EQUITY TRUSTEES (UK) LIMITED
Overview
| Company Name | EQUITY TRUSTEES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03297798 |
| 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 EQUITY TRUSTEES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EQUITY TRUSTEES (UK) LIMITED located?
| Registered Office Address | 6 St Andrew Street EC4A 3AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUITY TRUSTEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSINGER TRUSTEES (UK) LIMITED | Jun 22, 1998 | Jun 22, 1998 |
| INTEGRO TRUSTEES (UK) LIMITED | Dec 23, 1996 | Dec 23, 1996 |
What are the latest accounts for EQUITY TRUSTEES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EQUITY TRUSTEES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EQUITY TRUSTEES (UK) 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 Dec 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Alan Jennings on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan Jennings as a director on Nov 28, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Miroslav Gruna as a director on Nov 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Andrew Ramsden as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Fauvel as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul Anthony Fauvel as a director | 2 pages | AP01 | ||||||||||
Appointment of James Andrew Ramsden as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Scarborough as a director | 1 pages | TM01 | ||||||||||
Appointment of Michael Charles Adams as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Iain Johns as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Termination of appointment of Nicholas Hayes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of EQUITY TRUSTEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E Q SECRETARIES JERSEY LIMITED | Secretary | The Parade 546 JE4 8XY Jersey 28-30 Great Britain Channel Islands |
| 72427310003 | ||||||||||
| ADAMS, Michael Charles | Director | St Andrew Street EC4A 3AE London 6 | United Kingdom | British | 175923400001 | |||||||||
| GRUNA, Miroslav | Director | St Andrew Street EC4A 3AE London 6 | Jersey | British | 186719150001 | |||||||||
| JENNINGS, Jonathan Alan | Director | St Andrew Street EC4A 3AE London 6 | Luxembourg | British | 159697350003 | |||||||||
| ALLEN, Sophie Marie | Secretary | 49 Ravensdale Avenue Finchley N12 9HR London | British | 82929960001 | ||||||||||
| FORDES, Sophie Louisa Dorothea | Secretary | 22 Amies Street SW11 2JN London | British | 74011580001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BRADLEY, Nigel Charles | Director | Beaulieu 14 Coniston Close NG2 6ND Gamston Nottinghamshire | British | 110978640003 | ||||||||||
| BROMLEY, Penelope | Director | 1 Les Marroniers Chestnut Farm La Grande Route De Mont A Labbe JE2 3HA St Helier Jersey | British | 86808040001 | ||||||||||
| CHORN, Amanda | Director | 22 Courtleigh Gardens Golders Green NW11 9JX London | South African | 75364240003 | ||||||||||
| CRESPEL, Martyn David | Director | 2 Le Coin Court JE3 1HA St Lawrence Jersey Channel Islands | British | 26946290001 | ||||||||||
| FAUVEL, Paul Anthony | Director | The Parade JE1 1EQ St Helier 28-30 Jersey | Jersey | British | 245793330001 | |||||||||
| FOSTER POWELL, John Sidney Hardcastle | Director | The Oast House Tinley Lodge Farm Hildenborough Road, Shipbourne TN11 9QB Tonbridge Kent | British | 78407670002 | ||||||||||
| HAYES, Nicholas John Gardner | Director | St Andrew Street EC4A 3AE London 6 | United Kingdom | British | 87572040001 | |||||||||
| HENWOOD, Timothy Richard | Director | Bellevue House Rue De La Boultrie Victoria Village JE3 5HQ Trinity Jersey | Irish | 85772120001 | ||||||||||
| HUTCHINSON, Nicholas Mark | Director | La Sauline Rue De La Presse JE3 7YG St Peter Jersey Chanel Islands | British | 86309650001 | ||||||||||
| JOHNS, Iain David | Director | St Andrew Street EC4A 3AE London 6 | Jersey | British | 130739230001 | |||||||||
| KALMAN, Melvyn | Director | White Gables Beauport Estate La Route De Genets JE3 8DG St Brelades Jersey | Jersey | British | 37290620001 | |||||||||
| KENDAL, Jonathan | Director | 72 Woodside Avenue Muswell Hill N10 3HY London | British | 75680380001 | ||||||||||
| LANDOR, Nicholas Robert | Director | Pres Du Moulin La Rue Du Moulin JE3 6AH St Martin Jersey Channel Islands | United Kingdom | British | 75364430001 | |||||||||
| LOWE, Christopher John | Director | 51 Birch Lane CM4 9NA Stock Ingatestone | British | 94414220001 | ||||||||||
| MURDOCH, Louise Kim | Director | 98 Disraeli Road SW15 2DX Putney London | British | 50862150005 | ||||||||||
| PERKINS, John Henry | Director | Colgrain La Longue Rue St Martin JE3 6ED Jersey | British | 74341530003 | ||||||||||
| RAINE, Janet Ann | Director | Olten Villa Pontac Coast Road St Clement JE2 6FW Jersey Channel Islands | British | 110318330001 | ||||||||||
| RAMSDEN, James Andrew | Director | The Parade JE1 1EQ St Helier 28-30 Jersey | Jersey | British | 201957550001 | |||||||||
| SCARBOROUGH, Howard | Director | St Andrew Street EC4A 3AE London 6 | United Kingdom | British | 114297650001 | |||||||||
| WHEELER, Lorraine Fay | Director | L'Ailette La Rue Des Vignes St Peter JE3 7YL Jersey | Channel Islands | British | 100921140001 | |||||||||
| ZARMAKOUPIS, Anthony | Director | 203 Indiana Building Deals Gateway SE13 7QD London | Greek | 89389050001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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