INTERTRUST CORPORATE SERVICES LIMITED
LONDON SFM CORPORATE SERVICES LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 03920255
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Martin Olcese as a secretary on 31 January 2017; Appointment of Ms Bella Penhall as a secretary on 31 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017. The most likely internet sites of INTERTRUST CORPORATE SERVICES LIMITED are www.intertrustcorporateservices.co.uk, and www.intertrust-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intertrust Corporate Services Limited is a Private Limited Company. The company registration number is 03920255. Intertrust Corporate Services Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Intertrust Corporate Services Limited is 35 Great St Helen S London Ec3a 6ap. . DE ROSE, Vanna is a Secretary of the company. LIBURD, Nella is a Secretary of the company. OLCESE, Martin is a Secretary of the company. PENHALL, Bella is a Secretary of the company. SARPONG, Jackie is a Secretary of the company. STERNBERG, Aline is a Secretary of the company. WHITAKER, Paivi Helena is a Secretary of the company. ABRAHAMS, Susan Iris is a Director of the company. NURSIAH, Vinoy Rajanah is a Director of the company. PARSALL, Debra Amy is a Director of the company. WALLACE, Claudia Ann is a Director of the company. WHITAKER, Paivi Helena is a Director of the company. Secretary DREW, Michael has been resigned. Secretary GOODWILLE, Annika Ida Louise Aman has been resigned. Secretary JONES, Jennifer has been resigned. Secretary KAPADIA, Abubaker has been resigned. Secretary MACDONALD, James Garner Smith has been resigned. Secretary PARSALL, Debra has been resigned. Director BAILEY, Richard George has been resigned. Director BERRY, Robert William has been resigned. Director COAD, Jocelyn Charles has been resigned. Director FRANCE, James Henry has been resigned. Director GOODWILLE, Annika Ida Louise Aman has been resigned. Director HAMBLIN, Kate Louise has been resigned. Director HEFFERNAN, Frank has been resigned. Director KEIGHLEY, Jonathan Eden has been resigned. Director LOHMEIER, Petra has been resigned. Director MACDONALD, James Garner Smith has been resigned. Director MCCRAVE, Karen has been resigned. Director NOWACKI, John Paul has been resigned. Director NOWACKI, John Paul has been resigned. Director O'ROURKE, Ryan William has been resigned. Director PARSALL, Debra has been resigned. Director PICKERSGILL, Cane has been resigned. Director WALLACE, Claudia Ann has been resigned. Director WHITAKER, Paivi Helena has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE ROSE, Vanna
Appointed Date: 09 September 2016

Secretary
LIBURD, Nella
Appointed Date: 09 September 2016

Secretary
OLCESE, Martin
Appointed Date: 31 January 2017

Secretary
PENHALL, Bella
Appointed Date: 31 January 2017

Secretary
SARPONG, Jackie
Appointed Date: 09 September 2016

Secretary
STERNBERG, Aline
Appointed Date: 02 December 2014

Secretary
WHITAKER, Paivi Helena
Appointed Date: 21 June 2000

Director
ABRAHAMS, Susan Iris
Appointed Date: 06 November 2013
68 years old

Director
NURSIAH, Vinoy Rajanah
Appointed Date: 01 November 2009
52 years old

Director
PARSALL, Debra Amy
Appointed Date: 24 April 2013
43 years old

Director
WALLACE, Claudia Ann
Appointed Date: 01 June 2008
51 years old

Director
WHITAKER, Paivi Helena
Appointed Date: 01 June 2008
62 years old

Resigned Directors

Secretary
DREW, Michael
Resigned: 09 September 2016
Appointed Date: 28 April 2011

Secretary
GOODWILLE, Annika Ida Louise Aman
Resigned: 23 March 2009
Appointed Date: 21 June 2000

Secretary
JONES, Jennifer
Resigned: 11 May 2016
Appointed Date: 31 August 2012

Secretary
KAPADIA, Abubaker
Resigned: 28 April 2011
Appointed Date: 15 June 2010

Secretary
MACDONALD, James Garner Smith
Resigned: 21 June 2000
Appointed Date: 07 February 2000

Secretary
PARSALL, Debra
Resigned: 03 May 2013
Appointed Date: 15 June 2010

Director
BAILEY, Richard George
Resigned: 28 August 2002
Appointed Date: 28 August 2002
54 years old

Director
BERRY, Robert William
Resigned: 31 January 2017
Appointed Date: 06 January 2003
69 years old

Director
COAD, Jocelyn Charles
Resigned: 03 May 2013
Appointed Date: 18 January 2011
76 years old

Director
FRANCE, James Henry
Resigned: 02 May 2007
Appointed Date: 05 June 2006
66 years old

Director
GOODWILLE, Annika Ida Louise Aman
Resigned: 23 March 2009
Appointed Date: 05 July 2001
70 years old

Director
HAMBLIN, Kate Louise
Resigned: 05 September 2002
Appointed Date: 08 August 2001
50 years old

Director
HEFFERNAN, Frank
Resigned: 12 December 2008
Appointed Date: 12 December 2008
73 years old

Director
KEIGHLEY, Jonathan Eden
Resigned: 04 December 2015
Appointed Date: 07 February 2000
75 years old

Director
LOHMEIER, Petra
Resigned: 30 June 2005
Appointed Date: 23 September 2004
54 years old

Director
MACDONALD, James Garner Smith
Resigned: 31 October 2011
Appointed Date: 07 February 2000
75 years old

Director
MCCRAVE, Karen
Resigned: 12 December 2008
Appointed Date: 12 December 2008
60 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 01 June 2008
46 years old

Director
NOWACKI, John Paul
Resigned: 01 June 2008
Appointed Date: 31 January 2005
46 years old

Director
O'ROURKE, Ryan William
Resigned: 06 May 2004
Appointed Date: 05 July 2002
51 years old

Director
PARSALL, Debra
Resigned: 15 June 2010
Appointed Date: 13 November 2007
43 years old

Director
PICKERSGILL, Cane
Resigned: 21 August 2009
Appointed Date: 27 April 2006
51 years old

Director
WALLACE, Claudia Ann
Resigned: 01 June 2008
Appointed Date: 05 August 2004
51 years old

Director
WHITAKER, Paivi Helena
Resigned: 01 June 2008
Appointed Date: 05 July 2001
62 years old

Persons With Significant Control

Intertrust Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERTRUST CORPORATE SERVICES LIMITED Events

08 Feb 2017
Appointment of Mr Martin Olcese as a secretary on 31 January 2017
08 Feb 2017
Appointment of Ms Bella Penhall as a secretary on 31 January 2017
07 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Robert William Berry as a director on 31 January 2017
02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
...
... and 117 more events
21 Jul 2000
Secretary resigned
03 Jul 2000
New secretary appointed
03 Jul 2000
New secretary appointed
14 Jun 2000
Registered office changed on 14/06/00 from: 3 dawson place london W2 4TD
07 Feb 2000
Incorporation

INTERTRUST CORPORATE SERVICES LIMITED Charges

16 May 2014
Charge code 0392 0255 0001
Delivered: 20 May 2014
Status: Satisfied on 12 August 2016
Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee")
Description: Contains fixed charge…