BR TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 06642299
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of BR TRUSTEES LIMITED are www.brtrustees.co.uk, and www.br-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Br Trustees Limited is a Private Limited Company. The company registration number is 06642299. Br Trustees Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Br Trustees Limited is Leytonstone House Leytonstone London E11 1ga. . WOOD, Stephen Francis is a Secretary of the company. CHEASON, Allan is a Director of the company. CIENTANNI, Mario Phillip is a Director of the company. CORNER, Stephen Ashley is a Director of the company. HUGHES, Paul William is a Director of the company. MASON, Keith Jonathan is a Director of the company. MAY, Andrew David is a Director of the company. STANNETT, Duncan William is a Director of the company. WALLACE, Graham Moncrieff is a Director of the company. YAP, Shen is a Director of the company. Secretary ROBERTS, Ann Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BONNELL, Peter has been resigned. Director DAVIS, Sheryl Marie has been resigned. Director GREEN, Christopher Howard has been resigned. Director IBBOTSON, Mark has been resigned. Director PENNY, Mark Patrick has been resigned. Director SMITH, Matthew Brent has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Stephen Francis
Appointed Date: 09 July 2008

Director
CHEASON, Allan
Appointed Date: 09 July 2008
70 years old

Director
CIENTANNI, Mario Phillip
Appointed Date: 09 July 2008
65 years old

Director
CORNER, Stephen Ashley
Appointed Date: 09 July 2008
64 years old

Director
HUGHES, Paul William
Appointed Date: 09 July 2008
67 years old

Director
MASON, Keith Jonathan
Appointed Date: 09 July 2008
61 years old

Director
MAY, Andrew David
Appointed Date: 09 July 2008
56 years old

Director
STANNETT, Duncan William
Appointed Date: 07 August 2009
55 years old

Director
WALLACE, Graham Moncrieff
Appointed Date: 09 July 2008
58 years old

Director
YAP, Shen
Appointed Date: 27 August 2009
48 years old

Resigned Directors

Secretary
ROBERTS, Ann Louise
Resigned: 30 April 2014
Appointed Date: 09 July 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
BONNELL, Peter
Resigned: 30 June 2014
Appointed Date: 09 July 2008
73 years old

Director
DAVIS, Sheryl Marie
Resigned: 29 March 2017
Appointed Date: 09 July 2008
53 years old

Director
GREEN, Christopher Howard
Resigned: 30 June 2009
Appointed Date: 09 July 2008
73 years old

Director
IBBOTSON, Mark
Resigned: 26 April 2013
Appointed Date: 07 August 2009
53 years old

Director
PENNY, Mark Patrick
Resigned: 26 November 2008
Appointed Date: 09 July 2008
60 years old

Director
SMITH, Matthew Brent
Resigned: 30 June 2013
Appointed Date: 09 July 2008
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Persons With Significant Control

Barnes Roffe Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BR TRUSTEES LIMITED Events

29 Mar 2017
Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017
09 Sep 2016
Accounts for a dormant company made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 30 June 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 58 more events
09 Sep 2008
Director appointed allan cheason
09 Sep 2008
Secretary appointed stephen francis wood
09 Sep 2008
Secretary appointed ann louise roberts
09 Sep 2008
Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
09 Jul 2008
Incorporation