HUMPHRIES KIRK EXECUTOR & TRUSTEE COMPANY
DORSET

Hellopages » Dorset » West Dorset » DT1 1UR

Company number 01248278
Status Active
Incorporation Date 10 March 1976
Company Type Private Unlimited Company
Address 40 HIGH WEST ST, DORCHESTER, DORSET, DT1 1UR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 7 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-22 GBP 7 . The most likely internet sites of HUMPHRIES KIRK EXECUTOR & TRUSTEE COMPANY are www.humphrieskirkexecutortrustee.co.uk, and www.humphries-kirk-executor-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Humphries Kirk Executor Trustee Company is a Private Unlimited Company. The company registration number is 01248278. Humphries Kirk Executor Trustee Company has been working since 10 March 1976. The present status of the company is Active. The registered address of Humphries Kirk Executor Trustee Company is 40 High West St Dorchester Dorset Dt1 1ur. . BAKER, Margaret is a Director of the company. CARRETTA, Caroline Anne is a Director of the company. CHITTENDEN, John William is a Director of the company. CROSS, Simon is a Director of the company. JONES, Katharine is a Director of the company. MARROW, Alison is a Director of the company. PEARSON, Victoria Jane is a Director of the company. ROWLAND, Robin Charles is a Director of the company. SELBY BENNETT, James Sebastian is a Director of the company. STUART-SMITH, Julian Darrell is a Director of the company. YARNOLD, Howard William is a Director of the company. Secretary HEDGER, Rosemary Felicity has been resigned. Director DEBENHAM, James Martin Robert has been resigned. Director GREENLEAVES, Michael John has been resigned. Director HEDGER, Rosemary Felicity has been resigned. Director HOWSE, Anton has been resigned. Director LEVENE, Kay has been resigned. Director REEVES, Christopher James has been resigned. Director SHERBROOKE, Simon Anthony has been resigned. The company operates in "Solicitors".


Current Directors

Director
BAKER, Margaret
Appointed Date: 01 November 2008
63 years old

Director
CARRETTA, Caroline Anne
Appointed Date: 01 November 2008
62 years old

Director
CHITTENDEN, John William
Appointed Date: 31 March 2002
69 years old

Director
CROSS, Simon
Appointed Date: 01 November 2008
62 years old

Director
JONES, Katharine
Appointed Date: 01 November 2008
61 years old

Director
MARROW, Alison
Appointed Date: 01 November 2008
56 years old

Director
PEARSON, Victoria Jane
Appointed Date: 01 April 2009
52 years old

Director

Director

Director
STUART-SMITH, Julian Darrell
Appointed Date: 31 March 2002
67 years old

Director
YARNOLD, Howard William
Appointed Date: 14 July 1999
67 years old

Resigned Directors

Secretary
HEDGER, Rosemary Felicity
Resigned: 01 April 2011

Director
DEBENHAM, James Martin Robert
Resigned: 30 June 1994
73 years old

Director
GREENLEAVES, Michael John
Resigned: 31 March 2002
79 years old

Director
HEDGER, Rosemary Felicity
Resigned: 01 April 2011
80 years old

Director
HOWSE, Anton
Resigned: 31 March 1998
66 years old

Director
LEVENE, Kay
Resigned: 30 April 1994
66 years old

Director
REEVES, Christopher James
Resigned: 31 October 2013
Appointed Date: 01 November 2008
59 years old

Director
SHERBROOKE, Simon Anthony
Resigned: 31 March 2009
78 years old

Persons With Significant Control

Humphries Kirk Llp
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

HUMPHRIES KIRK EXECUTOR & TRUSTEE COMPANY Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7

22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7

08 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7

19 Nov 2013
Termination of appointment of Christopher Reeves as a director
...
... and 110 more events
23 Jan 1988
New director appointed

16 Jun 1987
Full accounts made up to 31 March 1986

16 Jun 1987
31/10/86 nsc

05 Jul 1986
Full accounts made up to 31 March 1985

05 Jul 1986
Annual return made up to 31/10/85