This company is commonly known as The T&n Asbestos Trustee Company Limited. The company was founded 18 years ago and was given the registration number 05548874. The firm's registered office is in MANCHESTER. You can find them at Suite 11b Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE T&N ASBESTOS TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 05548874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 11b Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 15f, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Secretary | 19 June 2019 | Active |
Manor, Garden, Finlay Drive, Henley-On-Thames, United Kingdom, RG9 2NH | Director | 09 December 2005 | Active |
Pendennis, Prescot Road, Altrincham, WA15 9PZ | Director | 20 September 2006 | Active |
89, Needham Drive, Cranage, Crewe, United Kingdom, CW4 8FB | Director | 09 December 2005 | Active |
20, North Audley Street, London, United Kingdom, W1K 6WE | Secretary | 23 February 2015 | Active |
20 Heathville Road, London, N19 3AJ | Secretary | 29 June 2007 | Active |
83 West Way, Holmes Chapel, CW4 7DG | Secretary | 09 December 2005 | Active |
167 E. 61st Street, New York, Usa, | Secretary | 18 July 2006 | Active |
6, New Street Square, London, EC4A 3BF | Secretary | 23 March 2017 | Active |
Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP | Secretary | 18 July 2006 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Secretary | 30 August 2005 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 03 February 2006 | Active |
Flat 1 Carlton Square, 19 Rayners Road Putney, London, SW15 2AZ | Director | 29 June 2007 | Active |
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU | Corporate Director | 30 August 2005 | Active |
Mrs Anne Clare O'Keefe | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 15f, Manchester International Office Centre, Manchester, England, M22 5WB |
Nature of control | : |
|
Mr James John Gleave | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 15f, Manchester International Office Centre, Manchester, England, M22 5WB |
Nature of control | : |
|
Jay Alix | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Lakeview Capital, Inc, 151 S. Old Woodward Ave, Birmingham, United States, |
Nature of control | : |
|
Alixpartners Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, North Audley Street, London, United Kingdom, W1K 6WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Change account reference date company current shortened. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.