This company is commonly known as Waterhouse Trustee Company(the). The company was founded 64 years ago and was given the registration number 00651198. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WATERHOUSE TRUSTEE COMPANY(THE) |
---|---|---|
Company Number | : | 00651198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1960 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, EC4R 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Secretary | 30 September 1996 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 08 February 2022 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 03 September 1996 | Active |
8 Ellerdale Road, London, NW3 6BB | Secretary | - | Active |
5 Donovan Avenue, London, N10 2JU | Secretary | 07 June 1994 | Active |
High Point The Highlands, East Horsley, Leatherhead, KT24 5BQ | Director | - | Active |
72 Princes Gardens, London, W3 0LQ | Director | - | Active |
Brookhampton Farmhouse, North Cadbury, Yeovil, BA22 7DD | Director | - | Active |
Hall Farm House, Langley, Hitchin, SG4 7PN | Director | - | Active |
35 Vine Street, London, EC3N 2AA | Director | - | Active |
35, Vine Street, London, United Kingdom, EC3N 2AA | Director | 10 July 2012 | Active |
22 Wilton Crescent, Wimbledon, London, SW19 3QZ | Director | - | Active |
3 Edmund Court, Beaconsfield, HP9 1YT | Director | - | Active |
41 Anlaby Road, Teddington, TW11 0PB | Director | - | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 14 January 1997 | Active |
8 Ellerdale Road, London, NW3 6BB | Director | - | Active |
18 Reckitt Road, London, W4 2BT | Director | - | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | - | Active |
5 Donovan Avenue, London, N10 2JU | Director | - | Active |
25 Gressenhall Road, London, SW18 1PQ | Director | - | Active |
Flat 34, 88 Portland Drive, London, W1B 1NX | Director | - | Active |
Fieldfisher Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-28 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Officers | Change person director company with change date. | Download |
2016-01-06 | Officers | Change person director company with change date. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Officers | Change person director company with change date. | Download |
2014-07-08 | Officers | Change person director company with change date. | Download |
2014-07-08 | Officers | Change person director company with change date. | Download |
2014-07-08 | Officers | Change person secretary company with change date. | Download |
2014-06-01 | Address | Change registered office address company with date old address. | Download |
2014-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-10 | Officers | Termination director company with name. | Download |
2013-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.