This company is commonly known as Sam Trustees Limited. The company was founded 27 years ago and was given the registration number 03305996. The firm's registered office is in NOTTINGHAM. You can find them at 55 Maid Marian Way, , Nottingham, . This company's SIC code is 65110 - Life insurance.
Name | : | SAM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03305996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF | Director | 31 January 2024 | Active |
12, Sparrow Close, Ilkeston, England, DE74PW | Director | 06 February 2003 | Active |
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF | Director | 31 December 2023 | Active |
7 Bowscale Close, West Bridgford, Nottingham, NG2 6QZ | Secretary | 17 February 1997 | Active |
30 Fulwood Drive, Long Eaton, Nottingham, NG10 3RF | Secretary | 08 December 2000 | Active |
25 Orlando Drive, Nottingham, NG4 3FN | Secretary | 12 February 2001 | Active |
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW | Secretary | 06 February 2003 | Active |
8 Bridle Ways, East Bridgford, Nottingham, NG13 8PT | Secretary | 17 February 1997 | Active |
Groomes Cottage Kneeton Road, East Bridgford, Nottingham, NG13 8PH | Secretary | 17 February 1997 | Active |
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ | Secretary | 12 February 1997 | Active |
28 Keyworth Road, Gedling, Nottingham, NG4 4JD | Secretary | 09 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 January 1997 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Director | 12 February 1997 | Active |
195 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX | Director | 17 February 1997 | Active |
14, Fair Green, Reach, United Kingdom, CB25 0JD | Director | 01 October 2013 | Active |
33, Park Square West, Leeds, England, LS1 2PF | Director | 10 February 2023 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 January 1997 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 30 October 2020 | Active |
92 Rossington Road, Nottingham, NG2 4HY | Director | 22 November 2001 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 25 May 2021 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 10 February 2023 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 25 May 2021 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 25 May 2021 | Active |
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW | Director | 06 February 2003 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 30 October 2020 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 30 October 2020 | Active |
8 Bridle Ways, East Bridgford, Nottingham, NG13 8PT | Director | 17 February 1997 | Active |
Groomes Cottage Kneeton Road, East Bridgford, Nottingham, NG13 8PH | Director | 17 February 1997 | Active |
Three Gables 34 Manor Road, Easthorpe, Nottingham, NG13 0DU | Director | 06 February 2003 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 25 May 2021 | Active |
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE | Director | 25 May 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 January 1997 | Active |
Talbot And Muir Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.