This company is commonly known as Nautilus Trustees Limited. The company was founded 39 years ago and was given the registration number 01829326. The firm's registered office is in LONDON. You can find them at 1 & 2 The Shrubberies, George Lane, London, . This company's SIC code is 94200 - Activities of trade unions.
Name | : | NAUTILUS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01829326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 The Shrubberies, George Lane, London, E18 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Forest Drive West, London, E11 1LA | Secretary | 15 May 2009 | Active |
4, Chalder Way, Chichester, England, PO19 8GL | Director | 09 November 2016 | Active |
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH | Director | 01 June 2018 | Active |
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH | Director | 25 April 2023 | Active |
Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH | Director | 01 May 2015 | Active |
57 Park Road, Brentwood, CM14 4TX | Secretary | - | Active |
High View, Braintree Road Little Waltham, Chelmsford, CM3 3LD | Secretary | 01 August 1993 | Active |
Lombardy, Telegraph Hill Caldy, Wirral, L48 2NY | Director | - | Active |
Rookery Cottage Stoke Place, Old Headington, Oxford, OX3 9BX | Director | - | Active |
1 & 2 The Shrubberies, George Lane, London, England, E18 1BD | Director | 15 October 2009 | Active |
Wangfield House, Main Road Martyr Worthy, Winchester, SO21 1AT | Director | 01 January 2003 | Active |
62b Kings Road, Fleet, GU51 3AQ | Director | 30 March 2007 | Active |
29 The Crescent, Loughton, IG10 4PY | Director | - | Active |
29 Sandiland Crescent, Bromley, BR2 7DP | Director | - | Active |
10 East Woodside, Bexley, DA5 3PG | Director | 29 March 1995 | Active |
Mr Steve Clinch | ||
Notified on | : | 12 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH |
Nature of control | : |
|
Mr James Caldwell Mcauslan | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH |
Nature of control | : |
|
Mr Hendrik Lafebre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH |
Nature of control | : |
|
Rear Admiral John Stewart Lang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Address | : | 1 & 2 The Shrubberies, George Lane, London, E18 1BD |
Nature of control | : |
|
Mrs Helen Lesley Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nautilus House, Mariners Park, Wallasey, United Kingdom, CH45 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.