This company is commonly known as Officeteam Trustees Limited. The company was founded 29 years ago and was given the registration number 03021867. The firm's registered office is in CROYDON. You can find them at Unit 4, 500 Purley Way, Croydon, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | OFFICETEAM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03021867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1995 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 25 July 1995 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 04 March 2019 | Active |
Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ | Director | 17 January 2020 | Active |
156 Casewick Road, West Norwood, London, SE27 0SZ | Secretary | 02 June 1995 | Active |
45 Hilldale Road, Cheam, SM1 2JA | Secretary | 15 February 1995 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 15 February 1995 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 15 February 1995 | Active |
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR | Director | 22 January 1999 | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 29 September 2008 | Active |
Pheasant Hill House, Kemble, Cirencester, GL7 6AW | Director | 18 April 2000 | Active |
28 Ouseley Road, London, SW12 8EF | Director | 20 February 2004 | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 31 March 2013 | Active |
1 Lynwood Avenue, Epsom, KT17 4LQ | Director | 15 February 1995 | Active |
9 Campden Road, South Croydon, CR2 7EQ | Director | 15 February 1995 | Active |
Unit 4, 500 Purley Way, Croydon, CR0 4NZ | Director | 16 May 2007 | Active |
Mr Jonathan Paul Moulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Officezone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Purley Way, Croydon, England, CR0 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-10 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.