FARRINGDON TRUSTEES
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 00977358
Status Active
Incorporation Date 16 April 1970
Company Type Private Unlimited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 ; Annual return made up to 10 April 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 4 . The most likely internet sites of FARRINGDON TRUSTEES are www.farringdon.co.uk, and www.farringdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Farringdon Trustees is a Private Unlimited Company. The company registration number is 00977358. Farringdon Trustees has been working since 16 April 1970. The present status of the company is Active. The registered address of Farringdon Trustees is Hays Galleria 1 Hays Lane London Se1 2rd. . CARTWRIGHT, Michael David is a Secretary of the company. CARTWRIGHT, Michael David is a Director of the company. MACKINTOSH, John Clive, The Rt Hon The Viscount Mackintosh Of Halifax is a Director of the company. MONFRIES, Mary Cicely Florence is a Director of the company. THOMAS, Raymond Edward is a Director of the company. Secretary DIGMAN, Colin has been resigned. Secretary FRIGHT, Cecil John has been resigned. Secretary HARRIS, Richard Paul Howson has been resigned. Secretary LE JEUNE, Caroline Elspeth has been resigned. Secretary SMITH, Alison has been resigned. Secretary WILLIAMS, Maurice Frederick has been resigned. Secretary WYATT, Roland Ian has been resigned. Director CATTERALL, Denise Marcia has been resigned. Director FLETCHER, Anthony John has been resigned. Director GROVE, Graham Slater has been resigned. Director HARLAND, Robert Andrew has been resigned. Director MANDERSON, Raymond Frederick has been resigned. Director OCKWELL, Sarah Penelope has been resigned. Director ORPEN, John Kristian Stewart has been resigned. Director RIDLEY, Malcolm James has been resigned. Director SAMPSON, Paul Thomas has been resigned. Director SNOWBALL, Joseph has been resigned. Director WAYMAN, John Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARTWRIGHT, Michael David
Appointed Date: 05 April 2012

Director
CARTWRIGHT, Michael David
Appointed Date: 24 March 2010
69 years old

Director
MACKINTOSH, John Clive, The Rt Hon The Viscount Mackintosh Of Halifax
Appointed Date: 21 December 2004
67 years old

Director
MONFRIES, Mary Cicely Florence
Appointed Date: 19 April 2004
57 years old

Director
THOMAS, Raymond Edward
Appointed Date: 31 March 2010
63 years old

Resigned Directors

Secretary
DIGMAN, Colin
Resigned: 05 April 2012
Appointed Date: 12 December 2006

Secretary
FRIGHT, Cecil John
Resigned: 11 February 1994

Secretary
HARRIS, Richard Paul Howson
Resigned: 15 August 2005
Appointed Date: 05 April 2004

Secretary
LE JEUNE, Caroline Elspeth
Resigned: 01 October 2007
Appointed Date: 15 August 2005

Secretary
SMITH, Alison
Resigned: 31 March 2010
Appointed Date: 12 December 2006

Secretary
WILLIAMS, Maurice Frederick
Resigned: 03 June 1995

Secretary
WYATT, Roland Ian
Resigned: 05 March 2004
Appointed Date: 06 February 1992

Director
CATTERALL, Denise Marcia
Resigned: 31 December 2004
76 years old

Director
FLETCHER, Anthony John
Resigned: 28 April 1995
90 years old

Director
GROVE, Graham Slater
Resigned: 31 December 1994
80 years old

Director
HARLAND, Robert Andrew
Resigned: 19 April 2004
71 years old

Director
MANDERSON, Raymond Frederick
Resigned: 19 April 2004
77 years old

Director
OCKWELL, Sarah Penelope
Resigned: 31 March 2010
Appointed Date: 19 April 2004
69 years old

Director
ORPEN, John Kristian Stewart
Resigned: 31 December 2004
76 years old

Director
RIDLEY, Malcolm James
Resigned: 23 August 1996
84 years old

Director
SAMPSON, Paul Thomas
Resigned: 30 June 2003
77 years old

Director
SNOWBALL, Joseph
Resigned: 07 April 1994
79 years old

Director
WAYMAN, John Thomas
Resigned: 30 June 2012
Appointed Date: 21 December 2004
69 years old

FARRINGDON TRUSTEES Events

14 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017
03 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

08 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4

09 Jun 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4

06 Jun 2014
Termination of appointment of John Wayman as a director
...
... and 99 more events
02 Jul 1987
Registered office changed on 02/07/87 from: petershill hse distaff lane london EC4V 4BL

10 Feb 1987
Return made up to 03/02/87; full list of members

26 Jul 1986
Director resigned
01 Jul 1986
Return made up to 31/12/85; full list of members

10 Aug 1977
Articles of association

FARRINGDON TRUSTEES Charges

15 January 1988
Legal mortgage
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Robert Fleming & Co LTD
Description: "Heathfield" the common stanmore and the net proceeds of…