BUTTERS TRUSTEES LIMITED
SPALDING CASTLEGATE 180 LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6EH

Company number 04118298
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address FULNEY FARM, KELLETT GATE, SPALDING, LINCOLNSHIRE, PE12 6EH
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1 . The most likely internet sites of BUTTERS TRUSTEES LIMITED are www.butterstrustees.co.uk, and www.butters-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Butters Trustees Limited is a Private Limited Company. The company registration number is 04118298. Butters Trustees Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Butters Trustees Limited is Fulney Farm Kellett Gate Spalding Lincolnshire Pe12 6eh. . PHILLIPS, Steven Antony is a Secretary of the company. COATEN, Andrew is a Director of the company. Secretary MILLER, Christopher Hugh has been resigned. Nominee Secretary TILLY, David William has been resigned. Secretary WALKER, Mark has been resigned. Nominee Director BLATHERWICK, Iain Peter has been resigned. Director CUNNELL, Michael Derek has been resigned. Director DUNN, Graham has been resigned. Director MILLER, Christopher Hugh has been resigned. Director MILNER, John Paul has been resigned. Director ROWLANDS, Ivor Jeremy has been resigned. Director WALKER, Mark has been resigned. The company operates in "Financial management".


Current Directors

Secretary
PHILLIPS, Steven Antony
Appointed Date: 21 March 2009

Director
COATEN, Andrew
Appointed Date: 01 December 2008
59 years old

Resigned Directors

Secretary
MILLER, Christopher Hugh
Resigned: 20 March 2009
Appointed Date: 01 January 2008

Nominee Secretary
TILLY, David William
Resigned: 09 July 2001
Appointed Date: 01 December 2000

Secretary
WALKER, Mark
Resigned: 31 December 2007
Appointed Date: 09 July 2001

Nominee Director
BLATHERWICK, Iain Peter
Resigned: 09 July 2001
Appointed Date: 01 December 2000
58 years old

Director
CUNNELL, Michael Derek
Resigned: 15 May 2004
Appointed Date: 09 July 2001
77 years old

Director
DUNN, Graham
Resigned: 06 September 2007
Appointed Date: 09 July 2001
64 years old

Director
MILLER, Christopher Hugh
Resigned: 20 March 2009
Appointed Date: 03 December 2007
71 years old

Director
MILNER, John Paul
Resigned: 25 April 2008
Appointed Date: 24 September 2007
59 years old

Director
ROWLANDS, Ivor Jeremy
Resigned: 08 April 2003
Appointed Date: 09 July 2001
61 years old

Director
WALKER, Mark
Resigned: 31 December 2007
Appointed Date: 09 July 2001
69 years old

Persons With Significant Control

Mr Robertt Fredrik Martin Adair
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

BUTTERS TRUSTEES LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
24 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1

08 Jun 2015
Accounts for a dormant company made up to 30 September 2014
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1

...
... and 52 more events
24 Sep 2001
Registered office changed on 24/09/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
20 Sep 2001
Company name changed castlegate 180 LIMITED\certificate issued on 20/09/01
17 Sep 2001
Director resigned
17 Sep 2001
Secretary resigned
01 Dec 2000
Incorporation