You are here: bizstats.co.uk > a-z index > S list > ST list

St. Michael's Centre (abergavenny) Trust Limited HEREFORDSHIRE


Founded in 2005, St. Michael's Centre (abergavenny) Trust, classified under reg no. 05333818 is an active company. Currently registered at Belmont Abbey HR2 9RZ, Herefordshire the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Thomas W., Simon R. and Matthew C. and others. In addition one secretary - Edmund H. - is with the firm. As of 2 May 2024, there were 18 ex directors - Barry T., James N. and others listed below. There were no ex secretaries.

St. Michael's Centre (abergavenny) Trust Limited Address / Contact

Office Address Belmont Abbey
Office Address2 Hereford
Town Herefordshire
Post code HR2 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05333818
Date of Incorporation Mon, 17th Jan 2005
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas W.

Position: Director

Appointed: 18 November 2021

Simon R.

Position: Director

Appointed: 18 November 2021

Matthew C.

Position: Director

Appointed: 29 September 2019

Michael M.

Position: Director

Appointed: 20 July 2006

Andrew C.

Position: Director

Appointed: 17 January 2005

Edmund H.

Position: Secretary

Appointed: 17 January 2005

Barry T.

Position: Director

Appointed: 07 December 2018

Resigned: 07 November 2021

James N.

Position: Director

Appointed: 14 December 2015

Resigned: 29 September 2019

Richard S.

Position: Director

Appointed: 29 September 2012

Resigned: 29 September 2012

William D.

Position: Director

Appointed: 15 September 2011

Resigned: 07 January 2015

Christian B.

Position: Director

Appointed: 01 September 2011

Resigned: 01 July 2014

Rosemary A.

Position: Director

Appointed: 29 January 2011

Resigned: 22 June 2014

Jacqueline J.

Position: Director

Appointed: 29 January 2011

Resigned: 31 March 2012

Capel H.

Position: Director

Appointed: 23 February 2009

Resigned: 22 June 2014

Christian B.

Position: Director

Appointed: 23 February 2009

Resigned: 25 June 2009

Kathryn G.

Position: Director

Appointed: 20 July 2006

Resigned: 25 September 2008

Anne H.

Position: Director

Appointed: 20 July 2006

Resigned: 01 June 2009

Frances C.

Position: Director

Appointed: 17 January 2005

Resigned: 05 January 2006

Shaun R.

Position: Director

Appointed: 17 January 2005

Resigned: 29 September 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2005

Resigned: 17 January 2005

Christopher W.

Position: Director

Appointed: 17 January 2005

Resigned: 31 July 2013

Simon R.

Position: Director

Appointed: 17 January 2005

Resigned: 01 June 2009

Jacqueline J.

Position: Director

Appointed: 17 January 2005

Resigned: 20 July 2006

Anthony R.

Position: Director

Appointed: 17 January 2005

Resigned: 02 July 2009

Mark C.

Position: Director

Appointed: 17 January 2005

Resigned: 10 October 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (14 pages)

Company search

Advertisements