This company is commonly known as G Trustees Ltd. The company was founded 37 years ago and was given the registration number 02030135. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, Shropshire. This company's SIC code is 74990 - Non-trading company.
Name | : | G TRUSTEES LTD |
---|---|---|
Company Number | : | 02030135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 22 July 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 30 June 2023 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 01 February 2018 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 04 October 2012 | Active |
4 Redwood Drive, Ferndown, BH22 9UH | Secretary | 13 November 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 12 February 2007 | Active |
41 Gordon Avenue, Stanmore, HA7 3QQ | Secretary | - | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 01 April 2008 | Active |
2, Guttery Close, Wem, Shrewsbury, SY4 5YG | Secretary | 30 June 2000 | Active |
34 Dalkeith Grove, Stanmore, HA7 4SG | Secretary | 11 December 1991 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 25 March 2021 | Active |
Morden Hall, Guilden Morden, Royston, SG8 0JE | Director | - | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 14 July 2009 | Active |
No 8 Pondwicks Close, St Albans, AL1 1DG | Director | 20 January 1994 | Active |
Denham Cottage, 41 Totteridge Common Totteridge, London, N20 8LS | Director | - | Active |
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU | Director | - | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 03 September 2020 | Active |
57 Manor Road, Chigwell, IG7 5PH | Director | - | Active |
27 Silhill Hall Road, Solihull, B91 1JX | Director | 11 March 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 24 November 2003 | Active |
G Life H Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Incorporation | Memorandum articles. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.