FORD & SLATER (LEYLAND DAF) TRUST LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 2JG

Company number 02693177
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of FORD & SLATER (LEYLAND DAF) TRUST LIMITED are www.fordslaterleylanddaftrust.co.uk, and www.ford-slater-leyland-daf-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Ford Slater Leyland Daf Trust Limited is a Private Limited Company. The company registration number is 02693177. Ford Slater Leyland Daf Trust Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Ford Slater Leyland Daf Trust Limited is Hazel Drive Narborough Road South Leicester Le3 2jg. . STREVENS, Nigel Jeremy is a Secretary of the company. COPE, Michael is a Director of the company. STREVENS, Peter Alan Dawson is a Director of the company. WATERFIELD, Barry is a Director of the company. Secretary OLDHAM, Pauline Annie has been resigned. Secretary WORTHINGTON, Anthony Paul has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director FOWELL, James Lewis has been resigned. Director ROBERTSON SMITH, Hugh Charles has been resigned. Director WORTHINGTON, Anthony Paul has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STREVENS, Nigel Jeremy
Appointed Date: 01 October 2004

Director
COPE, Michael
Appointed Date: 02 November 2007
74 years old

Director
STREVENS, Peter Alan Dawson
Appointed Date: 31 March 1992
87 years old

Director
WATERFIELD, Barry
Appointed Date: 23 December 1992
90 years old

Resigned Directors

Secretary
OLDHAM, Pauline Annie
Resigned: 30 September 2004
Appointed Date: 08 June 1992

Secretary
WORTHINGTON, Anthony Paul
Resigned: 21 May 1992
Appointed Date: 31 March 1992

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 31 March 1992
Appointed Date: 03 March 1992

Director
FOWELL, James Lewis
Resigned: 02 November 2007
Appointed Date: 10 March 1994
82 years old

Director
ROBERTSON SMITH, Hugh Charles
Resigned: 09 March 1994
Appointed Date: 21 May 1992
77 years old

Director
WORTHINGTON, Anthony Paul
Resigned: 21 May 1992
Appointed Date: 31 March 1992
85 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 31 March 1992
Appointed Date: 03 March 1992

Persons With Significant Control

Ford & Slater Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a trustee of a trust

FORD & SLATER (LEYLAND DAF) TRUST LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 62 more events
02 Apr 1992
Memorandum and Articles of Association

02 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1992
Accounting reference date notified as 31/12

26 Mar 1992
Company name changed ingleby (615) LIMITED\certificate issued on 27/03/92

03 Mar 1992
Incorporation