About

Registered Number: 01552706
Date of Incorporation: 25/03/1981 (43 years ago)
Company Status: Active
Registered Address: Lockinge Estate Office, Ardington, Wantage, Oxfordshire, OX12 8PP

 

Based in Wantage in Oxfordshire, Country Buildings Protection Trust Ltd was established in 1981, it's status is listed as "Active". Baring, Rosemary Carol, Boon, Elizabeth Ann, Dr, Hampson, Yvonne, Lisi, Christine Wardingley, Loyd, Christopher Lewis, Bean, Donald Edward Patrick, Gaylard, Vernon Frederick, Herschell, Heather Mary Margaret, The Right Hon Lady, Loyd, Thomas Christopher, Thom, William George are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARING, Rosemary Carol 11 September 1995 - 1
BOON, Elizabeth Ann, Dr N/A - 1
HAMPSON, Yvonne 03 March 2003 - 1
LISI, Christine Wardingley 11 March 2013 - 1
BEAN, Donald Edward Patrick N/A 24 March 1995 1
GAYLARD, Vernon Frederick N/A 06 March 2000 1
HERSCHELL, Heather Mary Margaret, The Right Hon Lady N/A 07 March 1994 1
LOYD, Thomas Christopher N/A 06 March 2000 1
THOM, William George N/A 12 January 1992 1
Secretary Name Appointed Resigned Total Appointments
LOYD, Christopher Lewis N/A 04 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 March 2020
CH03 - Change of particulars for secretary 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 28 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 02 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 28 June 2017
CH03 - Change of particulars for secretary 21 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 March 2014
CH03 - Change of particulars for secretary 27 August 2013
CH03 - Change of particulars for secretary 15 August 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 March 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 25 March 1996
288 - N/A 18 March 1996
288 - N/A 04 October 1995
288 - N/A 31 March 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 14 March 1995
288 - N/A 21 April 1994
288 - N/A 21 April 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 25 February 1992
288 - N/A 25 February 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 25 July 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 23 August 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.