This company is commonly known as Btp Trustees Ltd.. The company was founded 51 years ago and was given the registration number 01058703. The firm's registered office is in LEEDS. You can find them at Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BTP TRUSTEES LTD. |
---|---|---|
Company Number | : | 01058703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1972 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 June 2016 | Active |
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW | Director | 01 April 2021 | Active |
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW | Director | 01 July 2016 | Active |
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW | Director | 01 April 2021 | Active |
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA | Secretary | 01 April 2003 | Active |
23 Guernsey Drive, Little Stanney, Ellesmere Port, CH65 9JA | Secretary | 29 September 2000 | Active |
6 New Road, Lymm, WA13 9DY | Secretary | 02 December 1998 | Active |
"Laburnum Cottage", Warrington Road Mickle Trafford, Chester, CH2 4EA | Secretary | - | Active |
12 Heather Court, Queens Road, Ilkley, LS29 9TZ | Secretary | 21 January 2002 | Active |
5 Nixon Court, Leyland, Preston, PR5 3LD | Director | - | Active |
30 Headlands, Desborough, Kettering, NN14 2QA | Director | - | Active |
3 Woodtop Avenue, Bamford, Rochdale, OL11 4BD | Director | - | Active |
The Gatehouse Bungalow, Calverley Lane, Horsforth, Leeds, LS18 4RP | Director | 18 June 2004 | Active |
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA | Director | 18 June 2004 | Active |
The Chevin, Cokes Lane, Chalfont St. Giles, HP8 4UD | Director | 09 June 1997 | Active |
Dig Lane Cottage Dig Lane, Acton, Nantwich, CW5 8PQ | Director | - | Active |
48 West Avenue, Bryn Newydd, Prestatyn, LL19 9HA | Director | 29 September 2000 | Active |
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | 17 January 1995 | Active |
8 Liverpool Road, Chester, CH2 1AE | Director | - | Active |
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA | Director | 30 September 2007 | Active |
8 Millbank Close, Chelford, Macclesfield, SK11 9SJ | Director | - | Active |
Camborne Cottage Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TL | Director | - | Active |
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA | Director | 15 July 2013 | Active |
4 Gawsworth Close, Holmes Chapel, CW4 7EP | Director | 02 May 1996 | Active |
40 Milton Drive, Poynton, Stockport, SK12 1EY | Director | 17 January 1995 | Active |
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA | Director | 02 December 1998 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Corporate Director | 18 February 1997 | Active |
Clariant Services Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-05 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.