CDC TRUSTEES LIMITED
Overview
Company Name | CDC TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03606537 |
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 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 Address | No |
What were the previous names of CDC TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL ADDITION LIMITED | Jul 30, 1998 | Jul 30, 1998 |
What are the latest accounts for CDC TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CDC TRUSTEES LIMITED?
Annual Return |
|
---|
What are the latest filings for CDC 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 | ||||||||||
Appointment of Ms Susan Louise Jenner as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ana Rubinos as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Helen Elizabeth Campbell on Nov 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Bromley as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Riegel as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Oliver as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CDC TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Helen Elizabeth | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | Chartered Accountant | 131325100001 | ||||
JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | Company Secretary | 45156020002 | ||||
MITCHLEY, David Martin | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 146369720001 | ||||
BEAZLEY, Clare Louise | Secretary | 38 Mount Way NP16 5NF Chepstow Gwent | British | Chartered Accountant | 62932670001 | |||||
BROMLEY, John Lannon | Secretary | 36 Thornhill Road E10 5LL London | British | 124905740001 | ||||||
CLOWES, David John | Secretary | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | Financial Controller | 106612160002 | |||||
CORNWELL, David Robert Enderwick | Secretary | Rock House Mynyddbach N16 6RP Chepstow | British | Director | 110063110001 | |||||
MARKLUND, Marielle Christine | Secretary | 141 Avenue De Clichy FOREIGN Paris 75017 France | Swedish | 82034880006 | ||||||
NEWTON, Amy | Secretary | 51 Station Road Backwell BS48 3LN Bristol | British | Accountant | 98712770001 | |||||
PUROHIT, Sunil Kumud | Secretary | Flat 1 89 Grange Road W5 3PH London | British | Chartered Accountant | 82834650001 | |||||
SCHLIESING, Karl | Secretary | 25 Woodland Grove SE10 9UL London | South African | 114924790001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CHIPPARI, Vincent | Director | 2777 Summer Street Stamford Connecticut Ct 06905 | American | Vp Cfo Information Holdings In | 94801170001 | |||||
CLOWES, David John | Director | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | Financial Controller | 106612160002 | |||||
COOK, James Anthony | Director | Old Farm Cottage Nocketts Hill Farm Old Derry Hill SN11 9PJ Calne Wiltshire | United Kingdom | British | Director | 40962080001 | ||||
CORNWELL, David Robert Enderwick | Director | Rock House Mynyddbach N16 6RP Chepstow | United Kingdom | British | Director | 110063110001 | ||||
DRAKE, Gordon Clement | Director | 10 Lyme Grove Marple SK6 7NW Stockport | British | Accountant | 113313860001 | |||||
HEDGER, Michael Carey | Director | East Gate House Craven Hill Hamstead Marshall RG20 0JD Newbury Berkshire | England | British | Director | 67649000001 | ||||
JAEGER, Karl | Director | 1300 Virginia Drive Fort Washington Philadelphia | American | Chief Financial Officer Liquen | 94801110001 | |||||
NADLER, Jay | Director | 1300 Virginia Drive Fort Washington Philadelphia Pa 19034 Usa | American | President And Ceo Of Liquent I | 95046810001 | |||||
OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | Chartered Accountant | 91896770001 | ||||
PASSMORE, Walter William | Director | Gardenside Higher Metcombe EX11 1SR Ottery St Mary Devon | British | Director | 53532920001 | |||||
RIEGEL, Richard James | Director | 1212 Hadleigh Drive West Chester Pennsylvania 19380 Usa | United States | American | G M | 196858960001 | ||||
RUBINOS, Ana Belen | Director | 78 College Road NW10 5EX Kensal Rise London | United Kingdom | British | Accountant | 175534540001 | ||||
SCHLIESING, Karl | Director | 25 Woodland Grove SE10 9UL London | South African | Accountant | 114924790001 | |||||
CORPORATE APPOINTMENTS LIMITED | 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