A & H GROUP TRUSTEE LIMITED
ERITH

Hellopages » Greater London » Bexley » DA8 1DL

Company number 01788084
Status Active
Incorporation Date 1 February 1984
Company Type Private Limited Company
Address ADM INTERNATIONAL OFFICES, CHURCH MANORWAY, ERITH, KENT, DA8 1DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of A & H GROUP TRUSTEE LIMITED are www.ahgrouptrustee.co.uk, and www.a-h-group-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. A H Group Trustee Limited is a Private Limited Company. The company registration number is 01788084. A H Group Trustee Limited has been working since 01 February 1984. The present status of the company is Active. The registered address of A H Group Trustee Limited is Adm International Offices Church Manorway Erith Kent Da8 1dl. . EVERSECRETARY LIMITED is a Secretary of the company. MCCARTHY, Daniel Charles is a Director of the company. TROWSDALE, Stephen Ronald is a Director of the company. Secretary FILMER, Stephen Thomas has been resigned. Secretary WATSON, Peter George has been resigned. Director ALLEN, Leonard Arthur has been resigned. Director BATES, Peter Laurence has been resigned. Director BILLING, Desmond has been resigned. Director BJSTERVELD, Franciscus Antonius has been resigned. Director CAMPBELL, Colin Stephen has been resigned. Director CAUNT, Ian Charles has been resigned. Director DICKSON, Frederick John has been resigned. Director FILMER, Stephen Thomas has been resigned. Director HUMPHRY BAKER, Guy Neville has been resigned. Director MANLEY, Stephen Brian has been resigned. Director MOON, Randall James has been resigned. Director MOON, Randall James has been resigned. Director PETRIE, Norman Neil has been resigned. Director PODMORE, John has been resigned. Director POWELL, Robert John has been resigned. Director SEABROOK, Robert William has been resigned. Director STOTT, John Patrick has been resigned. Director WATSON, Peter George has been resigned. Director WEIR, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 10 December 2015

Director
MCCARTHY, Daniel Charles
Appointed Date: 26 January 2005
75 years old

Director
TROWSDALE, Stephen Ronald
Appointed Date: 04 May 2010
76 years old

Resigned Directors

Secretary
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 02 February 1998

Secretary
WATSON, Peter George
Resigned: 02 February 1998

Director
ALLEN, Leonard Arthur
Resigned: 01 October 1997
Appointed Date: 01 June 1992
96 years old

Director
BATES, Peter Laurence
Resigned: 29 June 2007
Appointed Date: 24 March 2004
75 years old

Director
BILLING, Desmond
Resigned: 22 October 2002
101 years old

Director
BJSTERVELD, Franciscus Antonius
Resigned: 17 July 2012
Appointed Date: 31 January 2012
57 years old

Director
CAMPBELL, Colin Stephen
Resigned: 30 September 1998
Appointed Date: 14 November 1997
64 years old

Director
CAUNT, Ian Charles
Resigned: 17 November 1997
81 years old

Director
DICKSON, Frederick John
Resigned: 31 March 2004
Appointed Date: 03 May 2000
87 years old

Director
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 13 June 2007
69 years old

Director
HUMPHRY BAKER, Guy Neville
Resigned: 31 March 2004
Appointed Date: 01 November 2000
71 years old

Director
MANLEY, Stephen Brian
Resigned: 03 May 2000
Appointed Date: 22 January 1999
75 years old

Director
MOON, Randall James
Resigned: 25 October 2011
Appointed Date: 13 June 2007
66 years old

Director
MOON, Randall James
Resigned: 19 April 2005
Appointed Date: 22 April 2004
66 years old

Director
PETRIE, Norman Neil
Resigned: 04 May 2010
Appointed Date: 22 October 2003
91 years old

Director
PODMORE, John
Resigned: 31 March 2015
Appointed Date: 01 October 1997
93 years old

Director
POWELL, Robert John
Resigned: 13 June 2007
Appointed Date: 19 April 2005
64 years old

Director
SEABROOK, Robert William
Resigned: 31 December 1998
89 years old

Director
STOTT, John Patrick
Resigned: 26 January 2005
Appointed Date: 01 April 2004
58 years old

Director
WATSON, Peter George
Resigned: 31 March 2004
92 years old

Director
WEIR, James
Resigned: 01 September 1997
76 years old

Persons With Significant Control

Adm Pura Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & H GROUP TRUSTEE LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Memorandum and Articles of Association
07 Jul 2016
Statement of company's objects
...
... and 114 more events
10 Mar 1988
Accounts made up to 27 September 1987

19 Mar 1987
Accounts for a dormant company made up to 28 September 1986

19 Mar 1987
Return made up to 11/03/87; full list of members

03 Jun 1986
Return made up to 19/03/86; full list of members

09 May 1986
Full accounts made up to 29 September 1985