This company is commonly known as The Golden Charter Trust Limited. The company was founded 9 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 © 2024. All rights reserved.