This company is commonly known as Trefoil Trustees Limited. The company was founded 40 years ago and was given the registration number 01759449. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | TREFOIL TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01759449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Farm, Little Marcle, Ledbury, England, HR8 2JY | Secretary | 25 April 2007 | Active |
9 Bingham Close, Cirencester, GL7 1BG | Director | - | Active |
Beech Cottage, Somerford Keynes, Cirencester, England, GL7 6DT | Director | 14 November 2018 | Active |
Brook Farm, Little Marcle, Ledbury, England, HR8 2JY | Director | 25 April 2007 | Active |
Kissingstone Cottage, Edgeworth, Stroud, GL6 7JQ | Secretary | 01 July 2001 | Active |
10 New Square, Lincolns Inn, London, WC2A 3QG | Secretary | - | Active |
Sheepwash Cottage, Church Road Aldingbourne, Chichester, PO20 3TT | Director | 12 May 1999 | Active |
South View House, 26 Bury Road, Newmarket, CB8 7BT | Director | 12 May 1999 | Active |
10 New Square, London, WC2A 3QG | Director | - | Active |
Mr Oliver Berkeley Allan Hughes | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Cottage, Somerford Keynes, Cirencester, England, GL7 6DT |
Nature of control | : |
|
Mr Francis Harry Baxendale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sheepwash Cottage, Church Road Aldingbourne, Chichester, United Kingdom, PO20 3TT |
Nature of control | : |
|
Mr Allan Berkeley Valentine Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Bingham Close, Cirencester, United Kingdom, GL7 1BG |
Nature of control | : |
|
Mr Rupert Harry Alwyn Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brook Farm, Little Marcle, Ledbury, United Kingdom, HR8 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
2017-07-03 | Officers | Change person secretary company with change date. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.