EXPRO CORPORATE TRUSTEE LIMITED
READING EXPRO CORPORATE TRUSTEES LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 06887379
Status Active
Incorporation Date 24 April 2009
Company Type Private Limited Company
Address THIRD FLOOR, 14-16 CROSS STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 1SN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Lewis John Woodburn Mcalister on 13 March 2017; Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of EXPRO CORPORATE TRUSTEE LIMITED are www.exprocorporatetrustee.co.uk, and www.expro-corporate-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Expro Corporate Trustee Limited is a Private Limited Company. The company registration number is 06887379. Expro Corporate Trustee Limited has been working since 24 April 2009. The present status of the company is Active. The registered address of Expro Corporate Trustee Limited is Third Floor 14 16 Cross Street Reading Berkshire United Kingdom Rg1 1sn. . O'CONNELL, Clare is a Secretary of the company. CUTTS, Christopher Edward is a Director of the company. MCALISTER, Lewis John Woodburn is a Director of the company. SANSALONE, Domenico is a Director of the company. Secretary COX, Melanie Rachel has been resigned. Secretary THROGMORTON SECRETARIES LLP has been resigned. Director ADAM, Sinead Rose has been resigned. Director JAMES, Russell Thomas has been resigned. Director MCCABE, Sarah Louise has been resigned. Director PELLOW, Ian Anthony has been resigned. Director WINTERBOURN, Anthony Robert has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
O'CONNELL, Clare
Appointed Date: 04 November 2014

Director
CUTTS, Christopher Edward
Appointed Date: 27 April 2009
49 years old

Director
MCALISTER, Lewis John Woodburn
Appointed Date: 27 April 2009
59 years old

Director
SANSALONE, Domenico
Appointed Date: 18 April 2016
46 years old

Resigned Directors

Secretary
COX, Melanie Rachel
Resigned: 03 November 2014
Appointed Date: 27 April 2009

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 27 April 2009
Appointed Date: 24 April 2009

Director
ADAM, Sinead Rose
Resigned: 27 July 2012
Appointed Date: 20 May 2009
51 years old

Director
JAMES, Russell Thomas
Resigned: 01 April 2015
Appointed Date: 27 July 2012
58 years old

Director
MCCABE, Sarah Louise
Resigned: 20 May 2009
Appointed Date: 27 April 2009
60 years old

Director
PELLOW, Ian Anthony
Resigned: 27 April 2009
Appointed Date: 24 April 2009
67 years old

Director
WINTERBOURN, Anthony Robert
Resigned: 18 April 2016
Appointed Date: 09 June 2015
55 years old

EXPRO CORPORATE TRUSTEE LIMITED Events

20 Mar 2017
Director's details changed for Mr Lewis John Woodburn Mcalister on 13 March 2017
13 Mar 2017
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

26 Apr 2016
Termination of appointment of Anthony Robert Winterbourn as a director on 18 April 2016
...
... and 33 more events
28 Apr 2009
Director appointed lewis john woodburn mcalister
28 Apr 2009
Appointment terminated director ian pellow
28 Apr 2009
Appointment terminated secretary throgmorton secretaries LLP
28 Apr 2009
Company name changed expro corporate trustees LIMITED\certificate issued on 29/04/09
24 Apr 2009
Incorporation