CLUGSTON TRUSTEES LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 02585038
Status Active
Incorporation Date 22 February 1991
Company Type Private Limited Company
Address ST.VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates; Appointment of Mr Ian Pattison as a director on 29 April 2016. The most likely internet sites of CLUGSTON TRUSTEES LIMITED are www.clugstontrustees.co.uk, and www.clugston-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clugston Trustees Limited is a Private Limited Company. The company registration number is 02585038. Clugston Trustees Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Clugston Trustees Limited is St Vincent House Normanby Road Scunthorpe North Lincolnshire Dn15 8qt. . PATTISON, Ian is a Secretary of the company. KELLY, John Anthony Brian is a Director of the company. PATTISON, Ian is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary HURST, Richard Leslie has been resigned. Director BALES, Michael Howard has been resigned. Director BUTCHER, Roy has been resigned. Director CAMAMILE, Gerrard Hugh has been resigned. Director HURST, Richard Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PATTISON, Ian
Appointed Date: 29 April 2016

Director
KELLY, John Anthony Brian
Appointed Date: 26 April 2007
84 years old

Director
PATTISON, Ian
Appointed Date: 29 April 2016
56 years old

Resigned Directors

Secretary
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 25 February 2010

Secretary
HURST, Richard Leslie
Resigned: 25 February 2010

Director
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 25 February 2010
71 years old

Director
BUTCHER, Roy
Resigned: 26 April 2007
Appointed Date: 18 August 2006
77 years old

Director
CAMAMILE, Gerrard Hugh
Resigned: 18 August 2006
97 years old

Director
HURST, Richard Leslie
Resigned: 25 February 2010
95 years old

Persons With Significant Control

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

CLUGSTON TRUSTEES LIMITED Events

27 Jul 2016
Accounts for a dormant company made up to 31 January 2016
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
13 May 2016
Appointment of Mr Ian Pattison as a director on 29 April 2016
13 May 2016
Appointment of Mr Ian Pattison as a secretary on 29 April 2016
13 May 2016
Termination of appointment of Michael Howard Bales as a director on 29 April 2016
...
... and 70 more events
29 Oct 1991
Accounting reference date notified as 31/01

22 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1991
Memorandum and Articles of Association

07 Oct 1991
Company name changed simco 405 LIMITED\certificate issued on 08/10/91

22 Feb 1991
Incorporation