About

Registered Number: 01844943
Date of Incorporation: 31/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 6 Willow Walk, 6 Willow Walk, Cambridge, CB1 1LA,

 

Established in 1984, East of England Buildings Preservation Trust have registered office in Cambridge. The organisation has 19 directors listed as Conrad, Stephen Philip, Burgess, Jonathan, Dr, New, Nigel James, Godfrey, Christopher Robert, Hawkins, Christopher George, Black, Graham Duncan, Dann, Peter, Donoyou, Richard, Hamilton, George Douglas, Hardiment, John, Hellawell, Nicholas, Howell, Gillian, Johnson, Ben Hawes, Lambert, Peter John, Maryon, Christopher James, Moore, Kenneth Alan, Preston, John Kerrison, Russek, Fiona Claire, Walker, Robert at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Jonathan, Dr 20 February 2007 - 1
NEW, Nigel James 30 July 2012 - 1
BLACK, Graham Duncan N/A 14 August 2007 1
DANN, Peter 02 February 1994 08 May 2000 1
DONOYOU, Richard N/A 02 February 1994 1
HAMILTON, George Douglas N/A 24 July 1992 1
HARDIMENT, John 02 February 1994 06 August 2007 1
HELLAWELL, Nicholas N/A 27 November 2005 1
HOWELL, Gillian N/A 08 December 1998 1
JOHNSON, Ben Hawes N/A 03 November 1998 1
LAMBERT, Peter John 19 July 2002 29 November 2005 1
MARYON, Christopher James 22 June 1998 28 February 2006 1
MOORE, Kenneth Alan N/A 02 February 1994 1
PRESTON, John Kerrison N/A 01 January 1995 1
RUSSEK, Fiona Claire 21 February 2016 05 August 2020 1
WALKER, Robert N/A 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
CONRAD, Stephen Philip 26 June 2019 - 1
GODFREY, Christopher Robert N/A 02 April 1996 1
HAWKINS, Christopher George 24 May 2007 26 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 23 March 2020
TM02 - Termination of appointment of secretary 26 June 2019
AP03 - Appointment of secretary 26 June 2019
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 22 February 2016
AP01 - Appointment of director 21 February 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 04 July 2007
MEM/ARTS - N/A 21 May 2007
CERTNM - Change of name certificate 11 May 2007
AAMD - Amended Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 17 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 24 December 1998
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
395 - Particulars of a mortgage or charge 10 December 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 20 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 01 July 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
287 - Change in situation or address of Registered Office 29 May 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 27 September 1995
395 - Particulars of a mortgage or charge 30 May 1995
363s - Annual Return 25 April 1995
288 - N/A 14 March 1995
AA - Annual Accounts 01 July 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
363s - Annual Return 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 30 March 1993
395 - Particulars of a mortgage or charge 23 February 1993
288 - N/A 21 October 1992
AA - Annual Accounts 13 March 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 25 July 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 20 July 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
REREG(U) - N/A 20 August 1987
363 - Annual Return 02 February 1987
395 - Particulars of a mortgage or charge 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 1998 Outstanding

N/A

Legal charge 04 December 1998 Outstanding

N/A

Legal charge 26 May 1995 Outstanding

N/A

Legal charge 15 February 1993 Outstanding

N/A

Legal charge 03 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.