This company is commonly known as One-forty-five Trust Limited. The company was founded 86 years ago and was given the registration number 00333213. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ONE-FORTY-FIVE TRUST LIMITED |
---|---|---|
Company Number | : | 00333213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1937 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 20 Old Bailey, London, EC4M 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 20 Old Bailey, London, EC4M 7AN | Director | - | Active |
Third Floor, 20 Old Bailey, London, EC4M 7AN | Director | 08 April 2010 | Active |
Third Floor, 20 Old Bailey, London, EC4M 7AN | Director | 08 April 2010 | Active |
3 Green Road, Benfleet, SS7 5JT | Secretary | 28 April 2008 | Active |
31 Gresham Street, London, EC2V 7QA | Secretary | - | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Corporate Secretary | 19 November 2010 | Active |
The Old Rectory, Berwick St John, Shaftesbury, SP7 0EY | Director | 19 July 2007 | Active |
Blommenberg, PO BOX 1212, Western Cape Province, South Africa, | Director | - | Active |
49 Dick Place, Edinburgh, EH9 2JA | Director | 12 September 2000 | Active |
6 Northampton Park, London, N1 2PJ | Director | 10 December 1991 | Active |
16, Old Bailey, London, EC4M 7EG | Director | 19 November 2010 | Active |
Harrington Hall, Spilsby, PE23 4NH | Director | 12 September 2000 | Active |
Third Floor, 20 Old Bailey, London, EC4M 7AN | Director | - | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Director | 07 June 2004 | Active |
Leonie Kira Emma Schroder | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Third Floor, 20 Old Bailey, London, EC4M 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.