This company is commonly known as The Dutton-forshaw Trustee Company Limited. The company was founded 24 years ago and was given the registration number 03941910. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE DUTTON-FORSHAW TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 03941910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, WA14 5XS | Director | 25 June 2019 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Director | 18 July 2013 | Active |
1 Wendover Road, Well End, Bourne End, SL8 5NS | Secretary | 10 March 2000 | Active |
1 Forside Avenue, Clayton Le Moor, B55 5TH | Secretary | 26 October 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, WA14 5XS | Secretary | 08 December 2010 | Active |
25 Gresham Street, London, EC2V 7HN | Secretary | 31 March 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 March 2000 | Active |
1 Wendover Road, Well End, Bourne End, SL8 5NS | Director | 27 September 2001 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 10 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 March 2000 | Active |
36 Grange Road, Elstree, WD6 3LY | Director | 24 September 2007 | Active |
19 Muirfield Close, Walker Lane, Fullwood, PR2 7EA | Director | 27 September 2001 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 27 March 2008 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 04 February 2008 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Director | 13 December 2002 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Director | 25 January 2008 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, WA14 5XS | Director | 02 February 2010 | Active |
Hartfield Orestan Lane, Effingham, Leatherhead, KT24 5SL | Director | 10 March 2000 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, WA14 5XS | Director | 03 February 2017 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 September 2001 | Active |
199 Finchampstead Road, Wokingham, RG40 3HE | Director | 26 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 March 2000 | Active |
Dutton-Forshaw Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Termination director company. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Officers | Change corporate director company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.