ADMIRAL TRUSTEES LIMITED

ADMIRAL TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADMIRAL TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02692820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADMIRAL TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIEWSHEET LIMITEDMar 02, 1992Mar 02, 1992

    What are the latest accounts for ADMIRAL TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for ADMIRAL TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Annual return made up to Mar 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2013

    Statement of capital on Mar 08, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Alice Rivers as a director on Jan 21, 2013

    2 pagesTM01

    Termination of appointment of Gavin Peter Griggs as a director on Jan 21, 2013

    2 pagesTM01

    Appointment of Robert David Anderson as a director on Jan 21, 2013

    3 pagesAP01

    Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Jan 21, 2013

    3 pagesAP01

    Appointment of Mr. Timothy Walter Gregory as a director on Jan 21, 2013

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011

    3 pagesAP04

    Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011

    2 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Authority in accordance with sec 175(5)(a) 22/09/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 02, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Mackay as a director

    2 pagesTM01

    Appointment of Gavin Peter Griggs as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Logica International Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of ADMIRAL TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165434340001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    BOYD, Christina Kinnel
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    Secretary
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    British58475220001
    CLACK, Michael
    Flat 6
    1 Nile Street
    N1 7LX London
    Secretary
    Flat 6
    1 Nile Street
    N1 7LX London
    British75153470001
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Secretary
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    British104564540001
    CITY INITIATIVE LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Secretary
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001140001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    BOYD, Christina Kinnel
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    Director
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    British58475220001
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    FLOYDD, William
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    Director
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    British101702410001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    HAMMILL, George
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    Director
    6 Abbotsbury Road
    Bishopstoke
    SO50 8NZ Eastleigh
    Hampshire
    British76504500001
    JAMES, Ceri Lloyd
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Fairacre
    35 Compton Way
    GU10 1QT Farnham
    Surrey
    British65996360001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    EnglandBritish166957670001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritish39989270002
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315640001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002
    WILD, John Stuart
    Buckbury Farm
    Longdon
    GL20 6AR Tewkesbury
    Gloucestershire
    Director
    Buckbury Farm
    Longdon
    GL20 6AR Tewkesbury
    Gloucestershire
    British11857370001
    C I NOMINEES LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    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