GIPSY HOUSE TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 02705798
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 4 . The most likely internet sites of GIPSY HOUSE TRUSTEES LIMITED are www.gipsyhousetrustees.co.uk, and www.gipsy-house-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gipsy House Trustees Limited is a Private Limited Company. The company registration number is 02705798. Gipsy House Trustees Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of Gipsy House Trustees Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. GOFF, Anthony Julian is a Director of the company. MCCORMACK, Todd Hume is a Director of the company. SUTCLIFFE, Andrew Harold Wentworth is a Director of the company. WARR, Nicholas David is a Director of the company. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director FAWKE, Richard Arthur Leslie has been resigned. Director GOODWIN, Martin Andrew Forrest has been resigned. Director JONES, Christopher Martin has been resigned. Director LANGRIDGE, Alan Charles has been resigned. Director MITCHELL, Paul England has been resigned. Director STANFORD-TUCK, Michael David has been resigned. Director TUSSAUD, Michael John has been resigned. Director VAUGHAN-FOWLER, John has been resigned. Director WARR, Nicholas David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 01 May 2008

Director
GOFF, Anthony Julian
Appointed Date: 09 February 2016
72 years old

Director
MCCORMACK, Todd Hume
Appointed Date: 09 February 2016
65 years old

Director
SUTCLIFFE, Andrew Harold Wentworth
Appointed Date: 12 November 2015
65 years old

Director
WARR, Nicholas David
Appointed Date: 12 November 2015
53 years old

Resigned Directors

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 07 January 2008
Appointed Date: 06 April 1992

Director
FAWKE, Richard Arthur Leslie
Resigned: 23 July 1995
Appointed Date: 26 June 1992
75 years old

Director
GOODWIN, Martin Andrew Forrest
Resigned: 28 April 2016
Appointed Date: 06 April 1992
75 years old

Director
JONES, Christopher Martin
Resigned: 19 May 2005
Appointed Date: 11 September 1997
75 years old

Director
LANGRIDGE, Alan Charles
Resigned: 28 March 2007
Appointed Date: 06 April 1992
85 years old

Director
MITCHELL, Paul England
Resigned: 13 April 2006
Appointed Date: 23 May 1997
73 years old

Director
STANFORD-TUCK, Michael David
Resigned: 19 May 2005
Appointed Date: 10 February 1998
78 years old

Director
TUSSAUD, Michael John
Resigned: 21 May 2003
Appointed Date: 03 April 2001
81 years old

Director
VAUGHAN-FOWLER, John
Resigned: 12 November 2015
Appointed Date: 01 August 1992
65 years old

Director
WARR, Nicholas David
Resigned: 27 January 2010
Appointed Date: 11 November 2009
53 years old

GIPSY HOUSE TRUSTEES LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
16 May 2016
Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4

23 Mar 2016
Appointment of Todd Hume Mccormack as a director on 9 February 2016
22 Mar 2016
Appointment of Anthony Julian Goff as a director on 9 February 2016
...
... and 76 more events
02 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Apr 1993
Return made up to 06/04/93; full list of members
  • 363(287) ‐ Registered office changed on 08/04/93

30 Jul 1992
New director appointed

30 Jul 1992
Accounting reference date notified as 31/05

06 Apr 1992
Incorporation