This company is commonly known as Investment Trustees Limited. The company was founded 66 years ago and was given the registration number 00592198. The firm's registered office is in SOUTH MOLTON. You can find them at Tabor Hill Farm, Heasley Mill, South Molton, Devon. This company's SIC code is 70221 - Financial management.
Name | : | INVESTMENT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00592198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1957 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tabor Hill Farm, Heasley Mill, South Molton, Devon, EX36 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL | Secretary | 11 November 2016 | Active |
1, The Paddock, Guildford, England, GU1 2RQ | Director | 19 May 2017 | Active |
1 The Paddock, Merrow, Guildford, GU1 2RQ | Director | - | Active |
Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL | Director | 02 July 1998 | Active |
Meadway The Drive, Maresfield Park, Maresfield Near Uckfield, TN22 2HA | Secretary | - | Active |
Tabor Hill, Farm, Heasley Mill, South Molton, EX36 3LQ | Director | 05 April 2003 | Active |
Tabor Hill, Farm, Heasley Mill, South Molton, EX36 3LQ | Director | - | Active |
Waskells, Morass Road, Beckermet, CA21 2YF | Director | - | Active |
19 Seabright, West Parade, Worthing, BN11 3QR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-21 | Officers | Appoint person director company with name date. | Download |
2017-05-21 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Officers | Appoint person secretary company with name date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.