CAPITAL TRUST LIMITED

Hellopages » Greater London » Westminster » W1K 2SD

Company number 00941064
Status Active
Incorporation Date 23 October 1968
Company Type Private Limited Company
Address 49 MOUNT STREET, LONDON, W1K 2SD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,500,000 ; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 1,500,000 . The most likely internet sites of CAPITAL TRUST LIMITED are www.capitaltrust.co.uk, and www.capital-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Capital Trust Limited is a Private Limited Company. The company registration number is 00941064. Capital Trust Limited has been working since 23 October 1968. The present status of the company is Active. The registered address of Capital Trust Limited is 49 Mount Street London W1k 2sd. . REYNOLDS, Finola Margariete is a Secretary of the company. ABURDENE, Bassam Felix is a Director of the company. ABURDENE, Olga is a Director of the company. HODGSON, Guy St. John is a Director of the company. REYNOLDS, Finola Marguriete is a Director of the company. Secretary WESTON, Thomas Charles has been resigned. Secretary WRIGHT, David Charles has been resigned. Director AL SAI, Abdul Rahman has been resigned. Director ARNANDER, Christopher James Folke has been resigned. Director BUCKWELL, Anthony Basil has been resigned. Director FALCONER, James Keith Ross has been resigned. Director FALCONER, James Alexander Reid has been resigned. Director JAMES, Matthew John has been resigned. Director KUDSI, Faisal has been resigned. Director LOWE, Esme Charles Harlowe has been resigned. Director WESTON, Thomas Charles has been resigned. Director WREFORD, Peter Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
REYNOLDS, Finola Margariete
Appointed Date: 30 November 2000

Director
ABURDENE, Bassam Felix
Appointed Date: 13 June 1996
76 years old

Director
ABURDENE, Olga
Appointed Date: 26 November 2007
47 years old

Director
HODGSON, Guy St. John
Appointed Date: 30 June 2010
55 years old

Director
REYNOLDS, Finola Marguriete
Appointed Date: 16 January 2014
60 years old

Resigned Directors

Secretary
WESTON, Thomas Charles
Resigned: 30 November 2000
Appointed Date: 22 March 1993

Secretary
WRIGHT, David Charles
Resigned: 22 March 1993
Appointed Date: 18 March 1992

Director
AL SAI, Abdul Rahman
Resigned: 31 August 1997
Appointed Date: 13 June 1996
88 years old

Director
ARNANDER, Christopher James Folke
Resigned: 13 June 1996
92 years old

Director
BUCKWELL, Anthony Basil
Resigned: 31 March 1996
79 years old

Director
FALCONER, James Keith Ross
Resigned: 13 June 1996
Appointed Date: 24 July 1991
70 years old

Director
FALCONER, James Alexander Reid
Resigned: 24 July 1991

Director
JAMES, Matthew John
Resigned: 03 November 2006
Appointed Date: 25 March 2004
55 years old

Director
KUDSI, Faisal
Resigned: 31 May 1996
77 years old

Director
LOWE, Esme Charles Harlowe
Resigned: 21 December 2007
Appointed Date: 25 September 1997
63 years old

Director
WESTON, Thomas Charles
Resigned: 30 November 2000
Appointed Date: 22 March 1993
77 years old

Director
WREFORD, Peter Graham
Resigned: 13 June 1996
107 years old

CAPITAL TRUST LIMITED Events

08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500,000

09 May 2016
Full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500,000

28 Apr 2015
Full accounts made up to 31 December 2014
16 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500,000

...
... and 88 more events
14 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 15/04/86; full list of members

03 Apr 1985
Company name changed\certificate issued on 03/04/85
23 Oct 1968
Incorporation
23 Oct 1968
Certificate of incorporation

CAPITAL TRUST LIMITED Charges

19 May 2014
Charge code 0094 1064 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Ubs Ag,Jersey Branch
Description: Contains fixed charge…
20 June 1984
Collateral agreement
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Minyan Guaranty Trust Company of New York.
Description: All "collateral" (as defined in section 1 of the collateral…
28 June 1980
Letter of set-off 1 lien
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: All credit balances or hereafter standing in the name of…