HAYFRAN TRUST
PEWSEY

Hellopages » Wiltshire » Wiltshire » SN9 5NT
Company number 02164880
Status Active
Incorporation Date 15 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAYBROOK HOUSE, MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NT
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Brian Michael Frederick Jacomb as a secretary on 1 December 2016; Full accounts made up to 31 August 2015. The most likely internet sites of HAYFRAN TRUST are www.hayfran.co.uk, and www.hayfran.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Hayfran Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02164880. Hayfran Trust has been working since 15 September 1987. The present status of the company is Active. The registered address of Hayfran Trust is Haybrook House Marlborough Road Pewsey Wiltshire Sn9 5nt. . BOTTERILL, Nicola is a Director of the company. BROMOVSKY, Fabia Alyson is a Director of the company. HOOK, Richard William, Dr is a Director of the company. HUMPHRIES-CUFF, Philip John is a Director of the company. MILLER, Benjamin Henry is a Director of the company. PIPER, Mark Richard John is a Director of the company. WEIR, Kate Agnes is a Director of the company. WHITE, Robin John Anthony is a Director of the company. WIMBLE, Andrew Bowring is a Director of the company. Secretary JACOMB, Brian Michael Frederick has been resigned. Director ALLEN, Giles Derek has been resigned. Director BERGQVIST, Leisha Helen has been resigned. Director BUTLER, Richard Charles has been resigned. Director CANNON, Charlotte Helen, Doctor has been resigned. Director EDWARDS, Jennifer Ann has been resigned. Director EVANS, Christopher Raymond has been resigned. Director GIST, Vanessa Ann has been resigned. Director GOULD, Edward John Humphrey has been resigned. Director GRAY, Mary Helen has been resigned. Director GRIFFITH-JONES, Peter Laugharne has been resigned. Director HEMERY, David has been resigned. Director HISCOX, Robert Ralph Scrymgeour has been resigned. Director HORSBURGH, Monica Jill has been resigned. Director HUMPHRIS, Hayley Jane has been resigned. Director HUSK, Deborah Jane has been resigned. Director HYLSON-SMITH, Gillian has been resigned. Director JOHNS, Patricia Holly, Reverand has been resigned. Director MACPHERSON, Michael Alastair Fox has been resigned. Director MARX, Andrew John Locke, Commander has been resigned. Director MCIVOR, Paul Anthony Charles Andrew, Colonel has been resigned. Director PAYNE-KUMAR, Sanjeen has been resigned. Director PICK, Robert Bryan has been resigned. Director PICK, Robert Bryan has been resigned. Director PRESTON, Michael has been resigned. Director ROBERTS, Stewart Brian has been resigned. Director SALMON, Jonathan Grenville Isidore has been resigned. Director SEWELL, Peter has been resigned. Director SHAYLER, Shirley Isobel has been resigned. Director SMITH, Barry Jerome has been resigned. Director SOAR, Sarah Jane Spencer has been resigned. Director UNDERHILL, John Lewis Laird has been resigned. Director WAIGHT, Lucy Caroline has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. Director WELLS, Anthony Edward David has been resigned. Director WOOKEY, Julie Patricia has been resigned. The company operates in "Primary education".


Current Directors

Director
BOTTERILL, Nicola
Appointed Date: 28 February 2013
59 years old

Director
BROMOVSKY, Fabia Alyson
Appointed Date: 05 March 2008
65 years old

Director
HOOK, Richard William, Dr
Appointed Date: 29 November 2014
54 years old

Director
HUMPHRIES-CUFF, Philip John
Appointed Date: 27 June 2015
66 years old

Director
MILLER, Benjamin Henry
Appointed Date: 29 November 2014
53 years old

Director
PIPER, Mark Richard John
Appointed Date: 07 October 2011
61 years old

Director
WEIR, Kate Agnes
Appointed Date: 09 November 2005
62 years old

Director
WHITE, Robin John Anthony
Appointed Date: 09 October 2011
55 years old

Director
WIMBLE, Andrew Bowring
Appointed Date: 12 November 2008
68 years old

Resigned Directors

Secretary
JACOMB, Brian Michael Frederick
Resigned: 01 December 2016

Director
ALLEN, Giles Derek
Resigned: 31 August 1998
Appointed Date: 17 October 1995
70 years old

Director
BERGQVIST, Leisha Helen
Resigned: 17 April 2009
Appointed Date: 12 November 2008
59 years old

Director
BUTLER, Richard Charles
Resigned: 14 August 1997
Appointed Date: 05 September 1993
76 years old

Director
CANNON, Charlotte Helen, Doctor
Resigned: 15 December 2000
70 years old

Director
EDWARDS, Jennifer Ann
Resigned: 31 August 2008
Appointed Date: 10 December 1999
77 years old

