HCC DE FACTO TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 04210406
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016. The most likely internet sites of HCC DE FACTO TRUSTEES LIMITED are www.hccdefactotrustees.co.uk, and www.hcc-de-facto-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcc De Facto Trustees Limited is a Private Limited Company. The company registration number is 04210406. Hcc De Facto Trustees Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Hcc De Facto Trustees Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary EVERITT, David Anthony has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERSON, Richard James has been resigned. Director CHAPMAN, Simon Charles, Dr has been resigned. Director EVERITT, David Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MAHON, Michaela has been resigned. Director PAYNE, Kevin Jacques has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 01 July 2009
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 01 July 2009
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 28 September 2010
Appointed Date: 28 February 2006

Secretary
EVERITT, David Anthony
Resigned: 28 February 2006
Appointed Date: 03 May 2001

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 01 July 2009

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
ANDERSON, Richard James
Resigned: 01 July 2009
Appointed Date: 03 May 2001
65 years old

Director
CHAPMAN, Simon Charles, Dr
Resigned: 26 February 2002
Appointed Date: 03 May 2001
72 years old

Director
EVERITT, David Anthony
Resigned: 31 December 2004
Appointed Date: 03 May 2001
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
MAHON, Michaela
Resigned: 05 December 2004
Appointed Date: 05 July 2004
59 years old

Director
PAYNE, Kevin Jacques
Resigned: 01 July 2009
Appointed Date: 05 July 2004
69 years old

HCC DE FACTO TRUSTEES LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

...
... and 52 more events
29 May 2001
Secretary resigned
29 May 2001
Director resigned
29 May 2001
New director appointed
29 May 2001
New director appointed
03 May 2001
Incorporation