STEVENS & BOLTON TRUSTEES LIMITED
GUILDFORD STEVENS AND BOLTON TRUSTEES LIMITED STEVTON (NO. 185) LIMITED

Hellopages » Surrey » Guildford » GU1 4YD
Company number 04105828
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Richard William King as a secretary on 9 April 2017; Termination of appointment of Kenneth John Woffenden as a secretary on 9 April 2017; Appointment of Mr James Richard Alastair Waddell as a director on 9 April 2017. The most likely internet sites of STEVENS & BOLTON TRUSTEES LIMITED are www.stevensboltontrustees.co.uk, and www.stevens-bolton-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Stevens Bolton Trustees Limited is a Private Limited Company. The company registration number is 04105828. Stevens Bolton Trustees Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Stevens Bolton Trustees Limited is Wey House Farnham Road Guildford Surrey Gu1 4yd. The cash in hand is £100k. It is £0k against last year. . KING, Richard William is a Secretary of the company. ACOMB, Nicholas is a Director of the company. BAXTER, Richard Alistair is a Director of the company. SKEFFINGTON, Stuart John is a Director of the company. SYSON, Keith Gordon is a Director of the company. WADDELL, James Richard Alastair is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary WOFFENDEN, Kenneth John has been resigned. Director ALEXANDER, Alun Tudor has been resigned. Director ALEXANDER, Alun Tudor has been resigned. Director FIELDHOUSE, Nicholas John Carpmael has been resigned. Director FIELDHOUSE, Nicholas John Carpmael has been resigned. Director LAVER, Michael Henry has been resigned. Director MURRAY, John Victor Howard has been resigned. Director SNOWDEN, Peter Rodney has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Non-trading company".


stevens & bolton trustees Key Finiance

LIABILITIES n/a
CASH £100k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KING, Richard William
Appointed Date: 09 April 2017

Director
ACOMB, Nicholas
Appointed Date: 07 December 2000
66 years old

Director
BAXTER, Richard Alistair
Appointed Date: 10 November 2000
63 years old

Director
SKEFFINGTON, Stuart John
Appointed Date: 03 June 2010
52 years old

Director
SYSON, Keith Gordon
Appointed Date: 26 February 2003
58 years old

Director
WADDELL, James Richard Alastair
Appointed Date: 09 April 2017
53 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 30 November 2012
Appointed Date: 10 November 2000

Secretary
WOFFENDEN, Kenneth John
Resigned: 09 April 2017
Appointed Date: 30 November 2012

Director
ALEXANDER, Alun Tudor
Resigned: 03 June 2010
Appointed Date: 26 February 2003
73 years old

Director
ALEXANDER, Alun Tudor
Resigned: 07 December 2000
Appointed Date: 10 November 2000
73 years old

Director
FIELDHOUSE, Nicholas John Carpmael
Resigned: 28 January 2005
Appointed Date: 26 February 2003
70 years old

Director
FIELDHOUSE, Nicholas John Carpmael
Resigned: 26 February 2003
Appointed Date: 09 August 2002
70 years old

Director
LAVER, Michael Henry
Resigned: 09 April 2017
Appointed Date: 26 February 2003
69 years old

Director
MURRAY, John Victor Howard
Resigned: 26 February 2003
Appointed Date: 31 October 2002
74 years old

Director
SNOWDEN, Peter Rodney
Resigned: 26 February 2003
Appointed Date: 31 October 2002
80 years old

Director
SYSON, Keith Gordon
Resigned: 26 February 2003
Appointed Date: 09 August 2002
58 years old

Persons With Significant Control

Stevens & Bolton Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEVENS & BOLTON TRUSTEES LIMITED Events

18 Apr 2017
Appointment of Mr Richard William King as a secretary on 9 April 2017
13 Apr 2017
Termination of appointment of Kenneth John Woffenden as a secretary on 9 April 2017
13 Apr 2017
Appointment of Mr James Richard Alastair Waddell as a director on 9 April 2017
13 Apr 2017
Termination of appointment of Michael Henry Laver as a director on 9 April 2017
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 66 more events
19 Dec 2000
Memorandum and Articles of Association
13 Dec 2000
Company name changed stevton (no. 185) LIMITED\certificate issued on 14/12/00
12 Dec 2000
New director appointed
12 Dec 2000
Director resigned
10 Nov 2000
Incorporation