DERBYSHIRE COURTS (PROPERTY CO-TRUSTEE) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04242096
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mr Michael John Gregory on 31 January 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DERBYSHIRE COURTS (PROPERTY CO-TRUSTEE) LIMITED are www.derbyshirecourtspropertycotrustee.co.uk, and www.derbyshire-courts-property-co-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Derbyshire Courts Property Co Trustee Limited is a Private Limited Company. The company registration number is 04242096. Derbyshire Courts Property Co Trustee Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Derbyshire Courts Property Co Trustee Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary FROST, Giles James has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director BARTER, Stephen Leslie has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Director LEES, David John has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


derbyshire courts (property co-trustee) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 27 June 2001
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 03 July 2002

Secretary
FROST, Giles James
Resigned: 03 July 2002
Appointed Date: 27 June 2001

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Director
BARTER, Stephen Leslie
Resigned: 07 July 2003
Appointed Date: 27 June 2001
68 years old

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 27 June 2001
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

DERBYSHIRE COURTS (PROPERTY CO-TRUSTEE) LIMITED Events

26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

18 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Aug 2015
Accounts for a dormant company made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

...
... and 56 more events
09 Jul 2002
Return made up to 27/06/02; full list of members
08 Jul 2002
New secretary appointed
08 Jul 2002
Secretary resigned
13 Aug 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
27 Jun 2001
Incorporation