This company is commonly known as E.f.t. & S. Trustees Limited. The company was founded 56 years ago and was given the registration number 00909165. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | E.F.T. & S. TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00909165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1967 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 April 2020 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | - | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 27 November 1995 | Active |
Hilbre House, Lower Station Road, Newick Lewes, BN8 4HT | Director | - | Active |
15 The Court, Bury Fields, Guildford, GU2 5BA | Director | - | Active |
36 Wilmington Avenue, London, W4 3HA | Director | - | Active |
Invermark Uvedale Road, Oxted, RH8 0EJ | Director | - | Active |
Downshire Lodge, 7 Downshire Square, Reading, RG1 6NJ | Director | 01 May 2000 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 13 November 2002 | Active |
14 Fortis Green, London, N2 9EL | Director | 09 February 1999 | Active |
22 Storeys Way, Cambridge, CB3 0DT | Director | - | Active |
76 Portobello Road, London, W11 3DL | Director | 29 September 1994 | Active |
High Camilla Camilla Drive, Westhumble, Dorking, RH5 6BU | Director | - | Active |
Little Orchard, Stratfield Saye, Reading, RG7 2DP | Director | 13 November 2002 | Active |
Fair City 25b Ravensdale Avenue, London, N12 9HP | Director | - | Active |
Clare Oak, Cranley Road Burwood Park, Walton On Thames, KT12 5BS | Director | - | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Director | 10 November 2004 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Nabarro Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, London Wall, London, England, EC2Y 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-04-03 | Dissolution | Dissolution application strike off company. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2017-11-28 | Officers | Change corporate secretary company with change date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.