SAFEWAY TRUSTEE (FURB) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 01690572
Status Active
Incorporation Date 12 January 1983
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 23 July 2016 with updates; Termination of appointment of Graham John Sutch as a secretary on 24 June 2016. The most likely internet sites of SAFEWAY TRUSTEE (FURB) LIMITED are www.safewaytrusteefurb.co.uk, and www.safeway-trustee-furb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Safeway Trustee Furb Limited is a Private Limited Company. The company registration number is 01690572. Safeway Trustee Furb Limited has been working since 12 January 1983. The present status of the company is Active. The registered address of Safeway Trustee Furb Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . ROBSON, Steven is a Secretary of the company. COTTERELL, Andrew Edward is a Director of the company. PLEWS, Andrew is a Director of the company. ROBSON, Steven is a Director of the company. Secretary HANNON, Christopher Thomas has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary SUTCH, Graham John has been resigned. Secretary WILSON, David, Dr has been resigned. Director ACKROYD, Martin has been resigned. Director CHRISTENSEN, Lawrence has been resigned. Director DANYLCZUK, Bohdan has been resigned. Director DUDLEY, Guilford Paul Julian has been resigned. Director ELLIS, Gerald has been resigned. Director FISHER, Robert Stewart has been resigned. Director FRENDO, Paul Anthony has been resigned. Director HANNON, Christopher Thomas has been resigned. Director HASTE, Peter David Anthony has been resigned. Director KINCH, John Patrick has been resigned. Director POPE, Liam has been resigned. Director ROBERTS, Kim Stephanie has been resigned. Director SMITH, Colin Deverell has been resigned. Director SUTCH, Graham John has been resigned. Director WEBSTER, David Gordon Comyn has been resigned. Director WILSON, David, Dr has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROBSON, Steven
Appointed Date: 04 July 2016

Director
COTTERELL, Andrew Edward
Appointed Date: 08 September 2014
46 years old

Director
PLEWS, Andrew
Appointed Date: 23 May 2013
66 years old

Director
ROBSON, Steven
Appointed Date: 04 July 2016
54 years old

Resigned Directors

Secretary
HANNON, Christopher Thomas
Resigned: 07 October 2004
Appointed Date: 08 March 2004

Secretary
KINCH, John Patrick
Resigned: 13 October 2001

Secretary
SUTCH, Graham John
Resigned: 24 June 2016
Appointed Date: 07 October 2004

Secretary
WILSON, David, Dr
Resigned: 08 March 2004
Appointed Date: 13 October 2001

Director
ACKROYD, Martin
Resigned: 25 May 2005
Appointed Date: 22 March 2004
74 years old

Director
CHRISTENSEN, Lawrence
Resigned: 25 May 2004
Appointed Date: 08 March 2004
82 years old

Director
DANYLCZUK, Bohdan
Resigned: 30 October 2009
Appointed Date: 20 August 2007
70 years old

Director
DUDLEY, Guilford Paul Julian
Resigned: 08 December 1999
Appointed Date: 25 March 1998
76 years old

Director
ELLIS, Gerald
Resigned: 08 March 2004
Appointed Date: 25 March 1998
82 years old

Director
FISHER, Robert Stewart
Resigned: 25 March 1998
Appointed Date: 31 December 1993
83 years old

Director
FRENDO, Paul Anthony
Resigned: 31 December 1993
77 years old

Director
HANNON, Christopher Thomas
Resigned: 07 October 2004
Appointed Date: 08 March 2004
65 years old

Director
HASTE, Peter David Anthony
Resigned: 15 March 2013
Appointed Date: 03 September 2012
56 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
81 years old

Director
POPE, Liam
Resigned: 31 July 2012
Appointed Date: 22 March 2004
76 years old

Director
ROBERTS, Kim Stephanie
Resigned: 21 May 2014
Appointed Date: 01 November 2009
64 years old

Director
SMITH, Colin Deverell
Resigned: 31 December 1993
78 years old

Director
SUTCH, Graham John
Resigned: 24 June 2016
Appointed Date: 07 October 2004
72 years old

Director
WEBSTER, David Gordon Comyn
Resigned: 08 March 2004
Appointed Date: 08 December 1999
80 years old

Director
WILSON, David, Dr
Resigned: 08 March 2004
Appointed Date: 13 October 2001
65 years old

Persons With Significant Control

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

SAFEWAY TRUSTEE (FURB) LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
28 Jul 2016
Termination of appointment of Graham John Sutch as a secretary on 24 June 2016
28 Jul 2016
Termination of appointment of Graham John Sutch as a director on 24 June 2016
13 Jul 2016
Appointment of Mr Steven Robson as a secretary on 4 July 2016
...
... and 108 more events
06 Jun 1988
Secretary's particulars changed;director's particulars changed

12 Nov 1987
Accounts made up to 28 March 1987

12 Nov 1987
Return made up to 09/10/87; full list of members

15 Oct 1986
Accounts for a dormant company made up to 29 March 1986

15 Oct 1986
Return made up to 10/10/86; full list of members