This company is commonly known as The Golden Charter Trust Limited. The company was founded 10 years ago and was given the registration number 09392629. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | THE GOLDEN CHARTER TRUST LIMITED |
---|---|---|
Company Number | : | 09392629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2015 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 28 September 2020 | Active |
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
10 Melville Crescent, Edinburgh, United Kingdom, EH3 7LU | Director | 16 January 2015 | Active |
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 28 September 2020 | Active |
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
Octagon Point, C/O Shepherd And Wedderburn Llp, 5 Cheapside, London, England, EC2V 6AA | Director | 01 April 2022 | Active |
29, Chapelwell Street, Saltcoats, Scotland, KA21 5EB | Director | 10 November 2016 | Active |
Octagon Point, C/O Shepherd And Wedderburn Llp, 5 Cheapside, London, England, EC2V 6AA | Director | 01 December 2015 | Active |
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
9 Cardiff Road, Newport, Newport, United Kingdom, NP20 2EH | Director | 16 January 2015 | Active |
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF | Director | 16 January 2015 | Active |
Myriam Madden | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA |
Nature of control | : |
|
Mr Gordon Haig Brough | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF |
Nature of control | : |
|
Mr Gareth Adrian Howlett | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA |
Nature of control | : |
|
Ms Susan Clare Brady | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF |
Nature of control | : |
|
Ms Christine Elaine Johnson | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF |
Nature of control | : |
|
Mr Paul Robert Stevenson | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA |
Nature of control | : |
|
Mr Iain Douglas Collins Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA |
Nature of control | : |
|
Ms Geraldine Elizabeth Gammell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA |
Nature of control | : |
|
Mr Ian Blackford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF |
Nature of control | : |
|
James Frederick Paul Tovey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Cardiff Road, Newport, United Kingdom, NP20 2EH |
Nature of control | : |
|
Mr David Paul Kidd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.