This company is commonly known as Great Western Trustees Limited. The company was founded 28 years ago and was given the registration number 03161093. The firm's registered office is in SWINDON. You can find them at Milford House, 1 Milford Street, Swindon, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREAT WESTERN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03161093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milford House, 1 Milford Street, Swindon, Wiltshire, SN1 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 20 February 2017 | Active |
Milford House, 1, Milford Street, Swindon, United Kingdom, SN1 1HL | Director | 18 April 2012 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 31 December 2016 | Active |
395, King Street, Aberdeen, AB24 5RP | Secretary | 20 December 2005 | Active |
Cotswold House Park Terrace, 1 Windmill Road Minchinhampton, Stroud, GL6 9DU | Secretary | 14 May 1996 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 22 July 2016 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
26 Broadhinton Road, London, SW4 0LT | Secretary | 17 January 2005 | Active |
10 Hatch Place, Kingston Upon Thames, KT2 5NB | Secretary | 17 December 1999 | Active |
89 Kellaway Avenue, Bristol, BS6 7YF | Secretary | 24 June 1999 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 19 February 1996 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
25 Albert Road, Caversham, Reading, RG4 7AN | Director | 07 February 2000 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 29 April 1998 | Active |
Corrachree House, Tarland, Aboyne, AB34 4UP | Director | 04 February 2003 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 25 March 2008 | Active |
Ridgewood House Widcombe Hill, Bath, BA2 6AE | Director | 29 April 1998 | Active |
Glassel House, Glassel, Banchory, Scotland, AB31 4DH | Director | 31 March 1998 | Active |
346d North Deeside Road, Cults, Aberdeen, AB15 9SE | Director | 07 February 2000 | Active |
Ashley House, Manor Road, Penn, HP10 8HY | Director | 31 March 1998 | Active |
11 Merrickcourt Merchants Quay, Bristol, BS1 4RL | Director | 18 March 1996 | Active |
Rusland Beech Lea, Meysey Hampton, Cirencester, GL7 5JR | Director | 18 March 1996 | Active |
Rodway Hill Manor, Manor Road Mangotsfield, Bristol, BS16 9LG | Director | 18 March 1996 | Active |
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ | Director | 31 March 1998 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 19 February 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 19 February 1996 | Active |
First Rail Procurement Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, The Point, London, United Kingdom, W2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Address | Move registers to sail company with new address. | Download |
2019-08-08 | Address | Change sail address company with new address. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-02-24 | Officers | Appoint person secretary company with name date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.