This company is commonly known as The Corn Exchange (newbury) Trust. The company was founded 25 years ago and was given the registration number 03908975. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE CORN EXCHANGE (NEWBURY) TRUST |
---|---|---|
Company Number | : | 03908975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont House, Station Way, Crawley, West Sussex, RH10 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Corporate Secretary | 28 February 2008 | Active |
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 17 November 2021 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 03 September 2007 | Active |
Highclere Park, Newbury, RG20 9RN | Director | 25 October 2002 | Active |
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 09 July 2018 | Active |
Basildon Park, Lower Basildon, Reading, United Kingdom, RG8 9NR | Director | 13 May 2019 | Active |
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 17 November 2021 | Active |
Market Place, Newbury, United Kingdom, RG14 5BD | Director | 02 May 2012 | Active |
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 09 July 2018 | Active |
Newbury House, 20 Kings Road West, Newbury, RG14 5XR | Secretary | 20 April 2000 | Active |
10 Alexander Court, Thornycroft Close, Newbury, RG14 5QG | Secretary | 02 September 2005 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 17 July 2007 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 13 January 2000 | Active |
Blindmans Gate Cottage, Blindmans Gate Woolton Hill, Newbury, RG20 9XB | Director | 24 February 2006 | Active |
1 Sycamore Rise, Newbury, RG14 2LZ | Director | 28 June 2001 | Active |
Staffords Cottage, 12 Bagnor, Newbury, RG20 8AQ | Director | 26 May 2006 | Active |
Craven Keep Park Lane, Hamstead Marshall, Newbury, RG15 0JQ | Director | 28 June 2001 | Active |
24 Three Acre Road, Newbury, RG14 7AW | Director | 04 July 2003 | Active |
Newbury House, 20 Kings Road West, Newbury, RG14 5XR | Director | 13 January 2000 | Active |
Elden House, Wootton Village Boars Hill, Oxford, OX1 5HP | Director | 13 January 2000 | Active |
Belmont House, Station Way, Crawley, RH10 1JA | Director | 29 October 2018 | Active |
The Old Coach House, Doctors Lane, West Meon, GU32 1LR | Director | 25 October 2002 | Active |
Newbury House, 20 Kings Road West, Newbury, England, RG14 5XR | Director | 14 April 2011 | Active |
Southend House 42 Hightown Road, Ringwood, BH24 1NN | Director | 13 January 2000 | Active |
56, Fifth Road, Newbury, England, RG14 6DR | Director | 18 September 2013 | Active |
Belmont House, Station Way, Crawley, RH10 1JA | Director | 02 September 2005 | Active |
The Kitchen Garden, Abbey Wells, Woolton Hill, Newbury, United Kingdom, RG209UW | Director | 13 January 2000 | Active |
Rosemary Cottage, Lyford, Wantage, OX12 0EF | Director | 13 January 2000 | Active |
University Of Winchester, Sparkford Road, Winchester, United Kingdom, SO22 4NR | Director | 09 September 2010 | Active |
57 Essex Street, Wash Common, Newbury, RG14 6QR | Director | 03 September 2007 | Active |
Corn Exchange, Market Place, Newbury, England, RG14 5BD | Director | 30 July 2014 | Active |
Victoria House, Hurstbourne Tarrant, Andover, SP11 0BD | Director | 28 June 2001 | Active |
Treetops, Harts Lane Burghclere, Newbury, RG20 9JN | Director | 28 June 2001 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 08 June 2011 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 07 July 2015 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.