This company is commonly known as Buckingham Trustees Limited. The company was founded 46 years ago and was given the registration number 01339924. The firm's registered office is in LONDON. You can find them at 20 Wood Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BUCKINGHAM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01339924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1977 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Wood Street, London, United Kingdom, EC2V 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH | Corporate Secretary | 03 February 2017 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 31 March 2016 | Active |
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU | Secretary | - | Active |
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT | Secretary | 29 November 1996 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Secretary | 01 September 1998 | Active |
36 Enmore Gardens, East Sheen, London, SW14 8RF | Secretary | 25 May 1994 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 28 August 2009 | Active |
Tarn Cottage, Tarn Lane, Shadwell Leeds, LS17 9JG | Director | 31 July 1995 | Active |
Tyneside, Ormiston, EH35 5NJ | Director | 29 June 1995 | Active |
6 Ranmore Avenue, Croydon, CR0 5QA | Director | - | Active |
Granlund Deynes Road, Debden, Saffron Walden, CB11 3LG | Director | - | Active |
9 Brights Crescent, Edinburgh, EH9 2DB | Director | 10 November 1999 | Active |
19 Chadacre Road, Stoneleigh, Epsom, KT17 2HD | Director | 10 November 1999 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | - | Active |
34 Cranbrook Road, Bexleyheath, DA7 5EY | Director | 01 December 1994 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 05 November 2015 | Active |
Buck Consultants Shareplan Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Queen Victoria Street, London, England, EC4V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-03 | Dissolution | Dissolution application strike off company. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Officers | Change corporate secretary company with change date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.