This company is commonly known as G B Trustees Limited. The company was founded 35 years ago and was given the registration number 02267343. The firm's registered office is in SALISBURY. You can find them at Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire. This company's SIC code is 99999 - Dormant Company.
Name | : | G B TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02267343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 04 January 2017 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 04 May 2020 | Active |
85 Brookside Avenue, Ashford, TW15 3LZ | Secretary | 28 April 1994 | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Secretary | 01 September 2006 | Active |
4 Tavistock Close, Staines, TW18 1QP | Secretary | - | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 18 July 1994 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 29 July 2016 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 02 May 2019 | Active |
River House 6 Firs Path, Leighton Buzzard, LU7 3JG | Director | 12 August 1996 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 10 May 2005 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 31 October 1997 | Active |
30b The Avenue, Hatch End, Pinner, HA5 4EY | Director | - | Active |
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN | Director | - | Active |
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH | Director | - | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Director | 01 September 2006 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 10 September 2018 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 25 July 2016 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 04 January 2017 | Active |
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS | Director | 20 September 2005 | Active |
Timberlea, New Street, Winterbourne Stoke, Salisbury, SP3 4SP | Director | 01 September 2006 | Active |
124 Cassiobury Drive, Watford, WD1 3AJ | Director | 18 July 1994 | Active |
The Old Police House, West Park Ln,, Damerham, Fordingbridge, SP6 3HB | Director | 25 May 2004 | Active |
Rowanmoor Group Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rowanmoor House, 46-50 Castle Street, Salisbury, United Kingdom, SP1 3TS |
Nature of control | : |
|
Embark Group Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Cannon Street, London, United Kingdom, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Address | Change sail address company with old address new address. | Download |
2022-07-26 | Address | Move registers to registered office company with new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Address | Change sail address company with old address new address. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Move registers to sail company with new address. | Download |
2021-03-11 | Address | Change sail address company with new address. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Officers | Change person director company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.