DAIMLER UK SHARE TRUSTEE LIMITED
BUCKINGHAMSHIRE DAIMLERCHRYSLER SHARE TRUSTEE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK15 8BA
Company number 04293667
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Tina Hutani as a director on 1 January 2017; Termination of appointment of Matthias End as a director on 30 December 2016. The most likely internet sites of DAIMLER UK SHARE TRUSTEE LIMITED are www.daimleruksharetrustee.co.uk, and www.daimler-uk-share-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Wolverton Rail Station is 3.1 miles; to Bow Brickhill Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bletchley Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daimler Uk Share Trustee Limited is a Private Limited Company. The company registration number is 04293667. Daimler Uk Share Trustee Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Daimler Uk Share Trustee Limited is Tongwell Milton Keynes Buckinghamshire Mk15 8ba. . LIPMAN, Jonathan Philip Reuben is a Secretary of the company. EDWARDS, Rachael Jayne is a Director of the company. HUTANI, Tina is a Director of the company. Secretary CREBER, Geoffrey Alan has been resigned. Secretary LARKINS, Iain Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CREBER, Geoffrey Alan has been resigned. Director END, Matthias has been resigned. Director HOLZER, Christian, Doctor has been resigned. Director KARK, Andreas has been resigned. Director NIEBUHR, Martina has been resigned. Director WILLIAMSON, Andrew Miles has been resigned. Director WINKLER, Angelika Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LIPMAN, Jonathan Philip Reuben
Appointed Date: 31 January 2014

Director
EDWARDS, Rachael Jayne
Appointed Date: 15 December 2015
44 years old

Director
HUTANI, Tina
Appointed Date: 01 January 2017
59 years old

Resigned Directors

Secretary
CREBER, Geoffrey Alan
Resigned: 26 June 2006
Appointed Date: 25 September 2001

Secretary
LARKINS, Iain Paul
Resigned: 30 August 2013
Appointed Date: 26 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
CREBER, Geoffrey Alan
Resigned: 26 June 2006
Appointed Date: 25 September 2001
78 years old

Director
END, Matthias
Resigned: 30 December 2016
Appointed Date: 31 January 2014
51 years old

Director
HOLZER, Christian, Doctor
Resigned: 01 November 2007
Appointed Date: 01 March 2006
67 years old

Director
KARK, Andreas
Resigned: 20 September 2004
Appointed Date: 25 September 2001
65 years old

Director
NIEBUHR, Martina
Resigned: 01 November 2007
Appointed Date: 26 June 2006
54 years old

Director
WILLIAMSON, Andrew Miles
Resigned: 31 January 2014
Appointed Date: 01 November 2007
62 years old

Director
WINKLER, Angelika Ruth
Resigned: 06 February 2006
Appointed Date: 21 September 2004
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

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

DAIMLER UK SHARE TRUSTEE LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 December 2016
08 Jan 2017
Appointment of Ms Tina Hutani as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Matthias End as a director on 30 December 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 49 more events
08 Oct 2001
Secretary resigned
08 Oct 2001
Accounting reference date extended from 30/09/02 to 31/12/02
08 Oct 2001
New secretary appointed;new director appointed
08 Oct 2001
New director appointed
25 Sep 2001
Incorporation