LICHFIELD CORPORATE TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9RL

Company number 03261733
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 14 REGENTS WHARF, ALL SAINTS STREET, LONDON, N1 9RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Neil Goldsmith as a director on 4 January 2017; Appointment of Mr Matthew Alan Spry as a director on 4 January 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of LICHFIELD CORPORATE TRUSTEE LIMITED are www.lichfieldcorporatetrustee.co.uk, and www.lichfield-corporate-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lichfield Corporate Trustee Limited is a Private Limited Company. The company registration number is 03261733. Lichfield Corporate Trustee Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Lichfield Corporate Trustee Limited is 14 Regents Wharf All Saints Street London N1 9rl. . MCLEOD, Bruce Robert is a Secretary of the company. BAKER, Nicholas John is a Director of the company. RICKETTS, Simon is a Director of the company. SPRY, Matthew Alan is a Director of the company. WESTWICK, Neil is a Director of the company. WILKS, Peter Douglas is a Director of the company. Secretary WARNER, Robert Henry has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BADDELEY, Margaret has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director FARROW, Helen Louise has been resigned. Director FENNELL, James has been resigned. Director GARTLAND, Justin James has been resigned. Director GAVIN, David Charles has been resigned. Director GOLDSMITH, Neil has been resigned. Director GREALLY, Anthony James has been resigned. Director JOHNSON, Fiona Clare has been resigned. Director MCLEOD, Bruce Robert has been resigned. Director PERRY, Nigel Laurence has been resigned. Director RHIND, Iain has been resigned. Director SILCOCK, Stephanie Catherine Dorothee has been resigned. Director SMITH, Goeffrey Francis has been resigned. Director THOMPSON, Nicholas Paul has been resigned. Director WALLACE, Jonathan Robert has been resigned. Director WARNER, Robert Henry has been resigned. Director WHEAT, Nicholas Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCLEOD, Bruce Robert
Appointed Date: 07 July 2006

Director
BAKER, Nicholas John
Appointed Date: 07 February 2013
46 years old

Director
RICKETTS, Simon
Appointed Date: 15 May 2008
62 years old

Director
SPRY, Matthew Alan
Appointed Date: 04 January 2017
51 years old

Director
WESTWICK, Neil
Appointed Date: 30 October 2014
43 years old

Director
WILKS, Peter Douglas
Appointed Date: 11 January 2013
60 years old

Resigned Directors

Secretary
WARNER, Robert Henry
Resigned: 07 July 2006
Appointed Date: 23 October 1996

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 10 October 1996

Director
BADDELEY, Margaret
Resigned: 26 June 2006
Appointed Date: 01 May 2002
67 years old

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 23 October 1996
Appointed Date: 10 October 1996

Director
FARROW, Helen Louise
Resigned: 07 February 2013
Appointed Date: 16 December 2009
52 years old

Director
FENNELL, James
Resigned: 16 December 2009
Appointed Date: 26 June 2006
60 years old

Director
GARTLAND, Justin James
Resigned: 11 January 2013
Appointed Date: 01 November 2006
64 years old

Director
GAVIN, David Charles
Resigned: 01 June 1998
Appointed Date: 18 February 1997
73 years old

Director
GOLDSMITH, Neil
Resigned: 04 January 2017
Appointed Date: 16 December 2009
62 years old

Director
GREALLY, Anthony James
Resigned: 30 October 2014
Appointed Date: 16 December 2009
49 years old

Director
JOHNSON, Fiona Clare
Resigned: 09 January 2001
Appointed Date: 01 June 1998
60 years old

Director
MCLEOD, Bruce Robert
Resigned: 16 December 2009
Appointed Date: 26 June 2006
59 years old

Director
PERRY, Nigel Laurence
Resigned: 01 June 1998
Appointed Date: 18 February 1997
74 years old

Director
RHIND, Iain
Resigned: 16 December 2009
Appointed Date: 26 June 2006
62 years old

Director
SILCOCK, Stephanie Catherine Dorothee
Resigned: 31 October 2003
Appointed Date: 09 January 2001
52 years old

Director
SMITH, Goeffrey Francis
Resigned: 01 June 1998
Appointed Date: 23 October 1996
89 years old

Director
THOMPSON, Nicholas Paul
Resigned: 01 May 2002
Appointed Date: 18 February 1997
65 years old

Director
WALLACE, Jonathan Robert
Resigned: 26 June 2006
Appointed Date: 04 August 2003
55 years old

Director
WARNER, Robert Henry
Resigned: 01 June 1998
Appointed Date: 23 October 1996
68 years old

Director
WHEAT, Nicholas Raymond
Resigned: 26 June 2006
Appointed Date: 01 June 1998
73 years old

Persons With Significant Control

Nathaniel Lichfield & Partners Ltd
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

LICHFIELD CORPORATE TRUSTEE LIMITED Events

04 Jan 2017
Termination of appointment of Neil Goldsmith as a director on 4 January 2017
04 Jan 2017
Appointment of Mr Matthew Alan Spry as a director on 4 January 2017
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

...
... and 82 more events
30 Oct 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

29 Oct 1996
Secretary resigned
29 Oct 1996
Director resigned
29 Oct 1996
Registered office changed on 29/10/96 from: 16 bedford street covent garden london WC2E 9HF
10 Oct 1996
Incorporation