This company is commonly known as W F (trustees) Limited. The company was founded 37 years ago and was given the registration number 02035796. The firm's registered office is in SAILSBURY. You can find them at Rowanmoor House, 46-50 Castle Street, Sailsbury, . This company's SIC code is 99999 - Dormant Company.
Name | : | W F (TRUSTEES) LIMITED |
---|---|---|
Company Number | : | 02035796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 04 January 2017 | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 04 May 2020 | Active |
6 Crowood Lane, Ramsbury, Marlborough, SN8 2PT | Secretary | - | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Secretary | 01 September 2006 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 21 December 1994 | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 29 July 2016 | Active |
8 The Avenue, Cheltenham, GL53 9BJ | Director | 21 December 1994 | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 02 May 2019 | Active |
River House 6 Firs Path, Leighton Buzzard, LU7 3JG | Director | 21 December 1994 | Active |
Maxden, Matfield, TN12 7DU | Director | - | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 10 May 2005 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 31 October 1997 | Active |
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN | Director | 21 December 1994 | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Director | 01 September 2006 | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 10 September 2018 | Active |
2 Millbank Cottages Howe Street, Great Waltham, Chelmsford, CM3 1BA | Director | - | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 25 July 2016 | Active |
1 Radbourne Avenue, London, W5 4XD | Director | - | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 04 January 2017 | Active |
Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS | Director | 20 September 2005 | Active |
Timberlea, New Street, Winterbourne Stoke, Salisbury, SP3 4SP | Director | 21 December 1994 | Active |
124 Cassiobury Drive, Watford, WD1 3AJ | Director | 21 December 1994 | Active |
The Old Police House, West Park Ln,, Damerham, Fordingbridge, SP6 3HB | Director | 25 May 2004 | Active |
Ivy House Upper Ham Road, Ham Common, Richmond, TW10 5LA | Director | - | Active |
Green End House, Ramsey Road, St Ives, PE27 5RF | Director | 09 February 2006 | Active |
Rowanmoor Group Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rowanmoor House, 46-50 Castle Street, Salisbury, United Kingdom, SP1 3TS |
Nature of control | : |
|
Embark Group Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Cannon Street, London, United Kingdom, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Address | Change sail address company with old address new address. | Download |
2022-08-08 | Address | Move registers to registered office company with new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Address | Change sail address company with old address new address. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Move registers to sail company with new address. | Download |
2021-03-11 | Address | Change sail address company with new address. | Download |
2021-02-17 | Officers | Second filing of director appointment with name. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Officers | Change person director company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.