BROWN & SHARPE GROUP TRUSTEE LIMITED
Overview
Company Name | BROWN & SHARPE GROUP TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00685588 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROWN & SHARPE GROUP TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROWN & SHARPE GROUP TRUSTEE LIMITED located?
Registered Office Address | Metrology House Halesfield 13 TF7 4PL Telford Salop |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROWN & SHARPE GROUP TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
CHAMBERLAIN GROUP PENSION TRUSTEE LIMITED | Mar 07, 1961 | Mar 07, 1961 |
What are the latest accounts for BROWN & SHARPE GROUP TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROWN & SHARPE GROUP TRUSTEE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 12, 2024 |
What are the latest filings for BROWN & SHARPE GROUP TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robert Brown as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Punter Southall Governance Services Limited on Jul 10, 2023 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Philip James Eric Aldred as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Helen Elizabeth Peall on Aug 21, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Anthony Mills on Jul 02, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Director's details changed for Ps Independent Trustees Limited on Nov 02, 2018 | 1 pages | CH02 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Mark Lowe as a director on Mar 21, 2018 | 2 pages | AP01 | ||
Director's details changed for David Robert Brown on Mar 21, 2018 | 2 pages | CH01 | ||
Who are the officers of BROWN & SHARPE GROUP TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEALL, Helen Elizabeth | Secretary | Metrology House Halesfield 13 TF7 4PL Telford Salop | 180253020001 | |||||||||||
LOWE, Andrew Mark | Director | Metrology House Halesfield 13 TF7 4PL Telford Salop | United Kingdom | British | Electrical Engineer | 244827270001 | ||||||||
MILLS, David Anthony | Director | Metrology House Halesfield 13 TF7 4PL Telford Salop | United Kingdom | British | Controller | 86006880002 | ||||||||
PEALL, Helen Elizabeth | Director | Metrology House Halesfield 13 TF7 4PL Telford Salop | England | British | Chartered Accountant | 180253480002 | ||||||||
VIDETT GOVERNANCE SERVICES LIMITED | Director | Blagrave Street RG1 1PZ Reading 3rd Floor Forbury Works England |
| 151485460015 | ||||||||||
FREER, Peter Stuart | Secretary | 33 Fair Oak TF10 7LR Newport Shropshire | British | 30634790001 | ||||||||||
ROBINSON, Mark, Mr. | Secretary | Metrology House Halesfield 13 TF7 4PL Telford Salop | 171857130001 | |||||||||||
WATSON, Jeffrey Paul | Secretary | The White Lodge Willesley LE65 2TL Ashby De La Zouch Leicestershire | British | 28499640001 | ||||||||||
ALDRED, Philip James Eric, Dr | Director | 7 Wellmeadow Road SY3 8UL Shrewsbury Salop | United Kingdom | British | Retired | 71994560001 | ||||||||
BROWN, David Robert | Director | Metrology House Halesfield 13 TF7 4PL Telford Salop | United Kingdom | British | Director | 110909300003 | ||||||||
BURTON, Marcus William | Director | 32 Glen Brook Road Priorslee TF2 9QY Telford Shropshire | British | Company Director | 58904720001 | |||||||||
COOKE, Constan John, Dr | Director | Rectory Hill Little Wenlock TF6 5BD Telford Shropshire | British | Engineer | 5465180001 | |||||||||
DUNCAN, Richard James | Director | 25 Tamarack Drive East Greenwich Rhode Island FOREIGN Usa | American | Company Director | 5465190001 | |||||||||
EPPICH, John Lawrence | Director | 9 Ocean Look Circle Narragansett 02882 Rhode Island Usa | American | Corporate Treasurer | 34782420001 | |||||||||
FREER, Peter Stuart | Director | 33 Fair Oak TF10 7LR Newport Shropshire | United Kingdom | British | Accountant | 30634790001 | ||||||||
FREER, Peter Stuart | Director | 33 Fair Oak TF10 7LR Newport Shropshire | United Kingdom | British | Accountant | 30634790001 | ||||||||
GENOR, Andrew | Director | 352 Beacon Street 02116 Boston Massachusetts U.S.A. | U.S. | Chief Financial Officer | 76072270002 | |||||||||
HANKE, Norbert | Director | Flat 4 54 Church Road TW10 6LN Richmond Surrey | German | Accountant | 84395970002 | |||||||||
JONES, John Alan | Director | Homeleigh The Common, Bomere Heath SY4 3LY Shrewsbury Shropshire | British | Engineer | 88586790001 | |||||||||
JUNKUNC, Charles Alexander | Director | 21 Cedar Pond Drive Apartment 11 FOREIGN Warwick Ri 02886-6632 Usa | Usa | Executive | 52782130001 | |||||||||
REEVES, Norman | Director | Lafayette 12 Crescent Drive Shenfield CM15 8DS Brentwood Essex | British | Consultant | 30449910001 | |||||||||
ROBINSON, David Francis | Director | Wayside Cottage Duffield Bank DE56 4BG Duffield Derbyshire | British | Barrister At Law | 114840990001 | |||||||||
ROBINSON, Mark, Mr. | Director | Metrology House Halesfield 13 TF7 4PL Telford Salop | England | British | Accountant | 171873480001 | ||||||||
SGNILEK, Leslie Wolfgang | Director | 107 Hedgerow Drive 02886 Warwick Rhode Island Usa | U.S.A | Corporate Treasurer | 54967330001 | |||||||||
WATSON, Jeffrey Paul | Director | The White Lodge Willesley LE65 2TL Ashby De La Zouch Leicestershire | British | Consultant | 28499640001 | |||||||||
WATSON, Jeffrey Paul | Director | The White Lodge Willesley LE65 2TL Ashby De La Zouch Leicestershire | British | Company Director | 28499640001 |
Who are the persons with significant control of BROWN & SHARPE GROUP TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hexagon Corporate Services Ltd | Jul 18, 2016 | Halesfield 13 TF7 4PL Telford Metrology House Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0