This company is commonly known as Old Whitgiftian Trustees Limited. The company was founded 80 years ago and was given the registration number 00385199. The firm's registered office is in HAMPTON. You can find them at 52 St. James's Road, Hampton Hill, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OLD WHITGIFTIAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00385199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1944 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31a, Hook Hill, South Croydon, England, CR2 0LB | Secretary | 17 May 2021 | Active |
7 Peaks Hill, Purley, CR8 3JG | Director | 23 May 2000 | Active |
Flat 6,, 2 Auckland Road, London, England, SE19 2DL | Director | 27 March 2020 | Active |
31a, Hook Hill, South Croydon, England, CR2 0LB | Director | 23 April 2013 | Active |
31a, Hook Hill, Sanderstead, South Croydon, England, CR2 0LB | Director | 27 March 2020 | Active |
52 St James S Road, Hampton Hill, TW12 1DG | Director | - | Active |
9, Manor Gardens, South Croydon, England, CR2 7BU | Director | 26 April 2017 | Active |
Cramond 1 Elton Road, Purley, CR8 3NP | Secretary | - | Active |
52 St James S Road, Hampton Hill, TW12 1DG | Secretary | 23 May 2000 | Active |
Little Burgh The Drive, Banstead, SM7 1DQ | Director | - | Active |
Bargrove Westerham Road, Limpsfield, Oxted, RH8 0SL | Director | - | Active |
Whitegates, Cross Oak Lane, Salfords, Redhill, England, RH1 5RF | Director | 29 April 2015 | Active |
7 Middle Field, London, NW8 6ND | Director | - | Active |
5 Julien Road, Coulsdon, CR5 2DN | Director | 23 May 2000 | Active |
Tynwald, Park View Road, Woldingham, Caterham, England, CR3 7DH | Director | 14 April 2014 | Active |
Stable Mews The Abbey, Hammerwood Road, Ashurst Wood, East Grinstead, RH19 3SA | Director | 23 May 2000 | Active |
52, St. James's Road, Hampton Hill, Hampton, England, TW12 1DG | Director | 23 April 2013 | Active |
Declare The Willows, Rushmere, St Andrews, IP5 7BX | Director | - | Active |
Cramond 1 Elton Road, Purley, CR8 3NP | Director | - | Active |
49 Ridge Langley, Sanderstead, South Croydon, CR2 0AP | Director | - | Active |
30 Oakwood Avenue, Purley, CR8 1AQ | Director | 23 May 2000 | Active |
64 Woodcrest, Purley, CR8 | Director | - | Active |
Mr David Sorby Straw | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31a, Hook Hill, South Croydon, England, CR2 0LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-09 | Officers | Change person director company with change date. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.