ALLCHURCHES TRUST LIMITED

Address:
Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

ALLCHURCHES TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01043742. The registration start date is February 24, 1972. The current status is Active.

Company Overview

Company Number 01043742
Company Name ALLCHURCHES TRUST LIMITED
Registered Address Beaufort House
Brunswick Road
Gloucester
GL1 1JZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-02-24
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-16
Confirmation Statement Last Update 2020-07-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BEAUFORT HOUSE
BRUNSWICK ROAD
Post Town GLOUCESTER
Post Code GL1 1JZ

Companies with the same location

Entity Name Office Address
EDENTREE ASSET MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England
ECCLESIASTICAL GROUP HEALTHCARE TRUSTEES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
METHODIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
BAPTIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
BAPTIST SUPPORT SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
SOUTH ESSEX INSURANCE BROKERS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
SOUTH ESSEX INSURANCE HOLDINGS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
EDENTREE INVESTMENT FUNDS Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
ECCLESIASTICAL PLANNING SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England
ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Rachael Jane Secretary (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ /
30 June 1995
/
ARLINGTON, Michael Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1953 /
8 September 2014
British /
United Kingdom
Director
CARROLL, Timothy Joseph Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ October 1955 /
25 April 2016
Irish /
United Kingdom
Company Director
COOPER, Annette Joy, The Venerable Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1953 /
21 April 2008
British /
United Kingdom
Archdeacon Of Colchester
HUDSON, Steven Charles Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ October 1954 /
1 January 2016
British /
United Kingdom
Director
MAGNUS, Laurence Henry Philip, Sir Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1955 /
20 June 2013
British /
England
Company Director
MAWER, Philip John Courtney, Sir Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ July 1947 /
23 June 2010
British /
England
Public Servant
SMITH, Christopher Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1948 /
26 January 2010
British /
England
Company Director
WILSON, Denise Pamela Director (Active) Beaufort House, Brunswick Road, Gloucester, United Kingdom, GL1 1JZ September 1958 /
16 December 2010
British /
United Kingdom
Customer Director
CLAYTON, Roger Ward Secretary (Resigned) 4 Goss Wood Corner, Quedgeley, Gloucester, Gloucestershire, GL2 4WS /
30 June 1995
/
WILLISCROFT, John Edwin Secretary (Resigned) The Red Cottage, Frocester, Stonehouse, Gloucestershire, GL10 3TW /
/
ASSHETON, Nicholas, The Hon Director (Resigned) 15 Hammersmith Terrace, London, W6 9TS May 1934 /
1 January 2002
British /
United Kingdom
Chairman Director Of Companies
CHAMBERLAIN, Michael Aubrey Director (Resigned) Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ April 1939 /
5 December 2006
British /
Chartered Accountant
CHRISTIE, David Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1942 /
20 June 2013
British /
United Kingdom
Headmaster
CORNWALL JONES, Mark Ralph Director (Resigned) Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX February 1933 /
British /
United Kingdom
Director Of Companies
DAY, Bernard Victor Director (Resigned) Croft Orchard, Gloucester Street, Painswick, Gloucestershire, GL6 6QN December 1932 /
1 January 1998
British /
Great Britain
Company Director & Chartered I
EVANS, Thomas Eric, The Very Reverend Director (Resigned) The Deanery 9 Amen Court, Ave Maria Lane, London, City Of London, EC4M 7BU February 1928 /
British /
Dean Of St Pauls Cathedral
HARRIS HUGHES, Howell Meirion Director (Resigned) Lostiford House, Wonersh, Guildford, Surrey, GU5 0QY June 1943 /
10 June 2004
British /
United Kingdom
Investment Manager
HART, Harold Fraser Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1939 /
27 April 2004
British /
England
Company Director
HOMERSHAM, Susan Barbara Stanhope Director (Resigned) Courtleaze, Coleshill, Swindon, Wiltshire, SN6 7PT October 1943 /
25 June 1998
British /
Company Director
MCLINTOCK, Charles Alan, Sir Director (Resigned) The Manor House, Westhall Hill Fulbrook, Burford, Oxfordshire, OX18 4BJ May 1925 /
British /
Chartered Accountant
SAMUEL, William Meredith Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1952 /
2 September 2009
British /
England
Investment Banker
SEALY, Nicholas John Elliot Director (Resigned) Timber Hill, Chobham, Woking, Surrey, GU24 8JF May 1938 /
20 June 2006
British /
England
Company Director
SNELGROVE, Donald George, The Rt Rev Director (Resigned) Kington House, 8 Park View, Barton On Humber, North Lincolnshire, DN18 6AX April 1925 /
British /
Retired
SPENCER, Victor George, Viscount Churchill Director (Resigned) 6 Cumberland Mansions, George Street, London, W1H 5TE July 1934 /
30 June 1994
British /
Retired Investment Manager
STOCK, William Nigel, Bishop Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ January 1950 /
5 December 2006
British /
England
Bishop
YATES, William Hugh Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ December 1935 /
9 January 1997
British /
Chartered Surveyor

Competitor

Search similar business entities

Post Town GLOUCESTER
Post Code GL1 1JZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ALLCHURCHES TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches