Company number 01002036
Status Active
Incorporation Date 9 February 1971
Company Type Private Unlimited Company
Address 2 PALACE GATE, HAMPTON COURT ROAD, EAST MOLESEY, KT8 9BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
GBP 3
; Director's details changed for Mr Raymond Arthur Kirby on 1 November 2015. The most likely internet sites of NO 26 TRUSTEE COMPANY (THE) are www.no26trusteecompany.co.uk, and www.no-26-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. No 26 Trustee Company The is a Private Unlimited Company.
The company registration number is 01002036. No 26 Trustee Company The has been working since 09 February 1971.
The present status of the company is Active. The registered address of No 26 Trustee Company The is 2 Palace Gate Hampton Court Road East Molesey Kt8 9bn. . ADAMS, Derek William is a Secretary of the company. ADAMS, Derek William is a Director of the company. KIRBY, Raymond Arthur is a Director of the company. Director SULLIVAN, Anthony Nicholas John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Raymond Arthur Kirby
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Derek William Adams
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NO 26 TRUSTEE COMPANY (THE) Events
24 April 1978
Legal mortgage
Delivered: 12 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H 25 imperial square cheltenham glos.. Floating charge…
27 October 1975
Standard security and deed of variation presented for registration at the register of sasines
Delivered: 3 November 1975
Status: Outstanding
Persons entitled: Slater Walker Limited
Description: Lands and estate of 13,200 acres approx lying in the parish…
29 November 1973
Standard security at register of sasines
Delivered: 5 December 1973
Status: Outstanding
Persons entitled: Slater Walker Limited
Description: Property of 13,200 acres glendessary estate kilmallie…