This company is commonly known as Victrex Trustee Limited. The company was founded 28 years ago and was given the registration number 03075501. The firm's registered office is in THORNTON CLEVELEYS. You can find them at Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VICTREX TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03075501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 01 October 2019 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 04 July 2022 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 27 May 2022 | Active |
Cartref 63 Manor Road, Verwood, BH31 6DT | Secretary | 20 September 1995 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Secretary | 01 January 2009 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Secretary | 16 April 2012 | Active |
Box Hedge Cottage, Etchilhampton, Devizes, SN10 3JR | Secretary | 01 February 2000 | Active |
The Orchard, 1 Hare Lane, Claygate, KT10 9BT | Secretary | 15 January 1997 | Active |
47 Chancery Lane, London, WC2A 1NF | Corporate Secretary | 07 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 July 1995 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 01 May 2018 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 06 October 2011 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 08 October 2010 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 01 February 2014 | Active |
Cartref 63 Manor Road, Verwood, BH31 6DT | Director | 20 September 1995 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 08 February 2013 | Active |
Mayhall Lodge, Oakway, Amersham, HP6 5PQ | Director | 23 October 1995 | Active |
Hope Villa 1 Wallace Road, London, N1 2PG | Director | 23 October 1995 | Active |
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, FY5 4QD | Director | 01 February 2000 | Active |
Swiss Lodge, Salt Cotes Road, Lytham St Annes, FY8 4LL | Director | 20 September 1995 | Active |
4 Clifton Drive, Lytham St. Annes, FY8 5PP | Director | 01 March 1999 | Active |
The Orchard, 1 Hare Lane, Claygate, KT10 9BT | Director | 01 March 1999 | Active |
2 Linnet Lane, Lythams St Annes, FY8 4AJ | Director | 04 May 1999 | Active |
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE | Corporate Director | 07 July 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 July 1995 | Active |
Victrex Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victrex Technology Centre, Hillhouse International, Thornton-Cleveleys, England, FY5 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.