RBC CEES TRUSTEE UK LIMITED
ST HELIER


Company number FC022802
Status Active
Incorporation Date 1 September 2000
Company Type Other company type
Address GASPÉ HOUSE, 66-72 ESPLANADE, ST HELIER, JERSEY, JE2 3QT
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Alteration of constitutional documents on 19 May 2016; Full accounts made up to 31 October 2015; Full accounts made up to 31 October 2014. The most likely internet sites of RBC CEES TRUSTEE UK LIMITED are www.rbcceestrusteeuk.co.uk, and www.rbc-cees-trustee-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Rbc Cees Trustee Uk Limited is a Other company type. The company registration number is FC022802. Rbc Cees Trustee Uk Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Rbc Cees Trustee Uk Limited is Gaspé House 66 72 Esplanade St Helier Jersey Je2 3qt. . RBC SECRETARIES (CI) LIMITED is a Secretary of the company. CREED, Alison is a Director of the company. DOUD, Lindsey Elizabeth is a Director of the company. GREIG, Martin Alexander is a Director of the company. MALLETT, Keith Conrad is a Director of the company. MCCRAE, David is a Director of the company. Secretary BARNEY, John has been resigned. Director BAILEY, Peter Arthur Neil has been resigned. Director BOUGEARD, Allan has been resigned. Director FISHER, Geoffrey William has been resigned. Director FLEWITT, Joanna Lesley has been resigned. Director JEFFREYS, David Charles has been resigned. Director LE SAINT, Mark Craig has been resigned. Director MALLET, Keith Conrad has been resigned. Director MCARTHUR-WAREING, Sandra Elizabeth has been resigned. Director O'ROURKE, Geraldine Mary has been resigned. Director TURNER, Andrew John Richard has been resigned.


Current Directors

Secretary
RBC SECRETARIES (CI) LIMITED
Appointed Date: 17 October 2001

Director
CREED, Alison
Appointed Date: 29 June 2009
56 years old

Director
DOUD, Lindsey Elizabeth
Appointed Date: 16 June 2006
60 years old

Director
GREIG, Martin Alexander
Appointed Date: 16 June 2006
62 years old

Director
MALLETT, Keith Conrad
Appointed Date: 24 April 2009
55 years old

Director
MCCRAE, David
Appointed Date: 10 October 2002
56 years old

Resigned Directors

Secretary
BARNEY, John
Resigned: 17 October 2001
Appointed Date: 08 November 2000

Director
BAILEY, Peter Arthur Neil
Resigned: 31 December 2000
Appointed Date: 08 November 2000
81 years old

Director
BOUGEARD, Allan
Resigned: 18 June 2002
Appointed Date: 08 November 2000
73 years old

Director
FISHER, Geoffrey William
Resigned: 30 September 2002
Appointed Date: 08 November 2000
80 years old

Director
FLEWITT, Joanna Lesley
Resigned: 22 March 2001
Appointed Date: 08 November 2000
56 years old

Director
JEFFREYS, David Charles
Resigned: 10 October 2001
Appointed Date: 08 November 2000
65 years old

Director
LE SAINT, Mark Craig
Resigned: 16 June 2006
Appointed Date: 10 October 2002
56 years old

Director
MALLET, Keith Conrad
Resigned: 16 June 2006
Appointed Date: 10 October 2001
55 years old

Director
MCARTHUR-WAREING, Sandra Elizabeth
Resigned: 10 October 2002
Appointed Date: 10 October 2001
77 years old

Director
O'ROURKE, Geraldine Mary
Resigned: 24 April 2009
Appointed Date: 08 November 2000
61 years old

Director
TURNER, Andrew John Richard
Resigned: 24 April 2009
Appointed Date: 08 November 2000
61 years old

RBC CEES TRUSTEE UK LIMITED Events

22 Jun 2016
Alteration of constitutional documents on 19 May 2016
08 Apr 2016
Full accounts made up to 31 October 2015
11 Jun 2015
Full accounts made up to 31 October 2014
24 Jun 2014
Full accounts made up to 31 October 2013
10 Mar 2014
Details changed for a UK establishment - BR005763 Address Change Fourth floor, the quadrangle, imperial square, cheltenham, gloucestershire, GL50 1PZ,1 March 2014
...
... and 47 more events
08 Nov 2000
BR005763 pr appointed peter bailey les marais rue de marais a la cocque grouville jersey JE3 9AT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2000
BR005763 pr appointed john barney la valette la route du petit clos st helier jersey JE2 3FX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2000
BR005763 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2000
Initial branch registration
08 Nov 2000
Incorporation