SGEBF TRUSTEE LIMITED
DORKING TRUSHELFCO (NO.3122) LIMITED

Hellopages » Surrey » Mole Valley » RH4 1TH

Company number 05311325
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address PARK LODGE, LONDON ROAD, DORKING, SURREY, RH4 1TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Lynn Clarke on 26 November 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SGEBF TRUSTEE LIMITED are www.sgebftrustee.co.uk, and www.sgebf-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Sgebf Trustee Limited is a Private Limited Company. The company registration number is 05311325. Sgebf Trustee Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Sgebf Trustee Limited is Park Lodge London Road Dorking Surrey Rh4 1th. . HARRIS, Richard Mark is a Secretary of the company. GRIEVE, Thomas is a Director of the company. JELF, Mark Andrew is a Director of the company. JORDAN, Declan Charles Hilary Thomas is a Director of the company. PEALL, Nicholas Michael is a Director of the company. WILLIAMS, Lynn is a Director of the company. Secretary HARRIS, Richard Mark has been resigned. Secretary LOVELL, John Sinclair has been resigned. Secretary SIGGERS, Paul Francis has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOWDITCH, Christine has been resigned. Director CLAFFEY, Tristan has been resigned. Director DOUGHTY, Roland has been resigned. Director DRABBLE, John David has been resigned. Director FROHLICH, Anna Louise has been resigned. Director LAYCOCK, Rowan Christina has been resigned. Director MILLAR, David Ekin has been resigned. Director OSBORNE, Francis James Victor has been resigned. Director SKEGGS, Boyd has been resigned. Director STEVENS, Robert Leslie has been resigned. Director STOKER, Louise Jane has been resigned. Director TURNER, Melville has been resigned. Director WAINING, Leslie has been resigned. Director YARWOOD, Paul Adrian has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARRIS, Richard Mark
Appointed Date: 18 January 2013

Director
GRIEVE, Thomas
Appointed Date: 24 October 2012
84 years old

Director
JELF, Mark Andrew
Appointed Date: 01 September 2010
55 years old

Director
JORDAN, Declan Charles Hilary Thomas
Appointed Date: 24 November 2008
66 years old

Director
PEALL, Nicholas Michael
Appointed Date: 20 November 2007
70 years old

Director
WILLIAMS, Lynn
Appointed Date: 24 October 2012
72 years old

Resigned Directors

Secretary
HARRIS, Richard Mark
Resigned: 20 September 2007
Appointed Date: 31 March 2007

Secretary
LOVELL, John Sinclair
Resigned: 18 January 2013
Appointed Date: 20 September 2007

Secretary
SIGGERS, Paul Francis
Resigned: 31 March 2007
Appointed Date: 15 February 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 15 February 2005
Appointed Date: 13 December 2004

Director
BOWDITCH, Christine
Resigned: 19 April 2005
Appointed Date: 15 February 2005
69 years old

Director
CLAFFEY, Tristan
Resigned: 19 April 2005
Appointed Date: 15 February 2005
62 years old

Director
DOUGHTY, Roland
Resigned: 15 February 2005
Appointed Date: 18 January 2005
54 years old

Director
DRABBLE, John David
Resigned: 20 November 2007
Appointed Date: 19 April 2005
76 years old

Director
FROHLICH, Anna Louise
Resigned: 15 February 2005
Appointed Date: 18 January 2005
50 years old

Director
LAYCOCK, Rowan Christina
Resigned: 31 December 2005
Appointed Date: 19 April 2005
59 years old

Director
MILLAR, David Ekin
Resigned: 24 November 2008
Appointed Date: 31 December 2005
71 years old

Director
OSBORNE, Francis James Victor
Resigned: 27 January 2010
Appointed Date: 19 April 2005
84 years old

Director
SKEGGS, Boyd
Resigned: 18 May 2015
Appointed Date: 19 April 2005
61 years old

Director
STEVENS, Robert Leslie
Resigned: 01 October 2012
Appointed Date: 01 September 2010
69 years old

Director
STOKER, Louise Jane
Resigned: 18 January 2005
Appointed Date: 13 December 2004
52 years old

Director
TURNER, Melville
Resigned: 01 October 2012
Appointed Date: 01 September 2010
74 years old

Director
WAINING, Leslie
Resigned: 01 September 2010
Appointed Date: 19 April 2005
74 years old

Director
YARWOOD, Paul Adrian
Resigned: 01 September 2010
Appointed Date: 19 April 2005
86 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 18 January 2005
Appointed Date: 13 December 2004
62 years old

Persons With Significant Control

Lafarge Building Materials Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SGEBF TRUSTEE LIMITED Events

19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Director's details changed for Lynn Clarke on 26 November 2016
02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Jan 2016
Total exemption full accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

...
... and 71 more events
31 Jan 2005
New director appointed
28 Jan 2005
Company name changed trushelfco (no.3122) LIMITED\certificate issued on 28/01/05
24 Jan 2005
Director resigned
24 Jan 2005
Director resigned
13 Dec 2004
Incorporation

Similar Companies

S-G-E.BIZ LTD SGEA HOLDINGS LIMITED SGEG LTD SGEIR MHOR (SALMON) LIMITED SGEITH ARD LTD SGEMA CYF SGEN INFOTECH LIMITED