CIVICA TRUSTEES LIMITED
LONDON CIVICA GOVERNMENT LIMITED COMSTART LIMITED SANDERSON SI LIMITED BROOMCO (1413) LIMITED

Hellopages » Greater London » Wandsworth » SW15 6AR

Company number 03472794
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 2 BURSTON ROAD, PUTNEY, LONDON, SW15 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Appointment of Mr Wayne Story as a director on 4 July 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CIVICA TRUSTEES LIMITED are www.civicatrustees.co.uk, and www.civica-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civica Trustees Limited is a Private Limited Company. The company registration number is 03472794. Civica Trustees Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Civica Trustees Limited is 2 Burston Road Putney London Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon Richard is a Director of the company. ROWLAND, Phillip David is a Director of the company. STORY, Wayne Andrew is a Director of the company. Secretary FROST, Adrian David has been resigned. Secretary NAYLOR, Stephen has been resigned. Secretary STEWART, Caroline Elizabeth has been resigned. Secretary STODDARD, Michael has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director PAWSON, Roger Stewart has been resigned. Director STODDARD, Michael has been resigned. Director WINN, Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 23 December 2003

Director
DOWNING, Simon Richard
Appointed Date: 23 December 2003
60 years old

Director
ROWLAND, Phillip David
Appointed Date: 30 November 2009
54 years old

Director
STORY, Wayne Andrew
Appointed Date: 04 July 2016
64 years old

Resigned Directors

Secretary
FROST, Adrian David
Resigned: 23 December 2003
Appointed Date: 19 March 2001

Secretary
NAYLOR, Stephen
Resigned: 23 March 2000
Appointed Date: 09 February 1998

Secretary
STEWART, Caroline Elizabeth
Resigned: 15 September 2000
Appointed Date: 23 March 2000

Secretary
STODDARD, Michael
Resigned: 19 March 2001
Appointed Date: 15 September 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 28 November 1997

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 February 1998
Appointed Date: 28 November 1997

Director
PAWSON, Roger Stewart
Resigned: 30 September 1998
Appointed Date: 09 February 1998
81 years old

Director
STODDARD, Michael
Resigned: 30 November 2009
Appointed Date: 01 October 1998
68 years old

Director
WINN, Christopher
Resigned: 23 December 2003
Appointed Date: 09 February 1998
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 28 November 1997

Persons With Significant Control

Civica Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVICA TRUSTEES LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Jul 2016
Appointment of Mr Wayne Story as a director on 4 July 2016
18 Feb 2016
Accounts for a dormant company made up to 30 September 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

15 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 67 more events
07 Sep 1998
New director appointed
07 Sep 1998
New secretary appointed
07 Sep 1998
Registered office changed on 07/09/98 from: fountain precinct balm green sheffield S1 1RZ
16 Dec 1997
Company name changed broomco (1413) LIMITED\certificate issued on 16/12/97
28 Nov 1997
Incorporation

CIVICA TRUSTEES LIMITED Charges

11 July 2000
Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Delivered: 12 July 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Delivered: 21 March 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…