INMARSAT TRUSTEE COMPANY LIMITED

Hellopages » Greater London » Islington » EC1Y 1AX

Company number 03688399
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address 99 CITY ROAD, LONDON, EC1Y 1AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Termination of appointment of Jane Henry as a director on 14 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INMARSAT TRUSTEE COMPANY LIMITED are www.inmarsattrusteecompany.co.uk, and www.inmarsat-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inmarsat Trustee Company Limited is a Private Limited Company. The company registration number is 03688399. Inmarsat Trustee Company Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of Inmarsat Trustee Company Limited is 99 City Road London Ec1y 1ax. . HORROCKS, Alison Claire is a Secretary of the company. DWYER, Paul is a Director of the company. HORROCKS, Alison Claire is a Director of the company. HOWELL, William Alan is a Director of the company. JAMES, Mark Andrew is a Director of the company. PALMER, Nicholas Mark is a Director of the company. STANNILAND, Andrew is a Director of the company. Secretary DOWD, Padraig Martin has been resigned. Secretary ROWE, Nicholas Leonard has been resigned. Director AILES, Simon Anthony has been resigned. Director BRANCH, Paul Nicholas has been resigned. Director COLLETT, James has been resigned. Director DAHLGREN, Robert Andrew has been resigned. Director DOWD, Padraig Martin has been resigned. Director FRENCH, Kathryn Anne has been resigned. Director HENRY, Jane Margaret has been resigned. Director JOHNSON, Robert Charles has been resigned. Director KENNEDY, Donald Muir has been resigned. Director LIM, Fred has been resigned. Director LUCAS, Peter Charles has been resigned. Director MALONEY, Joseph Burton has been resigned. Director MELTON, Perry has been resigned. Director NOVELLI, George Albert has been resigned. Director SAGAR, David William has been resigned. Director TILLETT, Matthew Russell has been resigned. Director WONG, Hok Shuen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HORROCKS, Alison Claire
Appointed Date: 08 April 1999

Director
DWYER, Paul
Appointed Date: 21 April 2011
60 years old

Director
HORROCKS, Alison Claire
Appointed Date: 15 April 1999
63 years old

Director
HOWELL, William Alan
Appointed Date: 29 June 2007
70 years old

Director
JAMES, Mark Andrew
Appointed Date: 08 March 2000
62 years old

Director
PALMER, Nicholas Mark
Appointed Date: 01 April 2006
70 years old

Director
STANNILAND, Andrew
Appointed Date: 09 October 2014
54 years old

Resigned Directors

Secretary
DOWD, Padraig Martin
Resigned: 11 January 1999
Appointed Date: 18 December 1998

Secretary
ROWE, Nicholas Leonard
Resigned: 06 April 1999
Appointed Date: 11 January 1999

Director
AILES, Simon Anthony
Resigned: 15 August 2014
Appointed Date: 09 February 2012
59 years old

Director
BRANCH, Paul Nicholas
Resigned: 31 December 2002
Appointed Date: 18 December 1998
78 years old

Director
COLLETT, James
Resigned: 31 December 2011
Appointed Date: 06 February 2009
60 years old

Director
DAHLGREN, Robert Andrew
Resigned: 31 December 2002
Appointed Date: 18 December 1998
79 years old

Director
DOWD, Padraig Martin
Resigned: 30 June 2012
Appointed Date: 01 January 2003
71 years old

Director
FRENCH, Kathryn Anne
Resigned: 30 April 2015
Appointed Date: 09 July 2012
57 years old

Director
HENRY, Jane Margaret
Resigned: 14 November 2016
Appointed Date: 18 December 2015
64 years old

Director
JOHNSON, Robert Charles
Resigned: 18 May 2007
Appointed Date: 16 June 2000
72 years old

Director
KENNEDY, Donald Muir
Resigned: 01 April 2003
Appointed Date: 18 December 1998
81 years old

Director
LIM, Fred
Resigned: 08 March 2000
Appointed Date: 18 December 1998
70 years old

Director
LUCAS, Peter Charles
Resigned: 21 March 2005
Appointed Date: 01 April 2003
63 years old

Director
MALONEY, Joseph Burton
Resigned: 01 December 1999
Appointed Date: 18 December 1998
77 years old

Director
MELTON, Perry
Resigned: 06 February 2009
Appointed Date: 01 January 2003
64 years old

Director
NOVELLI, George Albert
Resigned: 18 December 1998
Appointed Date: 18 December 1998
79 years old

Director
SAGAR, David William
Resigned: 15 April 1999
Appointed Date: 18 December 1998
89 years old

Director
TILLETT, Matthew Russell
Resigned: 01 April 2006
Appointed Date: 21 March 2005
57 years old

Director
WONG, Hok Shuen
Resigned: 21 April 2011
Appointed Date: 04 March 2002
62 years old

Persons With Significant Control

Inmarsat Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INMARSAT TRUSTEE COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
14 Nov 2016
Termination of appointment of Jane Henry as a director on 14 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

18 Dec 2015
Appointment of Jane Henry as a director on 18 December 2015
...
... and 83 more events
16 Apr 1999
Secretary resigned
16 Apr 1999
New secretary appointed
18 Jan 1999
New secretary appointed
18 Jan 1999
Secretary resigned
18 Dec 1998
Incorporation