This company is commonly known as Continental Trustees Limited. The company was founded 29 years ago and was given the registration number 03031279. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CONTINENTAL TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03031279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 09 January 2015 | Active |
48, Fletcher Road, Chiswick, London, United Kingdom, W4 5AS | Director | 09 January 2015 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 09 January 2015 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 09 March 1995 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Secretary | 09 March 1995 | Active |
4th Floor 45, Monmouth Street, London, United Kingdom, WC2H 9DG | Director | 09 January 2015 | Active |
Castle Farm Castle Road, Lavendon, Olney, MK46 4JG | Director | 21 June 1995 | Active |
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ | Director | 27 July 2005 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 21 June 1995 | Active |
First Floor, Vintage Yard, 59-63 Bermondsey Street, London, England, SE1 3XF | Director | 12 January 2012 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 09 March 1995 | Active |
4th Floor, 45 Monmouth Street, London, WC2H 9DG | Director | 31 October 2018 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 09 March 1995 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DB | Director | 09 January 2015 | Active |
Lauderdale, Strang Road, Union Mills, Isle Of Man, IM4 4NL | Director | 09 January 2015 | Active |
4th Floor, 45 Monmouth Street, London, United Kingdom, WC2H 9DG | Director | 03 January 2012 | Active |
Apartment 65, Majestic Apartments, King Edward Road, Onchan, Isle Of Man, | Director | 09 March 1995 | Active |
First National Trustee Company (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-10 | Auditors | Auditors resignation company. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.