This company is commonly known as Surety Trust Limited. The company was founded 91 years ago and was given the registration number 00273408. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SURETY TRUST LIMITED |
---|---|---|
Company Number | : | 00273408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1933 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Place, London, England, E14 5HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Churchill Place, London, E14 5HP | Corporate Secretary | 22 July 2004 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 27 March 2024 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 26 September 2023 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 29 November 2019 | Active |
54 Lombard Street, London, EC3P 3AH | Secretary | 17 March 2000 | Active |
Timbers, Dean Oak Lane, Leigh, RH2 8PZ | Secretary | - | Active |
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT | Director | 16 August 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 April 2013 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 August 2002 | Active |
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD | Director | 31 March 1996 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 March 2012 | Active |
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH | Director | 26 June 1998 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 09 December 2019 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 21 December 2009 | Active |
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR | Director | 16 August 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 14 August 2009 | Active |
11 Pyotts Court, Old Basing, Basingstoke, RG24 8WT | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 20 May 2016 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
37 Main Road, Littleton, Winchester, SO22 6QJ | Director | 16 August 2000 | Active |
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU | Director | 30 November 1994 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 17 July 2015 | Active |
21 Smithson Close, Talbot Village, Poole, BH12 5EY | Director | 16 August 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 21 June 2018 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 December 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 October 2010 | Active |
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD | Director | 23 August 1996 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 01 February 2012 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 21 June 2018 | Active |
Timbers, Dean Oak Lane, Leigh, RH2 8PZ | Director | - | Active |
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 21 June 2018 | Active |
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW | Director | - | Active |
Barclays Bank Plc | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Mercantile Credit Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.