EW&S TRUSTEES LIMITED
Overview
| Company Name | EW&S TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03252519 |
| 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 EW&S TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EW&S TRUSTEES LIMITED located?
| Registered Office Address | Lakeside Business Park Carolina Way DN4 5PN Doncaster South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EW&S TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIONTHERMO LIMITED | Sep 20, 1996 | Sep 20, 1996 |
What are the latest accounts for EW&S TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EW&S 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Andreas Hugh Heinrich Luebs on Aug 01, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andreas Hugh Heinrich Luebs as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Lawrence as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Michael Ronald Lawrence on Feb 11, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christopher James Tingle as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of William Shaw as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Keith Heller as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alain Thauvette as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of EW&S TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 155181500001 | |||||||
| LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | German | 162053010001 | |||||
| THAUVETTE, Alain | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | France | Canadian | 148668530001 | |||||
| BERRY, David Alexander Reddoch | Secretary | 65 Fleet Street EC4Y 1HS London | British | 49783600001 | ||||||
| BUTCHER, Simon Patrick | Secretary | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| DAVIES, Michelle Karen | Secretary | Glebelands Sandy Lane SN7 8JH Hatford Oxfordshire | British | 110705510001 | ||||||
| SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | 103015120001 | ||||||
| SUNNUCKS, William D'Urban | Secretary | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | British | 32866350001 | ||||||
| TREBILCOCK, Christopher Gordon | Secretary | 86 Harvard Court Honeybourne Road NW6 1HW London | British | 69444660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRY, David Alexander Reddoch | Director | 65 Fleet Street EC4Y 1HS London | British | 49783600001 | ||||||
| BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 48321420001 | ||||||
| BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| CIRCELLI, Cristina | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 79182640001 | ||||||
| CLARKE, Rosalind Julia Georgina, Lady | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | British | 35119780002 | ||||||
| EVANS, Simon John Morton | Director | 65 Fleet Street EC4Y 1HS London | United Kingdom | British | 49783650002 | |||||
| FERENBACH, Carl | Director | 87 Pinckney Street MA 02114 Boston Massachusetts Usa | American | 46804710001 | ||||||
| FINN, Sean | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 85001780001 | ||||||
| HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | 80891820003 | |||||
| LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | American | 98165180002 | |||||
| RISSMAN, Thomas William | Director | 1029 Greenwood Avenue Wilmette Illinois Il 60091 United States | United States | American | 56245120002 | |||||
| WHEELER, Robert Hobert | Director | 1328 E Gartner Road Naperville Illinois 60540 U.S.A. | American | 66234200001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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