SHEPPARD MOSCOW TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 5AU

Company number 02512999
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address ST MARY ABCHURCH HOUSE, 123 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 5AU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017; Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017; Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017. The most likely internet sites of SHEPPARD MOSCOW TRUSTEE LIMITED are www.sheppardmoscowtrustee.co.uk, and www.sheppard-moscow-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 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.Sheppard Moscow Trustee Limited is a Private Limited Company. The company registration number is 02512999. Sheppard Moscow Trustee Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of Sheppard Moscow Trustee Limited is St Mary Abchurch House 123 Cannon Street London United Kingdom Ec4n 5au. . HARRIS, Anita Margaret is a Director of the company. NOLAN, Michael Edward, Dr is a Director of the company. Secretary KITNEY, Richard James has been resigned. Secretary LUK, Katie King Tai has been resigned. Secretary SEELEY, Victoria Bernice has been resigned. Director ATTWOOD, Christopher Raymond has been resigned. Director CREDE, Elizabeth Ann has been resigned. Director CREDE, Elizabeth Ann has been resigned. Director DAVISON, Robert Stuart has been resigned. Director FRYER, Marian Jean has been resigned. Director HILTON-KODALASHVILI, Sandra Clare has been resigned. Director HUTCHINSON, Colin Michael Heap has been resigned. Director MCCANN, John Michael has been resigned. Director RIMMER, John Edward has been resigned. Director RIMMER, John Edward has been resigned. Director ROYCE, John Vernon has been resigned. Director SCOTT, Anthony Charles has been resigned. Director SEELEY, Victoria Bernice has been resigned. Director SPAIN, Paul Gerard has been resigned. Director WELDON, Terence John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HARRIS, Anita Margaret
Appointed Date: 01 October 2012
62 years old

Director
NOLAN, Michael Edward, Dr
Appointed Date: 07 March 2017
71 years old

Resigned Directors

Secretary
KITNEY, Richard James
Resigned: 16 March 1994

Secretary
LUK, Katie King Tai
Resigned: 03 June 2005
Appointed Date: 01 April 1994

Secretary
SEELEY, Victoria Bernice
Resigned: 01 February 2017
Appointed Date: 01 July 2005

Director
ATTWOOD, Christopher Raymond
Resigned: 15 April 1994
79 years old

Director
CREDE, Elizabeth Ann
Resigned: 01 September 2011
Appointed Date: 01 May 2009
66 years old

Director
CREDE, Elizabeth Ann
Resigned: 01 October 2004
Appointed Date: 30 May 1995
66 years old

Director
DAVISON, Robert Stuart
Resigned: 30 September 2012
Appointed Date: 01 September 2011
72 years old

Director
FRYER, Marian Jean
Resigned: 01 May 2009
Appointed Date: 01 August 2008
68 years old

Director
HILTON-KODALASHVILI, Sandra Clare
Resigned: 30 September 2012
Appointed Date: 01 September 2011
56 years old

Director
HUTCHINSON, Colin Michael Heap
Resigned: 30 May 1995
94 years old

Director
MCCANN, John Michael
Resigned: 01 May 2009
Appointed Date: 30 May 1995
82 years old

Director
RIMMER, John Edward
Resigned: 01 May 2009
Appointed Date: 27 August 2002
81 years old

Director
RIMMER, John Edward
Resigned: 01 May 2002
Appointed Date: 30 May 1995
81 years old

Director
ROYCE, John Vernon
Resigned: 30 May 1995
78 years old

Director
SCOTT, Anthony Charles
Resigned: 27 August 2002
Appointed Date: 02 November 2000
84 years old

Director
SEELEY, Victoria Bernice
Resigned: 01 February 2017
Appointed Date: 01 October 2004
50 years old

Director
SPAIN, Paul Gerard
Resigned: 01 September 2011
Appointed Date: 01 May 2009
68 years old

Director
WELDON, Terence John
Resigned: 02 November 2000
91 years old

SHEPPARD MOSCOW TRUSTEE LIMITED Events

10 Apr 2017
Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017
10 Apr 2017
Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017
10 Apr 2017
Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017
07 Apr 2017
Appointment of Dr Michael Edward Nolan as a director on 7 March 2017
23 Dec 2016
Director's details changed for Anita Margaret Harris on 23 December 2016
...
... and 114 more events
10 Oct 1990
Memorandum and Articles of Association

07 Sep 1990
Company name changed FC9041 LIMITED\certificate issued on 10/09/90

06 Sep 1990
Registered office changed on 06/09/90 from: 28 lincolns inn fields london WC2A 3HH

06 Sep 1990
Accounting reference date notified as 30/04

18 Jun 1990
Incorporation