LAYTONS TRUSTEE COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AP

Company number 04103644
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Douglas Knowles as a secretary on 9 March 2016; Termination of appointment of William Arthur John Slater as a director on 26 December 2015. The most likely internet sites of LAYTONS TRUSTEE COMPANY LIMITED are www.laytonstrusteecompany.co.uk, and www.laytons-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Laytons Trustee Company Limited is a Private Limited Company. The company registration number is 04103644. Laytons Trustee Company Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of Laytons Trustee Company Limited is 2 More London Riverside London Se1 2ap. . BARKER, Christine Elizabeth is a Director of the company. BURMAN, Ian Anthony is a Director of the company. GAVAN, John Vincent is a Director of the company. KENNETT, Richard John is a Director of the company. STEWART, James Alexander is a Director of the company. SUNTER, Cameron Beresford is a Director of the company. Secretary KNOWLES, Douglas has been resigned. Director BANNISTER, Brian Nicholas has been resigned. Director BARKER, Christine Elizabeth has been resigned. Director BROWN, Richard George has been resigned. Director BUCKNELL, Neil John has been resigned. Director COOK, Ian Anthony has been resigned. Director HALL, Brendan John Charles has been resigned. Director HARRIS, Anthony has been resigned. Director KELLY, Patrick Richard Nicholas has been resigned. Director MEARS, David Reginald has been resigned. Director NEWBY, Ann Margaret has been resigned. Director SEFTON, David Wiebe has been resigned. Director SLATER, William Arthur John has been resigned. Director TAYLOR, Christopher Robert Benjamin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARKER, Christine Elizabeth
Appointed Date: 01 August 2012
72 years old

Director
BURMAN, Ian Anthony
Appointed Date: 07 November 2000
64 years old

Director
GAVAN, John Vincent
Appointed Date: 07 November 2000
69 years old

Director
KENNETT, Richard John
Appointed Date: 07 November 2000
80 years old

Director
STEWART, James Alexander
Appointed Date: 20 November 2013
55 years old

Director
SUNTER, Cameron Beresford
Appointed Date: 07 November 2000
68 years old

Resigned Directors

Secretary
KNOWLES, Douglas
Resigned: 09 March 2016
Appointed Date: 07 November 2000

Director
BANNISTER, Brian Nicholas
Resigned: 14 November 2003
Appointed Date: 07 November 2000
68 years old

Director
BARKER, Christine Elizabeth
Resigned: 12 November 2008
Appointed Date: 07 November 2000
72 years old

Director
BROWN, Richard George
Resigned: 02 November 2003
Appointed Date: 07 November 2000
73 years old

Director
BUCKNELL, Neil John
Resigned: 16 July 2008
Appointed Date: 07 November 2000
69 years old

Director
COOK, Ian Anthony
Resigned: 16 July 2008
Appointed Date: 07 November 2000
69 years old

Director
HALL, Brendan John Charles
Resigned: 30 September 2007
Appointed Date: 18 January 2002
67 years old

Director
HARRIS, Anthony
Resigned: 16 November 2005
Appointed Date: 07 November 2000
79 years old

Director
KELLY, Patrick Richard Nicholas
Resigned: 16 July 2008
Appointed Date: 07 November 2000
73 years old

Director
MEARS, David Reginald
Resigned: 16 November 2005
Appointed Date: 07 November 2000
76 years old

Director
NEWBY, Ann Margaret
Resigned: 16 November 2005
Appointed Date: 07 November 2000
79 years old

Director
SEFTON, David Wiebe
Resigned: 01 August 2012
Appointed Date: 16 July 2008
55 years old

Director
SLATER, William Arthur John
Resigned: 26 December 2015
Appointed Date: 16 July 2008
59 years old

Director
TAYLOR, Christopher Robert Benjamin
Resigned: 06 March 2002
Appointed Date: 07 November 2000
72 years old

Persons With Significant Control

Mr Richard John Kennett
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

LAYTONS TRUSTEE COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Mar 2016
Termination of appointment of Douglas Knowles as a secretary on 9 March 2016
05 Jan 2016
Termination of appointment of William Arthur John Slater as a director on 26 December 2015
15 Dec 2015
Accounts for a dormant company made up to 30 November 2015
11 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 68 more events
07 Dec 2000
New director appointed
07 Dec 2000
New director appointed
07 Dec 2000
New director appointed
07 Dec 2000
Resolutions
  • WRES13 ‐ Written resolution

07 Nov 2000
Incorporation