CDC TRUSTEES LIMITED

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

    Company NameCDC TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03606537
    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 CDC TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CDC TRUSTEES LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CDC TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL ADDITION LIMITEDJul 30, 1998Jul 30, 1998

    What are the latest accounts for CDC TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CDC TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CDC 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

    3 pagesDS01

    Appointment of Ms Susan Louise Jenner as a director on Jul 31, 2015

    2 pagesAP01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Feb 25, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Termination of appointment of Ana Rubinos as a director

    1 pagesTM01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Director's details changed for Helen Elizabeth Campbell on Nov 04, 2011

    2 pagesCH01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Bromley as a secretary

    1 pagesTM02

    Termination of appointment of Richard Riegel as a director

    1 pagesTM01

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

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    Termination of appointment of Richard Oliver as a director

    1 pagesTM01

    Who are the officers of CDC TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritishCompany Secretary45156020002
    MITCHLEY, David Martin
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    BEAZLEY, Clare Louise
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Secretary
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    BritishChartered Accountant62932670001
    BROMLEY, John Lannon
    36 Thornhill Road
    E10 5LL London
    Secretary
    36 Thornhill Road
    E10 5LL London
    British124905740001
    CLOWES, David John
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    Secretary
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    BritishFinancial Controller106612160002
    CORNWELL, David Robert Enderwick
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    Secretary
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    BritishDirector110063110001
    MARKLUND, Marielle Christine
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Secretary
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Swedish82034880006
    NEWTON, Amy
    51 Station Road
    Backwell
    BS48 3LN Bristol
    Secretary
    51 Station Road
    Backwell
    BS48 3LN Bristol
    BritishAccountant98712770001
    PUROHIT, Sunil Kumud
    Flat 1
    89 Grange Road
    W5 3PH London
    Secretary
    Flat 1
    89 Grange Road
    W5 3PH London
    BritishChartered Accountant82834650001
    SCHLIESING, Karl
    25 Woodland Grove
    SE10 9UL London
    Secretary
    25 Woodland Grove
    SE10 9UL London
    South African114924790001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CHIPPARI, Vincent
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    Director
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    AmericanVp Cfo Information Holdings In94801170001
    CLOWES, David John
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    Director
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    BritishFinancial Controller106612160002
    COOK, James Anthony
    Old Farm Cottage Nocketts Hill Farm
    Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    Director
    Old Farm Cottage Nocketts Hill Farm
    Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    United KingdomBritishDirector40962080001
    CORNWELL, David Robert Enderwick
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    Director
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    United KingdomBritishDirector110063110001
    DRAKE, Gordon Clement
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    Director
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    BritishAccountant113313860001
    HEDGER, Michael Carey
    East Gate House Craven Hill
    Hamstead Marshall
    RG20 0JD Newbury
    Berkshire
    Director
    East Gate House Craven Hill
    Hamstead Marshall
    RG20 0JD Newbury
    Berkshire
    EnglandBritishDirector67649000001
    JAEGER, Karl
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    Director
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    AmericanChief Financial Officer Liquen94801110001
    NADLER, Jay
    1300 Virginia Drive
    Fort Washington
    Philadelphia Pa 19034
    Usa
    Director
    1300 Virginia Drive
    Fort Washington
    Philadelphia Pa 19034
    Usa
    AmericanPresident And Ceo Of Liquent I95046810001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritishChartered Accountant91896770001
    PASSMORE, Walter William
    Gardenside
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    Director
    Gardenside
    Higher Metcombe
    EX11 1SR Ottery St Mary
    Devon
    BritishDirector53532920001
    RIEGEL, Richard James
    1212 Hadleigh Drive
    West Chester
    Pennsylvania 19380
    Usa
    Director
    1212 Hadleigh Drive
    West Chester
    Pennsylvania 19380
    Usa
    United StatesAmericanG M196858960001
    RUBINOS, Ana Belen
    78 College Road
    NW10 5EX Kensal Rise
    London
    Director
    78 College Road
    NW10 5EX Kensal Rise
    London
    United KingdomBritishAccountant175534540001
    SCHLIESING, Karl
    25 Woodland Grove
    SE10 9UL London
    Director
    25 Woodland Grove
    SE10 9UL London
    South AfricanAccountant114924790001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    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