This company is commonly known as United Dominions Trust Limited. The company was founded 101 years ago and was given the registration number 00184739. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | UNITED DOMINIONS TRUST LIMITED |
---|---|---|
Company Number | : | 00184739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1922 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 23 January 2024 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 06 August 2021 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 29 October 2022 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 12 March 2012 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 30 July 2013 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 25 January 2017 | Active |
25, Gresham Street, London, EC2V 7HN | Secretary | 01 October 2009 | Active |
10 Convent Close, Beckenham, BR3 5GD | Secretary | 15 September 2003 | Active |
2 Westdene Way, Weybridge, KT13 9RG | Secretary | 30 June 1997 | Active |
43 Brickhill Drive, Bedford, MK41 7QA | Secretary | - | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | 17 March 1995 | Active |
Broadwater 37 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 16 June 1997 | Active |
Cedars Applegate Coxtie Green Road, Brentwood, CM14 5PL | Director | - | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 28 September 2007 | Active |
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT | Director | 22 October 1992 | Active |
9 Turnpike Close, Dinas Powys, Cardiff, CF64 4HT | Director | 16 June 1997 | Active |
20 Long Close, Farnham Common, Slough, SL2 3EJ | Director | 23 August 1994 | Active |
68 The Plain, Epping, CM16 6TW | Director | 01 January 2000 | Active |
68 The Plain, Epping, CM16 6TW | Director | - | Active |
Churchfields House, Hitchin Road, Codicote, SG4 8TH | Director | 15 April 1998 | Active |
Springwood, 9 Silverthorn Drive Long Dean Drive, Hemel Hempstead, HP3 8BU | Director | 03 August 1992 | Active |
Flat 6 18 Wigmore Street, London, W1H 9DE | Director | - | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 27 February 2015 | Active |
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX | Director | 16 September 2015 | Active |
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU | Director | 22 January 1997 | Active |
4, Charlton, Hitchin, SG5 2AE | Director | - | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 July 2015 | Active |
Flat 25 Old Sun Wharf, No 40 Narrow Street, Limehouse, London, E14 8DG | Director | 23 August 1994 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Director | 21 August 2003 | Active |
71 Lombard Street, London, EC3P 3BS | Director | 16 June 1997 | Active |
3rd Floor, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 03 September 2018 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 December 2006 | Active |
Days Orchard 28 School Road, Penn, High Wycombe, HP10 8EF | Director | - | Active |
2 Alexa Court, 73 Lexham Gardens, London, W8 6JL | Director | 03 August 1992 | Active |
90 Campden Hill Court, Campden Hill Road, London, W8 7HW | Director | - | Active |
Black Horse Finance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Change of constitution | Statement of companys objects. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.