WOLDINGHAM TRUSTEES LIMITED
CATERHAM PREMIER TRUSTEES LIMITED

Hellopages » Surrey » Tandridge » CR3 7BH

Company number 02513615
Status Active
Incorporation Date 20 June 1990
Company Type Private Limited Company
Address BYRON HOUSE, SLINES OAK ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7BH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of WOLDINGHAM TRUSTEES LIMITED are www.woldinghamtrustees.co.uk, and www.woldingham-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Woldingham Trustees Limited is a Private Limited Company. The company registration number is 02513615. Woldingham Trustees Limited has been working since 20 June 1990. The present status of the company is Active. The registered address of Woldingham Trustees Limited is Byron House Slines Oak Road Woldingham Caterham Surrey Cr3 7bh. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £-1.02k against last year. BROWN, Barbara Ann is a Secretary of the company. BROWN, Robert Derek is a Director of the company. Secretary MACPHERSON, Neil has been resigned. Secretary SEYFRIED, John Leonard has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FRY, Jonathan Peter Hawes has been resigned. Director HENDERSON, Ronald has been resigned. Director O'SHEA, Michael Patrick has been resigned. Director ROOKE, Paul Edward has been resigned. Director SAUNDERS, Philip Edwin has been resigned. Director TINLEY, Gervase Edmund Newport has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


woldingham trustees Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
-92%
All Financial Figures

Current Directors

Secretary
BROWN, Barbara Ann
Appointed Date: 04 January 2000

Director
BROWN, Robert Derek
Appointed Date: 01 June 1998
73 years old

Resigned Directors

Secretary
MACPHERSON, Neil
Resigned: 25 March 1997

Secretary
SEYFRIED, John Leonard
Resigned: 04 January 2000
Appointed Date: 25 March 1997

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 11 August 2000
Appointed Date: 02 August 2000

Director
FRY, Jonathan Peter Hawes
Resigned: 25 March 1997
62 years old

Director
HENDERSON, Ronald
Resigned: 04 January 2000
84 years old

Director
O'SHEA, Michael Patrick
Resigned: 25 March 1997
63 years old

Director
ROOKE, Paul Edward
Resigned: 25 March 1997
Appointed Date: 27 January 1992
90 years old

Director
SAUNDERS, Philip Edwin
Resigned: 27 January 1992
83 years old

Director
TINLEY, Gervase Edmund Newport
Resigned: 31 December 1998
Appointed Date: 25 September 1996
95 years old

Persons With Significant Control

Mr Robert Derek Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOLDINGHAM TRUSTEES LIMITED Events

27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
21 Jun 2016
Micro company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

12 Jan 2015
Total exemption small company accounts made up to 31 December 2014
25 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100

...
... and 82 more events
10 Jul 1991
Registered office changed on 10/07/91 from: c/o avenue financial 3 the avenue southampton hampshire S01 2SR

11 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1990
Registered office changed on 11/09/90 from: 92 whitchurch road cathays cardiff CF4 3LY

28 Aug 1990
Company name changed dmc 72 LTD\certificate issued on 29/08/90

20 Jun 1990
Incorporation