W.H. IRELAND TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 0DR

Company number 03559373
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 24 MARTIN LANE, MARTIN LANE, LONDON, ENGLAND, EC4R 0DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 11 st Jamess Square Manchester M2 6WH to 24 Martin Lane Martin Lane London EC4R 0DR on 25 November 2016; Full accounts made up to 30 November 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of W.H. IRELAND TRUSTEE LIMITED are www.whirelandtrustee.co.uk, and www.w-h-ireland-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Ireland Trustee Limited is a Private Limited Company. The company registration number is 03559373. W H Ireland Trustee Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of W H Ireland Trustee Limited is 24 Martin Lane Martin Lane London England Ec4r 0dr. . MITCHELL, Katy Louise is a Secretary of the company. COWLAND, Daniel James is a Director of the company. KILLINGBECK, Richard William is a Director of the company. MITCHELL, Katy Louise is a Director of the company. Secretary ASHFORD, Derek Francis has been resigned. Secretary BATE, Daniel Llywelyn has been resigned. Secretary FRAME, Michael Andrew has been resigned. Secretary HEATH, Robert Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHFORD, Derek Francis has been resigned. Director BATE, Daniel Llywelyn has been resigned. Director BEEVERS, Wilfrid Laurie has been resigned. Director EDWARDS, Roy Anthony has been resigned. Director FORD, Richard Andrew has been resigned. Director GURNEY, Nigel John has been resigned. Director HATTON, Thomas Malcolm has been resigned. Director KERSHAW, Alan Mark has been resigned. Director YOUNGMAN, David William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MITCHELL, Katy Louise
Appointed Date: 03 April 2014

Director
COWLAND, Daniel James
Appointed Date: 25 June 2015
51 years old

Director
KILLINGBECK, Richard William
Appointed Date: 25 June 2015
62 years old

Director
MITCHELL, Katy Louise
Appointed Date: 03 April 2014
47 years old

Resigned Directors

Secretary
ASHFORD, Derek Francis
Resigned: 30 November 2005
Appointed Date: 01 June 2001

Secretary
BATE, Daniel Llywelyn
Resigned: 03 April 2014
Appointed Date: 11 January 2010

Secretary
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 30 November 2005

Secretary
HEATH, Robert Christopher
Resigned: 01 June 2001
Appointed Date: 07 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

Director
ASHFORD, Derek Francis
Resigned: 03 August 2007
Appointed Date: 24 November 1999
69 years old

Director
BATE, Daniel Llywelyn
Resigned: 03 April 2014
Appointed Date: 31 August 2010
54 years old

Director
BEEVERS, Wilfrid Laurie
Resigned: 20 May 2009
Appointed Date: 07 May 1998
78 years old

Director
EDWARDS, Roy Anthony
Resigned: 25 June 2015
Appointed Date: 28 February 2014
64 years old

Director
FORD, Richard Andrew
Resigned: 31 August 2010
Appointed Date: 20 May 2009
59 years old

Director
GURNEY, Nigel John
Resigned: 11 November 2010
Appointed Date: 20 May 2009
58 years old

Director
HATTON, Thomas Malcolm
Resigned: 31 July 2015
Appointed Date: 07 May 1998
78 years old

Director
KERSHAW, Alan Mark
Resigned: 28 February 2014
Appointed Date: 31 August 2010
58 years old

Director
YOUNGMAN, David William
Resigned: 20 May 2009
Appointed Date: 07 May 1998
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

W.H. IRELAND TRUSTEE LIMITED Events

25 Nov 2016
Registered office address changed from 11 st Jamess Square Manchester M2 6WH to 24 Martin Lane Martin Lane London EC4R 0DR on 25 November 2016
07 Sep 2016
Full accounts made up to 30 November 2015
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

19 Oct 2015
Register inspection address has been changed from 24 Martin Lane London EC4R 0DR England to 24 Martin Lane London EC4R 0DR
19 Oct 2015
Register inspection address has been changed from C/O Wh Ireland 11 st. James's Square Manchester M2 6WH England to 24 Martin Lane London EC4R 0DR
...
... and 69 more events
12 May 1998
New director appointed
12 May 1998
Secretary resigned
12 May 1998
Director resigned
12 May 1998
Registered office changed on 12/05/98 from: 12 york place leeds west yorkshire LS1 2DS
07 May 1998
Incorporation