ADDLESHAW GODDARD TRUSTEES LIMITED
LONDON THEODORE GODDARD TRUSTEES LIMITED T G PENSION NOMINEES LIMITED

Hellopages » City of London » City of London » EC1Y 4AG

Company number 01495009
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr John Gerard Joyce on 20 February 2017; Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of ADDLESHAW GODDARD TRUSTEES LIMITED are www.addleshawgoddardtrustees.co.uk, and www.addleshaw-goddard-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Addleshaw Goddard Trustees Limited is a Private Limited Company. The company registration number is 01495009. Addleshaw Goddard Trustees Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Addleshaw Goddard Trustees Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . A G SECRETARIAL LIMITED is a Secretary of the company. HART, Roger is a Director of the company. JOYCE, John Gerard is a Director of the company. INHOCO FORMATIONS LIMITED is a Director of the company. Secretary A G REGISTRARS LIMITED has been resigned. Secretary BROOKS, Susan Helen has been resigned. Secretary CAVEN, Nicola has been resigned. Secretary FINLAY, Juliet has been resigned. Secretary TONER, Elizabeth Margaret has been resigned. Director BETTINSON, David John has been resigned. Director COOKE, Peter Stephen has been resigned. Director EVANS, Graham has been resigned. Director GREEN, Patrick Grafton has been resigned. Director LERRY, Christine has been resigned. Director LEWIS, Derek William has been resigned. Director MAY, William Herbert Stuart has been resigned. Director MORGAN, Angela has been resigned. Director RICHES, Brian George has been resigned. Director ROGERS, William Scofield has been resigned. Director STUBBINGS, John Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 15 February 2005

Director
HART, Roger
Appointed Date: 30 April 2010
54 years old

Director
JOYCE, John Gerard
Appointed Date: 20 May 2016
61 years old

Director
INHOCO FORMATIONS LIMITED
Appointed Date: 15 February 2005

Resigned Directors

Secretary
A G REGISTRARS LIMITED
Resigned: 15 February 2005
Appointed Date: 27 November 2000

Secretary
BROOKS, Susan Helen
Resigned: 27 November 2000
Appointed Date: 22 January 1996

Secretary
CAVEN, Nicola
Resigned: 20 May 1994
Appointed Date: 10 October 1991

Secretary
FINLAY, Juliet
Resigned: 22 December 1995
Appointed Date: 20 May 1994

Secretary
TONER, Elizabeth Margaret
Resigned: 10 October 1992

Director
BETTINSON, David John
Resigned: 04 July 1991
84 years old

Director
COOKE, Peter Stephen
Resigned: 30 April 2003
Appointed Date: 20 October 2000
77 years old

Director
EVANS, Graham
Resigned: 30 April 1999
86 years old

Director
GREEN, Patrick Grafton
Resigned: 27 April 2006
Appointed Date: 30 April 1997
82 years old

Director
LERRY, Christine
Resigned: 30 April 1998
Appointed Date: 04 July 1991
79 years old

Director
LEWIS, Derek William
Resigned: 30 April 2005
Appointed Date: 30 April 2003
80 years old

Director
MAY, William Herbert Stuart
Resigned: 30 April 1997
Appointed Date: 23 April 1996
88 years old

Director
MORGAN, Angela
Resigned: 07 January 2002
Appointed Date: 01 May 1998
66 years old

Director
RICHES, Brian George
Resigned: 30 September 2005
Appointed Date: 20 November 2000
77 years old

Director
ROGERS, William Scofield
Resigned: 23 April 1996
Appointed Date: 04 July 1991
89 years old

Director
STUBBINGS, John Simon
Resigned: 23 April 1996
80 years old

Persons With Significant Control

Addleshaw Goddard Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADDLESHAW GODDARD TRUSTEES LIMITED Events

22 Mar 2017
Director's details changed for Mr John Gerard Joyce on 20 February 2017
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Appointment of Mr John Gerard Joyce as a director on 20 May 2016
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

...
... and 100 more events
08 May 1987
Full accounts made up to 30 April 1986

08 May 1987
Return made up to 15/10/86; full list of members

16 Jul 1986
Return made up to 31/12/85; full list of members

29 May 1986
Full accounts made up to 30 April 1985

02 May 1980
Incorporation