This company is commonly known as Verulam Trustees Limited. The company was founded 25 years ago and was given the registration number 03770072. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | VERULAM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03770072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU | Director | 01 February 2013 | Active |
Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU | Director | 13 May 1999 | Active |
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT | Secretary | 03 May 2002 | Active |
6 Westfield Avenue, Harpenden, AL5 4HN | Secretary | 13 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 May 1999 | Active |
3 Goldmark Close, Milton Keynes, MK7 8PE | Director | 13 May 1999 | Active |
10 Derwent Road, Hemel Hempstead, HP3 8RE | Director | 13 May 1999 | Active |
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT | Director | 23 February 2005 | Active |
25 Luke Street, London, EC2A 4AR | Director | 22 October 1999 | Active |
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT | Director | 07 April 2006 | Active |
216 Kristiansand Way, Letchworth, SG6 1TU | Director | 13 May 1999 | Active |
6 Westfield Avenue, Harpenden, AL5 4HN | Director | 13 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 May 1999 | Active |
Mr Paul Andrew Weaver | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.