CARTLIDGE MORLAND TRUSTEES LIMITED
WIMBLEDON VILLAGE

Hellopages » Greater London » Merton » SW19 5SB

Company number 04071237
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, 57-63 CHURCH ROAD, WIMBLEDON VILLAGE, LONDON, UNITED KINGDOM, SW19 5SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 14 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CARTLIDGE MORLAND TRUSTEES LIMITED are www.cartlidgemorlandtrustees.co.uk, and www.cartlidge-morland-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartlidge Morland Trustees Limited is a Private Limited Company. The company registration number is 04071237. Cartlidge Morland Trustees Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Cartlidge Morland Trustees Limited is The White House 57 63 Church Road Wimbledon Village London United Kingdom Sw19 5sb. The cash in hand is £0.1k. It is £0k against last year. . LONDON LAW SECRETARIAL LIMITED is a Secretary of the company. CARTLIDGE, Anthony Andrew is a Director of the company. DOY, Roderick Ronald is a Director of the company. FOWLER, Derrick Ian is a Director of the company. FRIEL, Martin Graham is a Director of the company. JOHNSON, Paul Leonard is a Director of the company. MANN, Richard Charles is a Director of the company. MORLAND, Charles Peregrine is a Director of the company. PILCHER, Jacqueline Ann is a Director of the company. STEWART, Ian is a Director of the company. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENACRE, Geoffrey Clifford has been resigned. Director HOLLAND, Stephen John has been resigned. Director HOLTHAM, Janet Mary has been resigned. Director LAW, James Gardiner has been resigned. Director TILLEY, Martin James has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cartlidge morland trustees Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Appointed Date: 01 March 2006

Director
CARTLIDGE, Anthony Andrew
Appointed Date: 14 September 2000
62 years old

Director
DOY, Roderick Ronald
Appointed Date: 07 March 2001
60 years old

Director
FOWLER, Derrick Ian
Appointed Date: 07 March 2001
74 years old

Director
FRIEL, Martin Graham
Appointed Date: 23 October 2015
52 years old

Director
JOHNSON, Paul Leonard
Appointed Date: 02 July 2001
69 years old

Director
MANN, Richard Charles
Appointed Date: 23 October 2015
62 years old

Director
MORLAND, Charles Peregrine
Appointed Date: 14 September 2000
58 years old

Director
PILCHER, Jacqueline Ann
Appointed Date: 23 October 2015
61 years old

Director
STEWART, Ian
Appointed Date: 07 March 2001
61 years old

Resigned Directors

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 01 March 2006
Appointed Date: 14 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Director
GREENACRE, Geoffrey Clifford
Resigned: 31 August 2015
Appointed Date: 07 March 2001
74 years old

Director
HOLLAND, Stephen John
Resigned: 25 May 2004
Appointed Date: 14 September 2000
62 years old

Director
HOLTHAM, Janet Mary
Resigned: 04 October 2001
Appointed Date: 07 March 2001
73 years old

Director
LAW, James Gardiner
Resigned: 31 December 2014
Appointed Date: 07 March 2001
78 years old

Director
TILLEY, Martin James
Resigned: 18 June 2013
Appointed Date: 07 March 2001
59 years old

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Persons With Significant Control

Mr Anthony Andrew Cartlidge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTLIDGE MORLAND TRUSTEES LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 July 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 May 2016
Satisfaction of charge 1 in full
05 Apr 2016
Accounts for a dormant company made up to 31 July 2015
08 Feb 2016
Director's details changed for Mr Charles Peregrine Morland on 8 February 2016
...
... and 71 more events
23 Oct 2000
Resolutions
  • WRES13 ‐ Written resolution

23 Oct 2000
Accounting reference date shortened from 30/09/01 to 31/07/01
23 Oct 2000
Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100
20 Sep 2000
Secretary resigned
14 Sep 2000
Incorporation

CARTLIDGE MORLAND TRUSTEES LIMITED Charges

2 May 2014
Charge code 0407 1237 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old coach house cedar lane frimley camberley t/n…
11 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34-40 mary street scunthorpe north lincolnshire and land…
24 March 2003
Third party legal charge
Delivered: 8 April 2003
Status: Satisfied on 9 May 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5 brooks court kirtling street battersea london t/n…