NAUTILUS TRUSTEES LIMITED
LONDON MASTERS AND OFFICERS TRUSTEES COMPANY LIMITED

Hellopages » Greater London » Redbridge » E18 1BD

Company number 01829326
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address 1 & 2 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 94200 - Activities of trade unions
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr James Caldwell Mcauslan as a director on 9 November 2016; Termination of appointment of Roger Malcolm Macdonald as a director on 9 November 2016. The most likely internet sites of NAUTILUS TRUSTEES LIMITED are www.nautilustrustees.co.uk, and www.nautilus-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Nautilus Trustees Limited is a Private Limited Company. The company registration number is 01829326. Nautilus Trustees Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Nautilus Trustees Limited is 1 2 The Shrubberies George Lane London E18 1bd. . DICKINSON, Anthony Mark is a Secretary of the company. CALDWELL MCAUSLAN, James is a Director of the company. LAFEBRE, Hendrik is a Director of the company. LANG, John Stewart, Rear Admiral is a Director of the company. MERCER, Helen Lesley is a Director of the company. Secretary NEWMAN, Paul John has been resigned. Secretary ORRELL, Brian David has been resigned. Director HILL, Roy Gray has been resigned. Director HUGHES, John Dennis has been resigned. Director MACDONALD, Roger Malcolm, Capt has been resigned. Director MURRAY, The Right Honourable Lord has been resigned. Director PRICE, John has been resigned. Director THOMPSON, Gordon has been resigned. The company operates in "Activities of trade unions".


Current Directors

Secretary
DICKINSON, Anthony Mark
Appointed Date: 15 May 2009

Director
CALDWELL MCAUSLAN, James
Appointed Date: 09 November 2016
71 years old

Director
LAFEBRE, Hendrik
Appointed Date: 15 October 2009
82 years old

Director
LANG, John Stewart, Rear Admiral
Appointed Date: 01 January 2003
84 years old

Director
MERCER, Helen Lesley
Appointed Date: 01 May 2015
71 years old

Resigned Directors

Secretary
NEWMAN, Paul John
Resigned: 31 July 1993

Secretary
ORRELL, Brian David
Resigned: 15 May 2009
Appointed Date: 01 August 1993

Director
HILL, Roy Gray
Resigned: 27 October 2006
103 years old

Director
HUGHES, John Dennis
Resigned: 15 May 2009
98 years old

Director
MACDONALD, Roger Malcolm, Capt
Resigned: 09 November 2016
Appointed Date: 30 March 2007
84 years old

Director
MURRAY, The Right Honourable Lord
Resigned: 31 December 2002
103 years old

Director
PRICE, John
Resigned: 29 March 1995
124 years old

Director
THOMPSON, Gordon
Resigned: 26 March 2015
Appointed Date: 29 March 1995
95 years old

Persons With Significant Control

Mr James Caldwell Mcauslan
Notified on: 21 November 2016
71 years old
Nature of control: Has significant influence or control

Rear Admiral John Stewart Lang
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Helen Lesley Mercer
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Hendrik Lafebre
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

NAUTILUS TRUSTEES LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Nov 2016
Appointment of Mr James Caldwell Mcauslan as a director on 9 November 2016
22 Nov 2016
Termination of appointment of Roger Malcolm Macdonald as a director on 9 November 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

...
... and 89 more events
13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 05/06/86; full list of members

20 May 1986
Registered office changed on 20/05/86 from: nautilus house mariners park wallasey merseyside L45 7PH

19 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1984
Incorporation