GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 00669986
Status Active
Incorporation Date 14 September 1960
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED are www.garrardhouseexecutortrusteeco.co.uk, and www.garrard-house-executor-trustee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Garrard House Executor Trustee Co Limited is a Private Limited Company. The company registration number is 00669986. Garrard House Executor Trustee Co Limited has been working since 14 September 1960. The present status of the company is Active. The registered address of Garrard House Executor Trustee Co Limited is 1 More London Place London Se1 2af. . CAMERON, Lisa Gwen is a Director of the company. RATTIGAN, Lynn Stacey is a Director of the company. Secretary BARBICAN SECRETARIES has been resigned. Secretary CHARGE, Colin Frederick has been resigned. Secretary STOCKWOOD SECRETARIES LIMITED has been resigned. Secretary TMF NOMINEES LIMITED has been resigned. Director HOWARD, Tone Vincent has been resigned. Director HOWE, Gordon Hames has been resigned. Director LAND, Nicholas Charles Edward has been resigned. Director OTTY, Mark David has been resigned. Director PICKARD, Nigel Barry has been resigned. Director TYE, Robin Charles has been resigned. Director WARD, Clive Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CAMERON, Lisa Gwen
Appointed Date: 30 April 2010
57 years old

Director
RATTIGAN, Lynn Stacey
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
BARBICAN SECRETARIES
Resigned: 30 April 2001
Appointed Date: 01 July 1997

Secretary
CHARGE, Colin Frederick
Resigned: 30 June 1997

Secretary
STOCKWOOD SECRETARIES LIMITED
Resigned: 29 June 2006
Appointed Date: 30 April 2001

Secretary
TMF NOMINEES LIMITED
Resigned: 02 July 2010
Appointed Date: 29 June 2006

Director
HOWARD, Tone Vincent
Resigned: 30 June 2010
Appointed Date: 30 June 2006
72 years old

Director
HOWE, Gordon Hames
Resigned: 10 June 1992
94 years old

Director
LAND, Nicholas Charles Edward
Resigned: 30 June 2006
Appointed Date: 03 February 2003
78 years old

Director
OTTY, Mark David
Resigned: 30 June 2010
Appointed Date: 30 June 2006
61 years old

Director
PICKARD, Nigel Barry
Resigned: 29 June 2002
84 years old

Director
TYE, Robin Charles
Resigned: 01 May 2015
Appointed Date: 30 April 2010
68 years old

Director
WARD, Clive Richard
Resigned: 30 June 2006
Appointed Date: 03 February 2003
80 years old

Persons With Significant Control

Ernst & Whinney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Events

12 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 30 June 2015
16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

15 Jun 2015
Termination of appointment of Robin Charles Tye as a director on 1 May 2015
28 May 2015
Appointment of Lynn Stacey Rattigan as a director on 1 May 2015
...
... and 88 more events
02 Nov 1987
Accounts made up to 28 February 1987

24 Mar 1987
Return made up to 31/12/86; full list of members

20 Mar 1987
Accounts for a dormant company made up to 28 February 1986

01 May 1986
Accounts for a dormant company made up to 28 February 1985

14 Sep 1960
Incorporation