This company is commonly known as Stratton Street Trustees Limited. The company was founded 32 years ago and was given the registration number 02637522. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STRATTON STREET TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02637522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 July 2002 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 April 2020 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | - | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 14 August 1994 | Active |
20 Meadow Place, London, SW8 1XZ | Director | 24 June 1996 | Active |
125, London Wall, London, EC2Y 5AL | Director | 19 September 2015 | Active |
41 Cambourne Avenue, London, W13 9QZ | Director | - | Active |
48 Craigweil Avenue, Radlett, WD7 7EY | Director | 21 May 2007 | Active |
186 Revelstoke Road, Southfields, London, SW18 5NW | Director | 01 May 1993 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 04 October 2011 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 February 2008 | Active |
11 Sutherland Road, West Ealing, London, W13 0DX | Director | 09 June 2005 | Active |
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA | Director | 24 October 1994 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 04 October 2011 | Active |
7 Windermere Avenue, Queens Park, London, NW6 6LP | Director | - | Active |
Little Orchard, Stratfield Saye, Reading, RG7 2DP | Director | 21 September 1995 | Active |
9 Church Row, Hampstead, London, NW3 6UT | Director | - | Active |
The Cottage, Harwell Lane Harwell Everton, Doncaster, DN10 5BU | Director | 24 October 1994 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | - | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 July 2002 | Active |
10 Lyford Road, Wandsworth, London, SW18 3LG | Director | - | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 25 November 2008 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Director | 25 November 2008 | Active |
Cms Cameron Mckenna Nabarro Okswang Llp | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Nabarro Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, London Wall, London, England, EC2Y 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Officers | Change corporate secretary company with change date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.