BARNETT WADDINGHAM TRUSTEES (1996) LIMITED
AMERSHAM AARON TRUSTEE SERVICES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 5FG

Company number 03114972
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5FG
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 17 October 2016 with updates; Statement of company's objects. The most likely internet sites of BARNETT WADDINGHAM TRUSTEES (1996) LIMITED are www.barnettwaddinghamtrustees1996.co.uk, and www.barnett-waddingham-trustees-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Barnett Waddingham Trustees 1996 Limited is a Private Limited Company. The company registration number is 03114972. Barnett Waddingham Trustees 1996 Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Barnett Waddingham Trustees 1996 Limited is Decimal Place Chiltern Avenue Amersham Buckinghamshire Hp6 5fg. . BROADHURST, Anthony Mark is a Secretary of the company. HAGUE, Andrew Graham is a Director of the company. HARVEY, Trevor is a Director of the company. KENDALL, Christopher Mark is a Director of the company. PIPE, Mark Russell is a Director of the company. ROBERTS, Andrew David is a Director of the company. WARD, Ian David is a Director of the company. Secretary ADAMS, David Alan has been resigned. Secretary HOAD, Stephen Graham has been resigned. Secretary MACDONALD, Dawn has been resigned. Secretary PUSEY CLARKE, Fiona has been resigned. Secretary THURLOW, Emily Jane Roberta has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Raymond John has been resigned. Director EGAN, Liam has been resigned. Director MACDONALD, Allan James has been resigned. Director WOLANSKI, Hyman has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BROADHURST, Anthony Mark
Appointed Date: 06 March 2014

Director
HAGUE, Andrew Graham
Appointed Date: 06 March 2014
63 years old

Director
HARVEY, Trevor
Appointed Date: 06 March 2014
68 years old

Director
KENDALL, Christopher Mark
Appointed Date: 06 March 2014
48 years old

Director
PIPE, Mark Russell
Appointed Date: 06 March 2014
57 years old

Director
ROBERTS, Andrew David
Appointed Date: 06 March 2014
50 years old

Director
WARD, Ian David
Appointed Date: 06 March 2014
56 years old

Resigned Directors

Secretary
ADAMS, David Alan
Resigned: 28 June 2011
Appointed Date: 01 January 2009

Secretary
HOAD, Stephen Graham
Resigned: 31 July 2013
Appointed Date: 28 June 2011

Secretary
MACDONALD, Dawn
Resigned: 31 December 2008
Appointed Date: 30 April 2001

Secretary
PUSEY CLARKE, Fiona
Resigned: 30 April 2001
Appointed Date: 17 October 1995

Secretary
THURLOW, Emily Jane Roberta
Resigned: 06 March 2014
Appointed Date: 01 August 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
CLARKE, Raymond John
Resigned: 28 June 2011
Appointed Date: 17 October 1995
60 years old

Director
EGAN, Liam
Resigned: 24 March 1997
Appointed Date: 17 October 1995
70 years old

Director
MACDONALD, Allan James
Resigned: 06 March 2014
Appointed Date: 30 April 2001
67 years old

Director
WOLANSKI, Hyman
Resigned: 24 March 1997
Appointed Date: 17 October 1995
77 years old

Persons With Significant Control

Mr Mark Russell Pipe
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Ian David Ward
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Andrew David Roberts
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Trevor Harvey
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew Graham Hague
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Christopher Mark Kendall
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

BARNETT WADDINGHAM TRUSTEES (1996) LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 May 2016
Statement of company's objects
11 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jan 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 73 more events
04 Apr 1997
Director resigned
04 Apr 1997
Director resigned
14 Nov 1996
Return made up to 17/10/96; full list of members
23 Oct 1995
Secretary resigned

17 Oct 1995
Incorporation

BARNETT WADDINGHAM TRUSTEES (1996) LIMITED Charges

16 April 2007
Third party legal charge
Delivered: 1 May 2007
Status: Satisfied on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: Units 12 and 13 saxon house upminster trading park warley…