THE TAUNTON CIDER TRUSTEE COMPANY LIMITED
Overview
Company Name | THE TAUNTON CIDER TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02600718 |
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 THE TAUNTON CIDER TRUSTEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE TAUNTON CIDER TRUSTEE COMPANY LIMITED located?
Registered Office Address | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE TAUNTON CIDER TRUSTEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
THE TAUNTON BRANDS TRUSTEE COMPANY LIMITED | Jun 04, 1991 | Jun 04, 1991 |
GRAVITAS 1009 LIMITED | Apr 11, 1991 | Apr 11, 1991 |
What are the latest accounts for THE TAUNTON CIDER TRUSTEE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for THE TAUNTON CIDER TRUSTEE COMPANY 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr Ronald Charles Fondiller on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr David Eric Klein on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Perry Richard Humphrey on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barbara Joy Laverdi on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Deepak Malhotra as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Deepak Malhotra as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Perry Richard Humphrey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Eric Klein as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lousada as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Troy Christensen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Charles Fondiller as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Barbara Joy Laverdi as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Helen Glennie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James David Lousada as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Troy Christensen on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Deepak Kumar Malhotra on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Margaret Glennie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of THE TAUNTON CIDER TRUSTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FONDILLER, Ronald Charles | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159786390001 | |||||||
LAVERDI, Barbara Joy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159786350001 | |||||||
HUMPHREY, Perry Richard | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | Company Director | 159704890001 | ||||
KLEIN, David Eric | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | Company Director | 153569440001 | ||||
COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | Company Secretary | 28396500005 | |||||
GIBBS, Brian | Secretary | Furlongs 4 Killams Green TA1 3YQ Taunton Somerset | British | 10630840002 | ||||||
MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | British | Solicitor | 69554640002 | |||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
ADAMS, Peter George | Director | Lower Northcott Farm Sheldon EX15 2JF Cullompton Devon | British | Chief Executive | 112143030001 | |||||
CHRISTENSEN, Troy | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | Australia | American | Company Director | 130789730002 | ||||
COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | Company Secretary | 28396500005 | ||||
CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | Accountant | 157727790001 | ||||
ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | Company Director | 1491130002 | ||||
FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | Director Of Companies | 35902810001 | |||||
GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | Business Development Executive | 75692570001 | |||||
JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | Solicitor | 53249050001 | ||||
JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | Company Director | 119928070001 | |||||
LONGSTAFF, Brian William | Director | The Old Rectory TA3 6AG Beer Crocombe Somerset | British | Company Director | 10586030001 | |||||
LOUSADA, James David | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | England | British | Company Director | 152222000001 | ||||
MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | Solicitor | 69554640002 | ||||
NASH, Andrew John | Director | Cheddon Corner Cheddon Fitzpaine TA2 8LB Taunton Somerset | England | British | Company Director | 53544690001 | ||||
PEARCH, Nicholas Keith | Director | The Close Church Street Blagdon BS18 6SJ Bristol Avon | British | Finance Director | 21035260001 | |||||
PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | Director | 60630980002 |
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