TRAFALGAR HOUSE TRUST LIMITED
LONDON KVAERNER TRUSTEES (KEPS) LIMITED

Hellopages » City of London » City of London » EC2V 6BJ

Company number 01025656
Status Active
Incorporation Date 29 September 1971
Company Type Private Limited Company
Address CHEAPSIDE HOUSE 2ND FLOOR (SOUTH WEST), 138 CHEAPSIDE, LONDON, ENGLAND, EC2V 6BJ
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 thirty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TRAFALGAR HOUSE TRUST LIMITED are www.trafalgarhousetrust.co.uk, and www.trafalgar-house-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar House Trust Limited is a Private Limited Company. The company registration number is 01025656. Trafalgar House Trust Limited has been working since 29 September 1971. The present status of the company is Active. The registered address of Trafalgar House Trust Limited is Cheapside House 2nd Floor South West 138 Cheapside London England Ec2v 6bj. . WAKE, Garry is a Secretary of the company. ELLIS, Marilyn Rosemary Anne is a Director of the company. JENSEN, Niels Clemen is a Director of the company. Secretary ELLIS, Marilyn Rosemary Anne has been resigned. Secretary ELLIS, Marilyn Rosemary Anne has been resigned. Secretary SCOTT, Annette has been resigned. Secretary STARLING, John Andrew has been resigned. Director ELLIS, Marilyn Rosemary Anne has been resigned. Director FORSTER, Archibald William, Sir has been resigned. Director FOWLER, Ian has been resigned. Director FOWLER, Ian has been resigned. Director GAWLER, David has been resigned. Director HAGUE, Nigel Simon has been resigned. Director HEGGELUND, Jan Magne has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director LEVER, Colin David has been resigned. Director LOW, John David has been resigned. Director OVESEN, Georg Arne has been resigned. Director PARKER, Eric Wilson, Sir has been resigned. Director SIMPSON, Larry Norman has been resigned. Director SMITH, Thomas William Mclardy has been resigned. Director SORENSEN, Tore Normann has been resigned. Director STAINES, Geoffrey Michael has been resigned. Director STARLING, John Andrew has been resigned. Director THOMAS, Peter Llewellyn has been resigned. Director URSIN-SMITH, Kjell has been resigned. Director WILLIAMS, Nigel Edward Oliver, Sol has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WAKE, Garry
Appointed Date: 04 February 2008

Director
ELLIS, Marilyn Rosemary Anne
Appointed Date: 30 September 1998
78 years old

Director
JENSEN, Niels Clemen
Appointed Date: 01 July 2007
66 years old

Resigned Directors

Secretary
ELLIS, Marilyn Rosemary Anne
Resigned: 04 February 2008
Appointed Date: 01 July 2007

Secretary
ELLIS, Marilyn Rosemary Anne
Resigned: 30 September 1998
Appointed Date: 01 September 1995

Secretary
SCOTT, Annette
Resigned: 24 January 1995

Secretary
STARLING, John Andrew
Resigned: 01 July 2007
Appointed Date: 30 September 1998

Director
ELLIS, Marilyn Rosemary Anne
Resigned: 29 September 1995
Appointed Date: 31 December 1992
78 years old

Director
FORSTER, Archibald William, Sir
Resigned: 20 May 1996
Appointed Date: 29 September 1995
97 years old

Director
FOWLER, Ian
Resigned: 09 October 2001
Appointed Date: 01 September 1997
90 years old

Director
FOWLER, Ian
Resigned: 28 June 1996
Appointed Date: 07 August 1995
90 years old

Director
GAWLER, David
Resigned: 18 April 1996
Appointed Date: 29 September 1995
86 years old

Director
HAGUE, Nigel Simon
Resigned: 31 July 2002
Appointed Date: 05 March 2002
69 years old

Director
HEGGELUND, Jan Magne
Resigned: 06 April 1999
Appointed Date: 18 April 1996
76 years old

Director
HENDERSON, Donald Cruden
Resigned: 02 October 1995
81 years old

Director
LEVER, Colin David
Resigned: 30 September 1998
Appointed Date: 21 March 1996
87 years old

Director
LOW, John David
Resigned: 01 September 1995
81 years old

Director
OVESEN, Georg Arne
Resigned: 30 November 2001
Appointed Date: 01 April 1999
86 years old

Director
PARKER, Eric Wilson, Sir
Resigned: 01 June 2006
Appointed Date: 09 October 2001
92 years old

Director
SIMPSON, Larry Norman
Resigned: 22 March 2002
Appointed Date: 11 December 1997
76 years old

Director
SMITH, Thomas William Mclardy
Resigned: 31 March 2000
Appointed Date: 01 September 1997
68 years old

Director
SORENSEN, Tore Normann
Resigned: 11 December 1997
Appointed Date: 18 April 1996
74 years old

Director
STAINES, Geoffrey Michael
Resigned: 31 December 1992
73 years old

Director
STARLING, John Andrew
Resigned: 01 July 2007
Appointed Date: 01 September 2002
74 years old

Director
THOMAS, Peter Llewellyn
Resigned: 01 September 1995
74 years old

Director
URSIN-SMITH, Kjell
Resigned: 31 March 1999
Appointed Date: 18 April 1996
80 years old

Director
WILLIAMS, Nigel Edward Oliver, Sol
Resigned: 01 June 2006
Appointed Date: 01 September 2000
73 years old

Persons With Significant Control

Trafalgar House Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAFALGAR HOUSE TRUST LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
11 Oct 2016
Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016
11 Jul 2016
Total exemption full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

19 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 123 more events
23 Dec 1986
New secretary appointed

15 Dec 1986
Accounts made up to 5 April 1986

22 Jul 1986
Gazettable document

17 Jul 1986
New director appointed

29 Sep 1971
Incorporation

TRAFALGAR HOUSE TRUST LIMITED Charges

15 February 1978
Floating charge
Delivered: 27 February 1978
Status: Satisfied on 4 October 1995
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…