RUNCIMAN (TRUSTEES) LIMITED
HERTS

Hellopages » Hertfordshire » North Hertfordshire » SG6 3LF

Company number 00366681
Status Active
Incorporation Date 21 April 1941
Company Type Private Limited Company
Address 11 FIELD LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 3LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of RUNCIMAN (TRUSTEES) LIMITED are www.runcimantrustees.co.uk, and www.runciman-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. Runciman Trustees Limited is a Private Limited Company. The company registration number is 00366681. Runciman Trustees Limited has been working since 21 April 1941. The present status of the company is Active. The registered address of Runciman Trustees Limited is 11 Field Lane Letchworth Garden City Herts Sg6 3lf. . MCINTYRE BROWN, Roger David is a Secretary of the company. BOILEAU, Hugh Rufus is a Director of the company. EDWARDS, Richard Julian Henshaw is a Director of the company. Director BARING, Peter has been resigned. Director BLACKADDER, William Francis has been resigned. Director CAMPBELL, Ian Duncan Robin has been resigned. Director CHAMBERLAYNE, Michael Trefusis has been resigned. Director KAYLL, Joseph Robert has been resigned. Director PINTUS, Matthew Derek has been resigned. Director POTTS, Francis Humphrey, The Hon Sir has been resigned. Director RUNCIMAN, James Cochran Stevenson, The Hon Sir has been resigned. Director SMITH, Allan Owen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BOILEAU, Hugh Rufus
Appointed Date: 06 December 2004
59 years old

Director
EDWARDS, Richard Julian Henshaw
Appointed Date: 09 December 2002
59 years old

Resigned Directors

Director
BARING, Peter
Resigned: 29 September 2000
89 years old

Director
BLACKADDER, William Francis
Resigned: 08 July 1993
112 years old

Director
CAMPBELL, Ian Duncan Robin
Resigned: 28 October 2008
Appointed Date: 07 July 1993
94 years old

Director
CHAMBERLAYNE, Michael Trefusis
Resigned: 22 February 2010
Appointed Date: 15 December 1998
82 years old

Director
KAYLL, Joseph Robert
Resigned: 18 September 1997
111 years old

Director
PINTUS, Matthew Derek
Resigned: 22 February 2010
Appointed Date: 16 December 1997
69 years old

Director
POTTS, Francis Humphrey, The Hon Sir
Resigned: 28 October 2008
94 years old

Director
RUNCIMAN, James Cochran Stevenson, The Hon Sir
Resigned: 19 December 1996
122 years old

Director
SMITH, Allan Owen
Resigned: 17 December 1996
105 years old

RUNCIMAN (TRUSTEES) LIMITED Events

17 Jan 2017
Total exemption full accounts made up to 5 April 2016
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Nov 2015
Total exemption full accounts made up to 5 April 2015
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600

03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 600

...
... and 82 more events
29 Jan 1988
Return made up to 04/01/88; full list of members

17 Jan 1987
Full accounts made up to 5 April 1986

17 Jan 1987
Return made up to 06/01/87; full list of members

17 Jan 1987
Secretary's particulars changed

24 Sep 1986
Director's particulars changed