This company is commonly known as Square Executor And Trustee Company (the). The company was founded 55 years ago and was given the registration number 00953386. The firm's registered office is in PETERSFIELD. You can find them at Walltree Court, St Peters Road, Petersfield, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SQUARE EXECUTOR AND TRUSTEE COMPANY (THE) |
---|---|---|
Company Number | : | 00953386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1969 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walltree Court, St Peters Road, Petersfield, Hampshire, GU32 3HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walltree Court, St Peters Road, Petersfield, GU32 3HT | Director | 03 January 2024 | Active |
Walltree Court, St. Peters Road, Petersfield, GU32 3HT | Director | 13 June 2019 | Active |
Square House, The Square, Petersfield, GU32 3HT | Secretary | - | Active |
Field Cottage, Kirdford, Billingshurst, RH14 0LW | Secretary | 13 June 2019 | Active |
4 Down Cottages, West Marden, Chichester, PO18 9EU | Secretary | 09 June 2004 | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
The Old School House, Selsey Road Donnington, Chichester, PO20 7PW | Director | - | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Appletree Cottage, 2 Hearn Vale, Headley, GU35 8SP | Director | 10 July 2006 | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Field Cottage, Kirdford, Billingshurst, RH14 0LW | Director | 10 July 2002 | Active |
4 Down Cottages, West Marden, Chichester, PO18 9EU | Director | 10 July 1996 | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Friday Hill House, Fernhurst, Haslemere, GU27 3DX | Director | 15 February 1994 | Active |
Square House, The Square, Petersfield, GU32 3HT | Director | - | Active |
Macdonald Oates Llp | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walltree Court, St. Peters Road, Petersfield, England, GU32 3HT |
Nature of control | : |
|
Mr Robert John Sawers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Walltree Court, Petersfield, GU32 3HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2024-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person secretary company with name date. | Download |
2019-06-19 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Termination director company with name termination date. | Download |
2014-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.