CHARTERED TRUST GROUP LIMITED
Overview
Company Name | CHARTERED TRUST GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01135617 |
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 CHARTERED TRUST GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARTERED TRUST GROUP LIMITED located?
Registered Office Address | 25 Gresham Street London EC2V 7HN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARTERED TRUST GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BLACK HORSE GROUP LIMITED | Jan 15, 2001 | Jan 15, 2001 |
A G COPYRENTALS LIMITED | Aug 31, 1987 | Aug 31, 1987 |
CEDAR CONSULTANTS LIMITED | Sep 21, 1973 | Sep 21, 1973 |
What are the latest accounts for CHARTERED TRUST GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHARTERED TRUST GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for CHARTERED TRUST GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012 | 2 pages | AP04 | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Sutton as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CHARTERED TRUST GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146429260001 | ||||||||||
JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||||||
KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||||||
O'CONNOR, Sharon Noelle | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120003 | ||||||||||
BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | Company Director | 492800001 | |||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | Chartered Accountant | 89914600001 | |||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
GLASS, Alan Graham | Director | 20 St Anthonys Road BH2 6PD Bournemouth Dorset | England | British | Company Director | 112911770001 | ||||||||
HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | Company Director | 8570270001 | ||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | Accountant | 110383950001 | ||||||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 |
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