XANSA TRUSTEE COMPANY LIMITED
Overview
| Company Name | XANSA TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02624820 |
| 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 XANSA TRUSTEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is XANSA TRUSTEE COMPANY LIMITED located?
| Registered Office Address | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XANSA TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.I. GROUP TRUSTEE COMPANY LIMITED | Oct 11, 1991 | Oct 11, 1991 |
| DELUXEMIGHT LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for XANSA TRUSTEE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for XANSA 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Alisdair John Mclean as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Steria Uk Corporate Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Peter Atherton Cashmore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Whitfield as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Whitfield as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of XANSA TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASHMORE, Peter Atherton | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | England | New Zealander | 174644030001 | |||||
| MORAN, John Joseph | Director | 5 Rue De La Porte Blanche 78290 Croissy-Sur-Seine France | France | British | 125722210001 | |||||
| PETERS, Mark David | Secretary | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 192348430001 | ||||||
| SCOTT, Wendy Susan | Secretary | Nutleigh Hervines Road HP6 5HS Amersham Buckinghamshire | British | 53931620001 | ||||||
| TERRY, Valerie Stephanie | Secretary | 14 Walnut Way Hyde Heath HP6 5SB Amersham Buckinghamshire | British | 25569560001 | ||||||
| WHITFIELD, Alan | Secretary | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | British | 132590180001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRAT, Lyndley Kay | Director | Pinewood Lodge Latchwood Lane Lower Bourne GU10 3HB Farnham Surrey | England | British | 25539810001 | |||||
| BEST, David Graham | Director | 1 The Cloisters Grange Court Road AL5 1DB Harpenden Hertfordshire | American | 34249020001 | ||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||
| COOK, Philip Michael | Director | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| CROPPER, Hilary Mary | Director | Somerton Randle Farm TA11 7HW Somerton Somerset | British | 52606290003 | ||||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||
| GRAHAM, John Alistair | Director | 58 Baldry Gardens SW16 3DJ London | British | 6425570001 | ||||||
| LIVINGSTONE, Alexander Meyer | Director | Bridge House 26 High Street AL6 9EQ Welwyn Hertfordshire | British | 72872500001 | ||||||
| MCLEAN, Alisdair John | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire United Kingdom | England | British | 88486970001 | |||||
| PETERS, Mark David | Director | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | United Kingdom | British | 192348430001 | |||||
| WHITFIELD, Alan | Director | Stoke Road LU7 2SP Leighton Buzzard 50 Bedfordshire Uk | United Kingdom | British | 132590180001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of XANSA TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Steria Uk Corporate Limited | Apr 06, 2016 | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Steria Uk Corporate Limited Hertfordshire 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