This company is commonly known as Henry Lester Trust Limited(the). The company was founded 67 years ago and was given the registration number 00585533. The firm's registered office is in LONDON. You can find them at Apartment 802 Grand Tower, 1 Plaza Gardens, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HENRY LESTER TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00585533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1957 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF | Secretary | 31 May 2018 | Active |
Hurst Hill, Churt Road, Hindhead, England, GU26 6HT | Director | 26 October 2012 | Active |
The Barn House, Lees Hill, South Warnborough, Hook, England, RG29 1RQ | Director | 14 November 2018 | Active |
Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF | Director | - | Active |
7 Leaside Dunsford, Dunsford, Exeter, England, EX6 7EA | Director | 25 October 2018 | Active |
Needham Research Institute, Sylvester Road, Cambridge, England, CB3 9AF | Director | 14 January 2020 | Active |
42, Elthiron Road, London, United Kingdom, SW6 4BW | Director | 20 October 2010 | Active |
70 Margravine Gardens, London, W6 8RJ | Director | 22 October 2003 | Active |
Swire House, 59 Buckingham Gate, London, England, SW1E 6AJ | Secretary | 28 January 2010 | Active |
65 Hazlewell Road, London, SW15 6UT | Secretary | - | Active |
Harwood Trulls Hatch, Argos Hill, Rotherfield, TN6 3QL | Director | 06 June 2006 | Active |
Harwood Trulls Hatch, Argos Hill Rothefield, Crowborough, TN6 3QL | Director | - | Active |
Kiln House, Crookham Village, Fleet, GU51 5SP | Director | - | Active |
Flat 1 Comptons Lea, Horsham, RH13 6BT | Director | - | Active |
Stallard House, Castle Lane Littleham, Exmouth, EX8 5BP | Director | 27 May 2004 | Active |
The Old Cottage, 6 St Leonards Road, Horsham, RH13 6ED | Director | - | Active |
5 Ridgeway Gardens, London, SW19 4SZ | Director | - | Active |
Ripsley Park Cottage Portsmouth Road, Liphook, GU30 7JH | Director | - | Active |
29 Roundman Court Cliff Road, Paignton, TQ4 6DG | Director | - | Active |
The Old Curates House, Fox Lane, Bramdean, SO24 0LP | Director | 28 January 1997 | Active |
6 Lancaster Gardens, Wimbledon, SW19 5DG | Director | 16 February 1995 | Active |
Pentwyns, Trewint Lane, Rock, Wadebridge, United Kingdom, PL27 6PT | Director | 25 September 2002 | Active |
25 Jessica Road, Wandsworth, London, SW18 2QL | Director | 21 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Address | Move registers to registered office company with new address. | Download |
2018-11-01 | Address | Change sail address company with old address new address. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person secretary company with name date. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.