UKBizDB.co.uk

FENCHURCH TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Secretary09 August 2018Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director13 September 2019Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director30 July 2019Active
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

Secretary11 September 2012Active
9, Alie Street, London, E1 8DE

Secretary16 June 2011Active
133 Houndsditch, London, EC3A 7AH

Corporate Secretary02 December 1997Active
1 Farriers Lane, East Ilsley, Newbury, RG20 7JB

Director01 November 2001Active
19 Seabrook Gardens, Boreham, Chelmsford, CM3 3BX

Director27 March 1998Active
Wayside Cottage, Inworth Road, Feering, Colchester, CO5 9SE

Director24 January 2000Active
34 Shortheath Road, Farnham, GU9 8SL

Director-Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director16 June 2011Active
3 The Spinney, Bradwell Village, Milton Keynes, MK13 9BX

Director11 February 1997Active
The Shieling, Oak Hill, Wethersfield, CM7 4AJ

Director25 October 1995Active
10 Canon Street, Islington, N1 7DB

Director01 March 1996Active
72 Birch Road, Romford, RM7 8BP

Director27 March 1998Active
47 Oakhill Crescent, Woodford Green, IG8 9PR

Director11 February 1997Active
Duxhurst Place, Duxhurst, Reigate, RH2 8QQ

Director01 November 2001Active
1 Quantock Close, Charvil, Reading, RG10 9QQ

Director22 October 2002Active
12 Ridgeway, Marlpit Hill, Edenbridge, TN8 6AR

Director-Active
103 Dale Road, Swanland, North Ferriby, HU14 3QH

Director27 March 1998Active
3 Trafalgar Way, Billericay, CM12 0UT

Director27 May 2002Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director30 July 2019Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director21 December 2012Active
29 Halfcot Avenue, Pedmour, Stourbridge, DY9 0YB

Director27 March 1998Active
72 Oliver Road, Shenfield, CM15 8PZ

Director27 September 2002Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director17 March 2015Active
142 Upper Chobham Road, Camberley, GU15 1ET

Director22 October 2002Active
Broadwater, Framlingham, Woodbridge, IP13 9LL

Director-Active
Badger Fields, Holy Cross Green, Clent, DY9 0HG

Director27 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-10-13Capital

Legacy.

Download
2020-10-13Capital

Capital statement capital company with date currency figure.

Download
2020-10-13Insolvency

Legacy.

Download
2020-10-13Resolution

Resolution.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.