LOWTHER TRUSTEES (4) LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 8ST

Company number 05822620
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address J ROBSON, THE COURTYARD, EDENHALL, PENRITH, CUMBRIA, CA11 8ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 3 ; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of LOWTHER TRUSTEES (4) LIMITED are www.lowthertrustees4.co.uk, and www.lowther-trustees-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Penrith North Lakes Rail Station is 3.6 miles; to Lazonby & Kirkoswald Rail Station is 4.7 miles; to Armathwaite Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowther Trustees 4 Limited is a Private Limited Company. The company registration number is 05822620. Lowther Trustees 4 Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Lowther Trustees 4 Limited is J Robson The Courtyard Edenhall Penrith Cumbria Ca11 8st. . IRVING, Margaret is a Secretary of the company. DAVIS, Nigel Ruscoe is a Director of the company. FRANCIS, George Pipon is a Director of the company. LOWTHER, Nicholas James Christopher, Viscount Ullswater is a Director of the company. Secretary ORR, John Stewart has been resigned. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director BENSON, Robert Charles has been resigned. Director KERMAN, Anthony David has been resigned. Director LOWTHER, Caroline Sheila, Countess Of Lonsdale has been resigned. Director LOWTHER, Charles, Hon has been resigned. Director ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 30 September 2009

Director
DAVIS, Nigel Ruscoe
Appointed Date: 09 June 2009
75 years old

Director
FRANCIS, George Pipon
Appointed Date: 09 June 2009
78 years old

Director
LOWTHER, Nicholas James Christopher, Viscount Ullswater
Appointed Date: 22 May 2006
83 years old

Resigned Directors

Secretary
ORR, John Stewart
Resigned: 30 September 2009
Appointed Date: 13 June 2006

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 13 June 2006
Appointed Date: 19 May 2006

Director
BENSON, Robert Charles
Resigned: 09 June 2009
Appointed Date: 22 May 2006
72 years old

Director
KERMAN, Anthony David
Resigned: 09 June 2009
Appointed Date: 22 May 2006
79 years old

Director
LOWTHER, Caroline Sheila, Countess Of Lonsdale
Resigned: 26 March 2007
Appointed Date: 22 May 2006
82 years old

Director
LOWTHER, Charles, Hon
Resigned: 09 June 2009
Appointed Date: 22 May 2006
47 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 22 May 2006
Appointed Date: 19 May 2006

LOWTHER TRUSTEES (4) LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 5 April 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3

17 Nov 2015
Accounts for a dormant company made up to 5 April 2015
08 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3

05 May 2015
Registered office address changed from C/O Mrs M Irving Borderway Rosehill Carlisle Cumbria CA1 2RS to C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8ST on 5 May 2015
...
... and 41 more events
13 Jun 2006
New director appointed
13 Jun 2006
New director appointed
13 Jun 2006
New director appointed
02 Jun 2006
New director appointed
19 May 2006
Incorporation