Director
EVANS, Christopher Raymond
Resigned: 24 April 1997
88 years old

Director
GIST, Vanessa Ann
Resigned: 21 January 2008
Appointed Date: 09 November 2005
68 years old

Director
GOULD, Edward John Humphrey
Resigned: 31 August 2001
Appointed Date: 01 September 1994
82 years old

Director
GRAY, Mary Helen
Resigned: 13 November 2002
Appointed Date: 05 March 1998
74 years old

Director
GRIFFITH-JONES, Peter Laugharne
Resigned: 13 June 2007
Appointed Date: 04 November 1998
71 years old

Director
HEMERY, David
Resigned: 19 September 1996
81 years old

Director
HISCOX, Robert Ralph Scrymgeour
Resigned: 14 August 1997
Appointed Date: 01 September 1994
83 years old

Director
HORSBURGH, Monica Jill
Resigned: 31 August 2006
Appointed Date: 04 June 2003
73 years old

Director
HUMPHRIS, Hayley Jane
Resigned: 31 August 2008
Appointed Date: 07 March 2007
67 years old

Director
HUSK, Deborah Jane
Resigned: 04 March 2004
Appointed Date: 10 December 1999
70 years old

Director
HYLSON-SMITH, Gillian
Resigned: 20 November 1995
86 years old

Director
JOHNS, Patricia Holly, Reverand
Resigned: 31 August 2002
Appointed Date: 05 March 1998
92 years old

Director
MACPHERSON, Michael Alastair Fox
Resigned: 31 July 2015
Appointed Date: 01 September 2012
81 years old

Director
MARX, Andrew John Locke, Commander
Resigned: 31 August 2009
Appointed Date: 09 November 2005
92 years old

Director
MCIVOR, Paul Anthony Charles Andrew, Colonel
Resigned: 10 March 2010
Appointed Date: 04 March 2009
67 years old

Director
PAYNE-KUMAR, Sanjeen
Resigned: 07 October 2011
Appointed Date: 07 March 2007
60 years old

Director
PICK, Robert Bryan
Resigned: 05 March 2012
Appointed Date: 14 May 2010
68 years old

Director
PICK, Robert Bryan
Resigned: 10 May 2010
Appointed Date: 01 September 2001
68 years old

Director
PRESTON, Michael
Resigned: 22 February 1995
83 years old

Director
ROBERTS, Stewart Brian
Resigned: 31 August 2002
Appointed Date: 24 April 1997
73 years old

Director
SALMON, Jonathan Grenville Isidore
Resigned: 31 August 2001
Appointed Date: 09 June 1994
79 years old

Director
SEWELL, Peter
Resigned: 09 January 2012
Appointed Date: 06 July 2007
61 years old

Director
SHAYLER, Shirley Isobel
Resigned: 08 August 2011
Appointed Date: 12 November 2008
60 years old

Director
SMITH, Barry Jerome
Resigned: 05 February 1996
87 years old

Director
SOAR, Sarah Jane Spencer
Resigned: 31 December 2015
Appointed Date: 13 November 2002
64 years old

Director
UNDERHILL, John Lewis Laird
Resigned: 17 October 1995
78 years old

Director
WAIGHT, Lucy Caroline
Resigned: 05 December 2011
Appointed Date: 10 November 2010
62 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 09 November 2005
Appointed Date: 02 February 1996
74 years old

Director
WELLS, Anthony Edward David
Resigned: 26 March 2004
Appointed Date: 10 December 1999
63 years old

Director
WOOKEY, Julie Patricia
Resigned: 16 June 1999
Appointed Date: 18 May 1993
67 years old

Persons With Significant Control

Mr Philip Humphries-Cuff
Notified on: 1 September 2016
81 years old
Nature of control: Has significant influence or control

HAYFRAN TRUST Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
01 Dec 2016
Termination of appointment of Brian Michael Frederick Jacomb as a secretary on 1 December 2016
14 Jun 2016
Full accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 8 March 2016 no member list
16 Mar 2016
Termination of appointment of Sarah Jane Spencer Soar as a director on 31 December 2015
...
... and 158 more events
26 Jul 1989
Full accounts made up to 31 August 1988

26 Jul 1989
Annual return made up to 16/03/89

03 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Accounting reference date notified as 31/08

15 Sep 1987
Incorporation

HAYFRAN TRUST Charges

23 November 2004
Floating charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the undertaking of the…
21 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st francis school marlborough road pewsey…
20 November 1996
Mortgage deed
Delivered: 21 November 1996
Status: Satisfied on 9 December 2003
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage leasehold property known as sports…
3 September 1990
Mortgage
Delivered: 5 September 1990
Status: Satisfied on 9 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a haybrook house, marlborough rd pewsey…
3 September 1990
Mortgage
Delivered: 5 September 1990
Status: Satisfied on 9 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a travancore marlborough rd. Pewsey…