SECOND C.B.TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EH

Company number 00406045
Status Active
Incorporation Date 13 March 1946
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of John Bernard Cassidy as a director on 3 January 2017; Appointment of Lisa Jane Mead as a director on 3 January 2017; Termination of appointment of Timothy Norkett as a director on 3 January 2017. The most likely internet sites of SECOND C.B.TRUSTEE LIMITED are www.secondcbtrustee.co.uk, and www.second-c-b-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second C B Trustee Limited is a Private Limited Company. The company registration number is 00406045. Second C B Trustee Limited has been working since 13 March 1946. The present status of the company is Active. The registered address of Second C B Trustee Limited is St Bride S House 10 Salisbury Square London Ec4y 8eh. . DAWSON, Alan is a Secretary of the company. CASSIDY, John Bernard is a Director of the company. DAWSON, Alan is a Director of the company. ELLIOTT, Tom Paul is a Director of the company. FIELD, Laurence Alan is a Director of the company. FORD, David Charles is a Director of the company. MEAD, Lisa Jane is a Director of the company. Secretary SWAYNE, David Scott has been resigned. Secretary WALKER, David John has been resigned. Director ADAMS, John Trevor has been resigned. Director BAILEY, Neil Frederick has been resigned. Director BAKER, Richard James Malcolm Louis has been resigned. Director DAVIES, Stuart James has been resigned. Director FURST, David Anthony has been resigned. Director GARLAND, Michael John has been resigned. Director GREENE, Christopher Randall has been resigned. Director GREGORY-JONES, Anne has been resigned. Director MELLOR, David Craig has been resigned. Director NORKETT, Timothy has been resigned. Director SALES, Christopher Hedley has been resigned. Director SALTER, Peter Cecil has been resigned. Director SEYMOUR, Fiona Jane has been resigned. Director WALKER, David John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary

Director
CASSIDY, John Bernard
Appointed Date: 03 January 2017
58 years old

Director
DAWSON, Alan
Appointed Date: 24 April 2009
70 years old

Director
ELLIOTT, Tom Paul
Appointed Date: 01 December 2008
59 years old

Director
FIELD, Laurence Alan
Appointed Date: 26 February 2014
59 years old

Director
FORD, David Charles
Appointed Date: 01 November 2007
59 years old

Director
MEAD, Lisa Jane
Appointed Date: 03 January 2017
54 years old

Resigned Directors

Secretary
SWAYNE, David Scott
Resigned: 01 December 1999
Appointed Date: 01 August 1996

Secretary
WALKER, David John
Resigned: 01 August 1996

Director
ADAMS, John Trevor
Resigned: 01 August 1996
89 years old

Director
BAILEY, Neil Frederick
Resigned: 30 June 2014
Appointed Date: 26 April 2006
74 years old

Director
BAKER, Richard James Malcolm Louis
Resigned: 15 February 2007
Appointed Date: 18 June 1998
64 years old

Director
DAVIES, Stuart James
Resigned: 01 May 2009
Appointed Date: 09 May 1995
77 years old

Director
FURST, David Anthony
Resigned: 30 June 2012
Appointed Date: 14 October 1996
75 years old

Director
GARLAND, Michael John
Resigned: 11 July 2008
79 years old

Director
GREENE, Christopher Randall
Resigned: 31 March 1997
76 years old

Director
GREGORY-JONES, Anne
Resigned: 29 September 1995
75 years old

Director
MELLOR, David Craig
Resigned: 26 February 2014
Appointed Date: 01 November 2007
57 years old

Director
NORKETT, Timothy
Resigned: 03 January 2017
Appointed Date: 01 April 1999
62 years old

Director
SALES, Christopher Hedley
Resigned: 30 June 1999
81 years old

Director
SALTER, Peter Cecil
Resigned: 30 June 1998
77 years old

Director
SEYMOUR, Fiona Jane
Resigned: 18 June 1998
Appointed Date: 01 August 1996
72 years old

Director
WALKER, David John
Resigned: 06 September 2010
Appointed Date: 01 August 1996
79 years old

Persons With Significant Control

First Cb Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECOND C.B.TRUSTEE LIMITED Events

10 Feb 2017
Appointment of John Bernard Cassidy as a director on 3 January 2017
10 Feb 2017
Appointment of Lisa Jane Mead as a director on 3 January 2017
09 Feb 2017
Termination of appointment of Timothy Norkett as a director on 3 January 2017
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 May 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 139 more events
25 Aug 1987
Secretary resigned

07 Nov 1986
Full accounts made up to 31 August 1986

07 Nov 1986
Full accounts made up to 31 August 1985

17 Oct 1986
Return made up to 21/10/86; full list of members

28 May 1986
Director resigned

SECOND C.B.TRUSTEE LIMITED Charges

27 October 2014
Charge code 0040 6045 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Scottishpower Renewables (UK) Limited
Description: All and whole that area of ground at balmalloch and eldrick…