This company is commonly known as Fenchurch Trustees Limited. The company was founded 52 years ago and was given the registration number 01022583. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FENCHURCH TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01022583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 August 1971 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, EC4N 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Secretary | 09 August 2018 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 13 September 2019 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 30 July 2019 | Active |
The Oaks 5 Les Bois, High Road Layer De La Haye, Colchester, CO2 0EX | Secretary | - | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 11 September 2012 | Active |
9, Alie Street, London, E1 8DE | Secretary | 16 June 2011 | Active |
133 Houndsditch, London, EC3A 7AH | Corporate Secretary | 02 December 1997 | Active |
1 Farriers Lane, East Ilsley, Newbury, RG20 7JB | Director | 01 November 2001 | Active |
19 Seabrook Gardens, Boreham, Chelmsford, CM3 3BX | Director | 27 March 1998 | Active |
Wayside Cottage, Inworth Road, Feering, Colchester, CO5 9SE | Director | 24 January 2000 | Active |
34 Shortheath Road, Farnham, GU9 8SL | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 16 June 2011 | Active |
3 The Spinney, Bradwell Village, Milton Keynes, MK13 9BX | Director | 11 February 1997 | Active |
The Shieling, Oak Hill, Wethersfield, CM7 4AJ | Director | 25 October 1995 | Active |
10 Canon Street, Islington, N1 7DB | Director | 01 March 1996 | Active |
72 Birch Road, Romford, RM7 8BP | Director | 27 March 1998 | Active |
47 Oakhill Crescent, Woodford Green, IG8 9PR | Director | 11 February 1997 | Active |
Duxhurst Place, Duxhurst, Reigate, RH2 8QQ | Director | 01 November 2001 | Active |
1 Quantock Close, Charvil, Reading, RG10 9QQ | Director | 22 October 2002 | Active |
12 Ridgeway, Marlpit Hill, Edenbridge, TN8 6AR | Director | - | Active |
103 Dale Road, Swanland, North Ferriby, HU14 3QH | Director | 27 March 1998 | Active |
3 Trafalgar Way, Billericay, CM12 0UT | Director | 27 May 2002 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 30 July 2019 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 21 December 2012 | Active |
29 Halfcot Avenue, Pedmour, Stourbridge, DY9 0YB | Director | 27 March 1998 | Active |
72 Oliver Road, Shenfield, CM15 8PZ | Director | 27 September 2002 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 17 March 2015 | Active |
142 Upper Chobham Road, Camberley, GU15 1ET | Director | 22 October 2002 | Active |
Broadwater, Framlingham, Woodbridge, IP13 9LL | Director | - | Active |
Badger Fields, Holy Cross Green, Clent, DY9 0HG | Director | 27 March 2008 | Active |
Friary Intermediate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-13 | Capital | Legacy. | Download |
2020-10-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-13 | Insolvency | Legacy. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Appoint person secretary company with name date. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.