ARLINGTON STREET TRUSTEES LIMITED

Hellopages » Greater London » Westminster » SW1A 1RN

Company number 02649468
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address 21 ARLINGTON STREET, LONDON, SW1A 1RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of ARLINGTON STREET TRUSTEES LIMITED are www.arlingtonstreettrustees.co.uk, and www.arlington-street-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arlington Street Trustees Limited is a Private Limited Company. The company registration number is 02649468. Arlington Street Trustees Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Arlington Street Trustees Limited is 21 Arlington Street London Sw1a 1rn. . FREEDLAND, Clayton Lee is a Secretary of the company. BENNETT, Nigel Frederic is a Director of the company. HEYGATE, Paul Michael is a Director of the company. MORELAND, Michael Andrew Dawson is a Director of the company. Secretary HOWELL, John Sidney has been resigned. Secretary LAWSON, Thomas Edgar Philip has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BOWMAN, Anthony Guy has been resigned. Director BRADLEY, Edward Leonard has been resigned. Director CONNOLLY, Martin Francis has been resigned. Director CREESE, Andrew George James has been resigned. Director METAXA, Patrick Alexander has been resigned. Director NEILL, Philip Herbert has been resigned. Director RICHARD, Ralph Henry has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARNICK, Harold Miles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEDLAND, Clayton Lee
Appointed Date: 07 December 2010

Director
BENNETT, Nigel Frederic
Appointed Date: 14 April 2000
70 years old

Director
HEYGATE, Paul Michael
Appointed Date: 03 April 2014
82 years old

Director
MORELAND, Michael Andrew Dawson
Appointed Date: 06 February 2008
70 years old

Resigned Directors

Secretary
HOWELL, John Sidney
Resigned: 07 December 2010
Appointed Date: 20 June 1997

Secretary
LAWSON, Thomas Edgar Philip
Resigned: 20 June 1997
Appointed Date: 27 August 1992

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 September 1991

Director
BOWMAN, Anthony Guy
Resigned: 11 December 2012
Appointed Date: 12 June 2004
79 years old

Director
BRADLEY, Edward Leonard
Resigned: 27 August 1992
Appointed Date: 27 September 1991
67 years old

Director
CONNOLLY, Martin Francis
Resigned: 12 June 2004
Appointed Date: 25 April 2001
80 years old

Director
CREESE, Andrew George James
Resigned: 20 March 1998
Appointed Date: 09 September 1992
72 years old

Director
METAXA, Patrick Alexander
Resigned: 08 November 1995
Appointed Date: 27 August 1992
93 years old

Director
NEILL, Philip Herbert
Resigned: 14 April 2000
Appointed Date: 27 August 1992
83 years old

Director
RICHARD, Ralph Henry
Resigned: 25 April 2001
Appointed Date: 08 November 1995
83 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 27 August 1992
Appointed Date: 27 September 1991
82 years old

Director
WARNICK, Harold Miles
Resigned: 06 February 2008
Appointed Date: 22 June 1998
68 years old

Persons With Significant Control

Purchase Finance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Incorporated National Association Of British And Irish Millers Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARLINGTON STREET TRUSTEES LIMITED Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 73 more events
16 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1992
Company name changed\certificate issued on 04/09/92
04 Sep 1992
Company name changed legibus 1655 LIMITED\certificate issued on 07/09/92

19 Jun 1992
Accounting reference date notified as 30/09

27 Sep 1991
Incorporation