This company is commonly known as D E Trustees Limited. The company was founded 23 years ago and was given the registration number 04162365. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D E TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04162365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 01 May 2019 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 01 May 2019 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Secretary | 23 February 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 February 2001 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 01 October 2007 | Active |
60 Saint Helens Wood Road, Hastings, TN34 2QR | Director | 23 February 2001 | Active |
Roselands Mayfield Lane, Wadhurst, TN5 6HX | Director | 23 February 2001 | Active |
Old Marlyng, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS | Director | 15 December 2005 | Active |
Old Marlyng, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS | Director | 23 February 2001 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 23 February 2001 | Active |
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 23 February 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 February 2001 | Active |
34 Cookson Gardens, Hastings, TN35 5QH | Director | 23 February 2001 | Active |
Stephen Joseph Moger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Mr Stephen Reginald Toulson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Karen Joan Braddel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Mr John Michael Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Paul Eli Garside | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Richard John Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.