W.K. TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL
Company number 02792468
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of W.K. TRUSTEES LIMITED are www.wktrustees.co.uk, and www.w-k-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. W K Trustees Limited is a Private Limited Company. The company registration number is 02792468. W K Trustees Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of W K Trustees Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . WESTON, Joseph Harry Lawrence is a Secretary of the company. BRAHAM, Robert Jeffrey is a Director of the company. KAY, Melvin Clifford is a Director of the company. SIMNOCK, Paul is a Director of the company. WALFISZ, Nigel Joseph is a Director of the company. WESTON, Joseph Harry Lawrence is a Director of the company. Secretary CAINES, Dorothy Rose has been resigned. Secretary W K NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Geoffrey Michael has been resigned. Director PATEL, Kirankumar Dullabhbhai has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WESTON, Joseph Harry Lawrence
Appointed Date: 07 June 2007

Director
BRAHAM, Robert Jeffrey
Appointed Date: 25 June 2013
71 years old

Director
KAY, Melvin Clifford
Appointed Date: 22 February 1993
73 years old

Director
SIMNOCK, Paul
Appointed Date: 25 June 2013
71 years old

Director
WALFISZ, Nigel Joseph
Appointed Date: 25 June 2013
64 years old

Director
WESTON, Joseph Harry Lawrence
Appointed Date: 22 February 1993
72 years old

Resigned Directors

Secretary
CAINES, Dorothy Rose
Resigned: 07 February 1997
Appointed Date: 22 February 1993

Secretary
W K NOMINEES LIMITED
Resigned: 07 June 2007
Appointed Date: 07 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
DAVIS, Geoffrey Michael
Resigned: 12 January 2007
Appointed Date: 22 February 1993
82 years old

Director
PATEL, Kirankumar Dullabhbhai
Resigned: 22 December 2014
Appointed Date: 12 January 2007
61 years old

Persons With Significant Control

Attention To Finance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.K. TRUSTEES LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

19 Jan 2016
Director's details changed for Mr Melvin Clifford Kay on 18 January 2016
23 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 72 more events
10 Jan 1994
Accounting reference date extended from 30/04 to 31/07

03 Mar 1993
Accounting reference date notified as 30/04

03 Mar 1993
Ad 22/02/93--------- £ si 1@1=1 £ ic 2/3

26 Feb 1993
Secretary resigned

22 Feb 1993
Incorporation

W.K. TRUSTEES LIMITED Charges

14 September 1998
Legal charge
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a broadfields garage aylesbury…