ISOTRAK TRUSTEES LIMITED
Overview
| Company Name | ISOTRAK TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03775899 |
| 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 ISOTRAK TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ISOTRAK TRUSTEES LIMITED located?
| Registered Office Address | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISOTRAK TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1412) LIMITED | May 24, 1999 | May 24, 1999 |
What are the latest accounts for ISOTRAK TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ISOTRAK TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ISOTRAK 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 | ||||||||||
Termination of appointment of Gavin Stewart Whichello as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of David John Smith as a director on Aug 15, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thomas Edge as a director on Aug 15, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Stewart Whichello as a director on Aug 08, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Greville Ashley Alexander Coe as a director on Aug 08, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Director's details changed for Mr David John Smith on Sep 25, 2009 | 1 pages | CH01 | ||||||||||
Who are the officers of ISOTRAK TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COE, Greville Ashley Alexander | Director | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire | England | British | 180893360001 | |||||
| NICHOLLS, David Robert | Secretary | Field Cottage Road Eaton Socon PE19 8HA St Neots 4 Cambridgeshire | British | 128489600001 | ||||||
| THOMAS, Daphne | Secretary | 39 Bourton Road MK18 1BG Buckingham Buckinghamshire | British | 65570210001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| CLARK, Robert Angus | Director | 3 Kingston House North SW7 1LW London | England | British | 101270730001 | |||||
| COOPER, Bradley Nicholas | Director | 6 Sollershott East SG6 3PL Letchworth Hertfordshire | England | British | 175358330001 | |||||
| EDGE, Christopher Thomas | Director | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British | 11465390002 | |||||
| GOWERS, Brian | Director | Honey Barn Shipton Oliffe GL54 4JF Cheltenham Gloucestershire | British | 61802210002 | ||||||
| HIGHAM, Jonathan William Talbot | Director | 26 Badgers Way HP15 7LJ Hazelmere Buckinghamshire | British | 46868660001 | ||||||
| SEARS-BLACK, Craig | Director | 1 Fryth Mead AL3 4TN St Albans Hertfordshire | British | 62293930001 | ||||||
| SMITH, David John | Director | 16 Ridgmont Road AL1 3AF St Albans Hertfordshire | England | British | 97320620002 | |||||
| THOMAS, Daphne | Director | 39 Bourton Road MK18 1BG Buckingham Buckinghamshire | British | 65570210001 | ||||||
| WHICHELLO, Gavin Stewart | Director | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire | England | British | 142316400001 | |||||
| WHICHELLO, Gavin Stewart | Director | 64 Northside Wandsworth Common SW18 2SH London | England | British | 142316400001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
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