ADMIRAL TRUSTEES LIMITED
Overview
| Company Name | ADMIRAL TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02692820 |
| 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 ADMIRAL TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ADMIRAL TRUSTEES LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADMIRAL TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIEWSHEET LIMITED | Mar 02, 1992 | Mar 02, 1992 |
What are the latest accounts for ADMIRAL TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for ADMIRAL TRUSTEES 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 | 4 pages | DS01 | ||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Alice Rivers as a director on Jan 21, 2013 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Peter Griggs as a director on Jan 21, 2013 | 2 pages | TM01 | ||||||||||||||||||
Appointment of Robert David Anderson as a director on Jan 21, 2013 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Jan 21, 2013 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Timothy Walter Gregory as a director on Jan 21, 2013 | 3 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Termination of appointment of Thomas Mackay as a director | 2 pages | TM01 | ||||||||||||||||||
Appointment of Gavin Peter Griggs as a director | 3 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Logica International Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||||||||||
Who are the officers of ADMIRAL TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165434340001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| BOYD, Christina Kinnel | Secretary | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||||||
| CLACK, Michael | Secretary | Flat 6 1 Nile Street N1 7LX London | British | 75153470001 | ||||||||||
| FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
| PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||||||
| CITY INITIATIVE LIMITED | Nominee Secretary | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001140001 | |||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||||||
| BOYD, Christina Kinnel | Director | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||||||
| BRENDISH, Clayton Mark | Director | Horseshoe House Coworth Park, London Road Sunninghill SL5 7SE Ascot Berkshire | United Kingdom | British | 11857380004 | |||||||||
| FLOYDD, William | Director | 27 Dagden Road GU4 8DD Shalford Surrey | British | 101702410001 | ||||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HAMMILL, George | Director | 6 Abbotsbury Road Bishopstoke SO50 8NZ Eastleigh Hampshire | British | 76504500001 | ||||||||||
| JAMES, Ceri Lloyd | Director | Fairacre 35 Compton Way GU10 1QT Farnham Surrey | British | 65996360001 | ||||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | 166957670001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | 39989270002 | |||||||||
| RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315640001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 | |||||||||
| WILD, John Stuart | Director | Buckbury Farm Longdon GL20 6AR Tewkesbury Gloucestershire | British | 11857370001 | ||||||||||
| C I NOMINEES LIMITED | Nominee Director | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001130001 |
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