J.I. CASE TRUSTEE LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3AD

Company number 05037074
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address LEGAL OFFICE, CRANES FARM ROAD, BASILDON, ESSEX, SS14 3AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017; Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016. The most likely internet sites of J.I. CASE TRUSTEE LIMITED are www.jicasetrustee.co.uk, and www.j-i-case-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Laindon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Battlesbridge Rail Station is 4.8 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J I Case Trustee Limited is a Private Limited Company. The company registration number is 05037074. J I Case Trustee Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of J I Case Trustee Limited is Legal Office Cranes Farm Road Basildon Essex Ss14 3ad. The cash in hand is £0k. It is £0k against last year. . MCCARTHY, Simon Marc is a Secretary of the company. BEAVIS, Michael Alexander is a Director of the company. BUCKTON, Anthony is a Director of the company. HALL, Martin Gordon is a Director of the company. HUNTER, Paul Jeff is a Director of the company. KERLEY, Edmund James is a Director of the company. WATSON, Andrew Neale is a Director of the company. Secretary DE ALWIS, Charles Rohan Ravindra has been resigned. Director BALAWAJDER, Christopher has been resigned. Director CAU, Fabrizio has been resigned. Director ESKDALE, John Anderson has been resigned. Director HAAS, Tim Robert has been resigned. Director HARRIS, Roy has been resigned. Director JONES, Richard David has been resigned. Director PAGE, Philip Ian, Captain has been resigned. Director SENIOR, David has been resigned. Director TURNER, Martyn has been resigned. The company operates in "Non-trading company".


j.i. case trustee Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCARTHY, Simon Marc
Appointed Date: 14 February 2017

Director
BEAVIS, Michael Alexander
Appointed Date: 02 December 2016
68 years old

Director
BUCKTON, Anthony
Appointed Date: 31 January 2015
78 years old

Director
HALL, Martin Gordon
Appointed Date: 08 March 2006
78 years old

Director
HUNTER, Paul Jeff
Appointed Date: 30 January 2008
69 years old

Director
KERLEY, Edmund James
Appointed Date: 28 July 2014
51 years old

Director
WATSON, Andrew Neale
Appointed Date: 11 August 2008
67 years old

Resigned Directors

Secretary
DE ALWIS, Charles Rohan Ravindra
Resigned: 19 December 2016
Appointed Date: 06 February 2004

Director
BALAWAJDER, Christopher
Resigned: 22 November 2016
Appointed Date: 07 February 2004
76 years old

Director
CAU, Fabrizio
Resigned: 21 August 2014
Appointed Date: 19 September 2012
56 years old

Director
ESKDALE, John Anderson
Resigned: 01 August 2008
Appointed Date: 06 February 2004
78 years old

Director
HAAS, Tim Robert
Resigned: 29 September 2005
Appointed Date: 07 February 2004
70 years old

Director
HARRIS, Roy
Resigned: 07 March 2006
Appointed Date: 07 February 2004
93 years old

Director
JONES, Richard David
Resigned: 29 August 2012
Appointed Date: 06 February 2004
59 years old

Director
PAGE, Philip Ian, Captain
Resigned: 07 March 2006
Appointed Date: 07 February 2004
101 years old

Director
SENIOR, David
Resigned: 30 December 2014
Appointed Date: 08 March 2006
84 years old

Director
TURNER, Martyn
Resigned: 08 January 2008
Appointed Date: 29 September 2005
68 years old

Persons With Significant Control

Cnh Industrial Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.I. CASE TRUSTEE LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Feb 2017
Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017
20 Dec 2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016
06 Dec 2016
Appointment of Mr Michael Alexander Beavis as a director on 2 December 2016
22 Nov 2016
Termination of appointment of Christopher Balawajder as a director on 22 November 2016
...
... and 52 more events
15 Mar 2004
New director appointed
01 Mar 2004
New director appointed
01 Mar 2004
New director appointed
01 Mar 2004
New director appointed
06 Feb 2004
Incorporation