ADT TRUSTEES LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 01205676
Status Active
Incorporation Date 1 April 1975
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1,000 . The most likely internet sites of ADT TRUSTEES LIMITED are www.adttrustees.co.uk, and www.adt-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adt Trustees Limited is a Private Limited Company. The company registration number is 01205676. Adt Trustees Limited has been working since 01 April 1975. The present status of the company is Active. The registered address of Adt Trustees Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. ALPHONSUS, Anton Bernard is a Director of the company. BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary GODFRAY, Terence William has been resigned. Director CASEY, Adrian John has been resigned. Director COLEMAN, Paul James has been resigned. Director GODFRAY, Terence William has been resigned. Director HARRIS, Anthony Gordon has been resigned. Director HORTON, Ruth has been resigned. Director KAYE, David Leo has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director RADFORD, Jane has been resigned. Director ROBERTS, David Edward has been resigned. Director THAKRAR, Arvind has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 28 February 2002

Director
ALPHONSUS, Anton Bernard
Appointed Date: 10 November 2008
69 years old

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002

Director
CASEY, Adrian John
Resigned: 13 October 2006
Appointed Date: 22 November 2005
68 years old

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 17 December 1991
82 years old

Director
HARRIS, Anthony Gordon
Resigned: 09 September 2008
Appointed Date: 05 September 2006
72 years old

Director
HORTON, Ruth
Resigned: 30 January 2009
Appointed Date: 18 September 2008
60 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 10 November 2008
71 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 24 August 2001
62 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
ROBERTS, David Edward
Resigned: 01 May 2010
Appointed Date: 24 August 2001
59 years old

Director
THAKRAR, Arvind
Resigned: 17 December 1991
74 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
83 years old

Persons With Significant Control

Adt (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADT TRUSTEES LIMITED Events

10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Mar 2016
Full accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

12 Apr 2015
Full accounts made up to 26 September 2014
01 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000

...
... and 108 more events
18 Apr 1988
Company name changed hawley leisure group trustees li mited\certificate issued on 19/04/88

26 Oct 1987
Accounts made up to 31 December 1986

26 Oct 1987
Return made up to 13/08/87; full list of members

17 Feb 1987
Accounts for a dormant company made up to 31 December 1985

17 Feb 1987
Annual return made up to 14/05/86