ANSTON TRUSTEES LIMITED
LONDON BWD PENSIONEER TRUSTEE COMPANY LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 02826318
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 300 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ANSTON TRUSTEES LIMITED are www.anstontrustees.co.uk, and www.anston-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anston Trustees Limited is a Private Limited Company. The company registration number is 02826318. Anston Trustees Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Anston Trustees Limited is 2 Gresham Street London England Ec2v 7qp. . KILDAY, Steven Robert is a Secretary of the company. HOOLEY, Iain William is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary ALLSUP, Louisa Mary has been resigned. Secretary BARLOW, George Bradwall has been resigned. Secretary BATTYE WIMPENNY & DAWSON LIMITED has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CONG, Kathy has been resigned. Secretary HOOLEY, Iain William has been resigned. Secretary WATTS, Paula Mary has been resigned. Director ALLEN, Robert Anthony has been resigned. Director ALLSUP, Louisa Mary has been resigned. Director BARLOW, George Bradwall has been resigned. Director BROADBENT, Christopher John Bates has been resigned. Director BURTON, Peter has been resigned. Director BURTON, Peter has been resigned. Director DICKINSON, Michael John has been resigned. Director GLEESON, Kerry Jo-Anne has been resigned. Director GRIME, Michael Murray has been resigned. Director HARRIS, Martin Roger has been resigned. Director HARRIS, Martin Roger has been resigned. Director MATHER, Roderic Cameron has been resigned. Director MILLSON, Richard Andrew has been resigned. Director REDMAYNE, Mark John Studdert has been resigned. Director UNDERWOOD, Mark Andrew has been resigned. Director UNDERWOOD, Mark Andrew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KILDAY, Steven Robert
Appointed Date: 05 July 2013

Director
HOOLEY, Iain William
Appointed Date: 04 October 2010
53 years old

Director
WRAGG, Jonathan Peter
Appointed Date: 11 December 2001
58 years old

Resigned Directors

Secretary
ALLSUP, Louisa Mary
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Secretary
BARLOW, George Bradwall
Resigned: 30 August 1994
Appointed Date: 15 June 1993

Secretary
BATTYE WIMPENNY & DAWSON LIMITED
Resigned: 01 April 2007
Appointed Date: 30 August 1994

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 June 1993
Appointed Date: 11 June 1993

Secretary
CONG, Kathy
Resigned: 05 July 2013
Appointed Date: 04 October 2010

Secretary
HOOLEY, Iain William
Resigned: 04 October 2010
Appointed Date: 20 July 2010

Secretary
WATTS, Paula Mary
Resigned: 20 July 2010
Appointed Date: 01 April 2007

Director
ALLEN, Robert Anthony
Resigned: 15 May 2008
Appointed Date: 24 April 1996
66 years old

Director
ALLSUP, Louisa Mary
Resigned: 15 June 1993
Appointed Date: 15 June 1993
57 years old

Director
BARLOW, George Bradwall
Resigned: 30 August 1994
Appointed Date: 15 June 1993
87 years old

Director
BROADBENT, Christopher John Bates
Resigned: 23 September 1996
Appointed Date: 30 August 1994
69 years old

Director
BURTON, Peter
Resigned: 16 November 2006
Appointed Date: 12 December 2001
75 years old

Director
BURTON, Peter
Resigned: 11 December 2001
Appointed Date: 05 August 1996
75 years old

Director
DICKINSON, Michael John
Resigned: 30 November 2000
Appointed Date: 30 August 1994
76 years old

Director
GLEESON, Kerry Jo-Anne
Resigned: 15 June 1993
Appointed Date: 15 June 1993
58 years old

Director
GRIME, Michael Murray
Resigned: 30 August 1994
Appointed Date: 01 August 1994
84 years old

Director
HARRIS, Martin Roger
Resigned: 01 February 2000
Appointed Date: 30 November 1998
75 years old

Director
HARRIS, Martin Roger
Resigned: 01 October 1997
Appointed Date: 20 May 1996
75 years old

Director
MATHER, Roderic Cameron
Resigned: 30 August 1994
Appointed Date: 15 June 1993
82 years old

Director
MILLSON, Richard Andrew
Resigned: 11 December 2001
Appointed Date: 30 November 1998
65 years old

Director
REDMAYNE, Mark John Studdert
Resigned: 30 August 2012
Appointed Date: 04 October 2010
76 years old

Director
UNDERWOOD, Mark Andrew
Resigned: 11 December 2001
Appointed Date: 30 November 1998
63 years old

Director
UNDERWOOD, Mark Andrew
Resigned: 01 October 1997
Appointed Date: 01 October 1996
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 June 1993
Appointed Date: 11 June 1993

ANSTON TRUSTEES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300

18 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 107 more events
21 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1993
Director resigned;new director appointed

21 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1993
Registered office changed on 21/06/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.

11 Jun 1993
Incorporation

ANSTON TRUSTEES LIMITED Charges

27 November 1998
Legal charge
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 5 centurion way industrial estate…