This company is commonly known as Registry Trust Limited. The company was founded 39 years ago and was given the registration number 01896592. The firm's registered office is in LONDON. You can find them at 153-157 Cleveland Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | REGISTRY TRUST LIMITED |
---|---|---|
Company Number | : | 01896592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153-157 Cleveland Street, London, W1T 6QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 15 December 2021 | Active |
153-157, Cleveland Street, London, England, W1T 6QW | Director | 06 September 2016 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 12 May 2010 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 10 September 2019 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 21 March 2019 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 02 September 2014 | Active |
15, Whitehall, London, United Kingdom, SW1A 2DD | Director | 01 March 2022 | Active |
153-157, Cleveland Street, London, W1T 6QW | Director | 06 September 2016 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Secretary | 23 June 2010 | Active |
153-157, Cleveland Street, London, W1T 6QW | Secretary | 22 June 2016 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Secretary | 01 January 1999 | Active |
21 Poulett Gardens, Twickenham, TW1 4QS | Secretary | - | Active |
153-157, Cleveland Street, London, W1T 6QW | Secretary | 08 March 2017 | Active |
153-157, Cleveland Street, London, W1T 6QW | Secretary | 02 September 2014 | Active |
Eaglehurst West, Stanswood Road, Southampton, SO45 1BT | Director | - | Active |
8 Kewferry Road, Northwood, HA6 2NY | Director | - | Active |
Hatters Barn Main Road, Cutthorpe, Chesterfield, S42 7AJ | Director | 10 November 2001 | Active |
18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR | Director | 05 September 2008 | Active |
18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR | Director | 25 February 2000 | Active |
The Pond House, Woolstone, Faringdon, SN7 7QL | Director | 03 December 2002 | Active |
19 Walcote Drive, West Bridgford, NG2 7JQ | Director | 18 March 2005 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 12 May 2010 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | - | Active |
27, Hillsborough Park, Camberley, GU15 1HG | Director | 05 September 1997 | Active |
Jobes Barn, Glebe Farm, Fosse Way, Ashorne, CV35 9AE | Director | 28 February 1997 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 08 March 2002 | Active |
3 Cliffe Mill Fold, East Morton, BD20 5TF | Director | 30 May 1997 | Active |
Hilltop, Hillesden, Buckingham, MK18 4DB | Director | 24 February 1995 | Active |
59 Willow Drive, Bicester, OX6 9XF | Director | 27 November 1998 | Active |
Brookhill Hall, Pinxton, NG16 6JU | Director | 30 May 1997 | Active |
11 Castle Gate, 12 Skelmorlie Castle Road, Skelmorlie, PA17 5AH | Director | - | Active |
66 Ben Rhydding Road, Ilkley, LS29 8RN | Director | 08 March 2002 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 25 February 2000 | Active |
52 North Park, Gerrards Cross, SL9 8JR | Director | 25 February 1994 | Active |
153-157, Cleveland Street, London, United Kingdom, W1T 6QW | Director | 03 December 2004 | Active |
Miss Alexandra Louise Jones | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Michael Gerard Mcateer | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Malcolm Hurlston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Mr Nick Mark Rossiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 153-157, Cleveland Street, London, W1T 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Address | Move registers to sail company with new address. | Download |
2022-01-17 | Address | Change sail address company with new address. | Download |
2022-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.