ONE-FORTY-FIVE TRUST LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7EG
Company number 00333213
Status Active
Incorporation Date 1 November 1937
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016; Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016. The most likely internet sites of ONE-FORTY-FIVE TRUST LIMITED are www.onefortyfivetrust.co.uk, and www.one-forty-five-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Forty Five Trust Limited is a Private Limited Company. The company registration number is 00333213. One Forty Five Trust Limited has been working since 01 November 1937. The present status of the company is Active. The registered address of One Forty Five Trust Limited is 16 Old Bailey London Ec4m 7eg. . FANE, Leonie Kira Emma Schroder is a Director of the company. MALLINCKRODT, Charmaine Brenda is a Director of the company. MALLINCKRODT, Nina Sophie is a Director of the company. SCHRODER, Bruno Lionel is a Director of the company. Secretary ROBERTSON, Susan Marguerite has been resigned. Secretary SCHRODER, Bruno Lionel has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BRIDGES, Mark Thomas has been resigned. Director DE HAVILLAND, John Anthony has been resigned. Director GARDEN, Kenneth John has been resigned. Director JACKSON, Lawrence St John Thomas has been resigned. Director PICKERING, Martin Nigel has been resigned. Director PRICE, David William James has been resigned. Director VON MALLINCKRODT, Georg Wilhelm Gustav has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FANE, Leonie Kira Emma Schroder
Appointed Date: 08 April 2010
51 years old

Director

Director
MALLINCKRODT, Nina Sophie
Appointed Date: 08 April 2010
58 years old

Director

Resigned Directors

Secretary
ROBERTSON, Susan Marguerite
Resigned: 23 July 2010
Appointed Date: 28 April 2008

Secretary
SCHRODER, Bruno Lionel
Resigned: 27 April 2009

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 30 March 2016
Appointed Date: 19 November 2010

Director
BRIDGES, Mark Thomas
Resigned: 08 April 2010
Appointed Date: 19 July 2007
71 years old

Director
DE HAVILLAND, John Anthony
Resigned: 30 June 2007
87 years old

Director
GARDEN, Kenneth John
Resigned: 31 March 2005
Appointed Date: 12 September 2000
90 years old

Director
JACKSON, Lawrence St John Thomas
Resigned: 30 June 2007
Appointed Date: 10 December 1991
97 years old

Director
PICKERING, Martin Nigel
Resigned: 28 September 2016
Appointed Date: 19 November 2010
71 years old

Director
PRICE, David William James
Resigned: 30 June 2007
Appointed Date: 12 September 2000
78 years old

Director
VON MALLINCKRODT, Georg Wilhelm Gustav
Resigned: 24 January 2011
Appointed Date: 07 June 2004
95 years old

ONE-FORTY-FIVE TRUST LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Feb 2017
Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016
03 Oct 2016
Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016
10 Jun 2016
Total exemption full accounts made up to 5 April 2016
31 Mar 2016
Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016
...
... and 99 more events
09 Mar 1988
Return made up to 01/01/88; full list of members

12 Aug 1987
New director appointed

13 Feb 1987
Full accounts made up to 5 April 1986

13 Feb 1987
Return made up to 30/12/86; full list of members

01 Nov 1937
Certificate of incorporation

ONE-FORTY-FIVE TRUST LIMITED Charges

9 February 1966
Legal charge
Delivered: 14 February 1966
Status: Satisfied on 10 December 2015
Persons entitled: J.A.H.Mosley R.A.H.Collum
Description: Interest of the company in 43 chelsea square, london, S.W.3…