This company is commonly known as Daimler Uk Share Trustee Limited. The company was founded 22 years ago and was given the registration number 04293667. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.
Name | : | DAIMLER UK SHARE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04293667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Secretary | 31 January 2014 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 15 December 2015 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 September 2023 | Active |
2 Gilbert Scott Close, Towcester, NN12 6DX | Secretary | 25 September 2001 | Active |
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA | Secretary | 26 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 2001 | Active |
2 Gilbert Scott Close, Towcester, NN12 6DX | Director | 25 September 2001 | Active |
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA | Director | 31 January 2014 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 December 2018 | Active |
Schwarzwald Str. 118a, Stuttgart, Germany, FOREIGN | Director | 01 March 2006 | Active |
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA | Director | 01 January 2017 | Active |
Coombe Tata, Coombe Park, Kingston Upon Thames, KT2 7JD | Director | 25 September 2001 | Active |
12 Cornelia Court, Hitherfield Lane, Harpenden, AL5 4JF | Director | 26 June 2006 | Active |
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA | Director | 01 November 2007 | Active |
18 The Terraces, Queens Terrace, London, NW8 6DF | Director | 21 September 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 2001 | Active |
Mercedes-Benz Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mercedes-Benz Uk Limited, Delaware Drive, Milton Keynes, England, MK15 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-08 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.