FORCES SAFEGUARD TRUST LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1DE

Company number 01382771
Status Active
Incorporation Date 8 August 1978
Company Type Private Limited Company
Address OLD GUN COURT, NORTH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1DE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Mr David Michael Bourdeau Jolly on 17 February 2017; Appointment of Mr David Michael Bourdeau Jolly as a director on 16 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FORCES SAFEGUARD TRUST LIMITED are www.forcessafeguardtrust.co.uk, and www.forces-safeguard-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Forces Safeguard Trust Limited is a Private Limited Company. The company registration number is 01382771. Forces Safeguard Trust Limited has been working since 08 August 1978. The present status of the company is Active. The registered address of Forces Safeguard Trust Limited is Old Gun Court North Street Dorking Surrey United Kingdom Rh4 1de. . MP SECRETARIES LIMITED is a Secretary of the company. BAKER, Victor Alan is a Director of the company. COVILLE, Christopher Charles Cotton, Sir is a Director of the company. GUTHRIE, Robert Brown is a Director of the company. JOLLY, David Michael Bourdeau is a Director of the company. LAYARD, Michael Henry Gordon, Admiral Sir is a Director of the company. Secretary CLARK, Giles Sebastian has been resigned. Secretary CONDER, Rupert Stewart has been resigned. Secretary RATSEY, Michael Brinton has been resigned. Secretary WARREN, Tracy Marina has been resigned. Director CHITTY, Michael Patrick has been resigned. Director ELLIOT, Mark Collier has been resigned. Director FAIRCLOUGH, Sarah Ann has been resigned. Director FORD, Robert, General Sir has been resigned. Director GOUGH, Andrew Bankes, Rear Admiral has been resigned. Director HERBERT, Peter Geoffrey Marshall, Admiral Sir has been resigned. Director HIRCHFIELD, Glenn Fraser has been resigned. Director MATHER, John Jude has been resigned. Director NOCHER, Barry Sinclair has been resigned. Director REGAN, Michael Dalrymple, Major General has been resigned. Director STEVENS, Peter Roger has been resigned. Director WILSON, Andrew has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MP SECRETARIES LIMITED
Appointed Date: 01 May 2013

Director
BAKER, Victor Alan
Appointed Date: 01 July 2016
74 years old

Director
COVILLE, Christopher Charles Cotton, Sir
Appointed Date: 23 October 2003
80 years old

Director
GUTHRIE, Robert Brown
Appointed Date: 05 June 2002
83 years old

Director
JOLLY, David Michael Bourdeau
Appointed Date: 16 February 2017
36 years old

Director
LAYARD, Michael Henry Gordon, Admiral Sir
Appointed Date: 06 December 1995
89 years old

Resigned Directors

Secretary
CLARK, Giles Sebastian
Resigned: 30 June 1993

Secretary
CONDER, Rupert Stewart
Resigned: 30 April 2013
Appointed Date: 31 March 2005

Secretary
RATSEY, Michael Brinton
Resigned: 01 April 2005
Appointed Date: 30 November 2002

Secretary
WARREN, Tracy Marina
Resigned: 30 November 2002
Appointed Date: 01 July 1993

Director
CHITTY, Michael Patrick
Resigned: 01 June 1992
74 years old

Director
ELLIOT, Mark Collier
Resigned: 30 September 2009
Appointed Date: 01 September 2003
64 years old

Director
FAIRCLOUGH, Sarah Ann
Resigned: 30 September 2002
70 years old

Director
FORD, Robert, General Sir
Resigned: 05 June 2002
101 years old

Director
GOUGH, Andrew Bankes, Rear Admiral
Resigned: 29 October 2003
Appointed Date: 24 January 2003
78 years old

Director
HERBERT, Peter Geoffrey Marshall, Admiral Sir
Resigned: 05 December 1995
96 years old

Director
HIRCHFIELD, Glenn Fraser
Resigned: 01 May 2012
Appointed Date: 01 September 2009
64 years old

Director
MATHER, John Jude
Resigned: 18 March 2016
Appointed Date: 15 February 2013
71 years old

Director
NOCHER, Barry Sinclair
Resigned: 23 January 1998
Appointed Date: 01 November 1995
78 years old

Director
REGAN, Michael Dalrymple, Major General
Resigned: 01 November 2012
Appointed Date: 01 July 2003
83 years old

Director
STEVENS, Peter Roger
Resigned: 01 June 1992
84 years old

Director
WILSON, Andrew
Resigned: 29 October 2003
Appointed Date: 01 June 1996
84 years old

FORCES SAFEGUARD TRUST LIMITED Events

20 Feb 2017
Director's details changed for Mr David Michael Bourdeau Jolly on 17 February 2017
17 Feb 2017
Appointment of Mr David Michael Bourdeau Jolly as a director on 16 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Appointment of Mr Victor Alan Baker as a director on 1 July 2016
08 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4

...
... and 130 more events
31 Jul 1987
Secretary resigned;new secretary appointed;director resigned

31 Jul 1987
New director appointed

23 Jul 1987
Registered office changed on 23/07/87 from: heron lodge london road worcester worcs

17 Jan 1987
Accounts for a small company made up to 31 July 1986

17 Jan 1987
Annual return made up to 02/10/86