JTC TRUSTEES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 04491706
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JTC TRUSTEES (UK) LIMITED are www.jtctrusteesuk.co.uk, and www.jtc-trustees-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Jtc Trustees Uk Limited is a Private Limited Company. The company registration number is 04491706. Jtc Trustees Uk Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Jtc Trustees Uk Limited is 7th Floor 9 Berkeley Street London England W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. BURGIN, Philip Henry is a Director of the company. CAMERON, Howard William John is a Director of the company. RAE, Kenneth is a Director of the company. Secretary JTC MANAGEMENT LIMITED has been resigned. Director BURGIN, Philip Henry has been resigned. Director BURGIN, Philip Henry has been resigned. Director BURNETT, Stephen Anthony has been resigned. Director BURNETT, Stephen Anthony has been resigned. Director CHARTERS, Graeme has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director FEWTRELL, Warren Charles has been resigned. Director GILES, Trevor has been resigned. Director HILLMAN, Antony Royston has been resigned. Director HILLMAN, Antony Royston has been resigned. Director JOHNS, Iain David has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director MCFARLANE, Tracey Michelle has been resigned. Director MOIR, Donald James has been resigned. Director SYVRET, Nigel Charles has been resigned. Director SYVRET, Nigel Charles has been resigned. Director SYVRET, Nigel Charles has been resigned. Director TAYLOR, Martin Angus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 18 January 2006

Director
BURGIN, Philip Henry
Appointed Date: 30 January 2015
56 years old

Director
CAMERON, Howard William John
Appointed Date: 30 January 2015
46 years old

Director
RAE, Kenneth
Appointed Date: 03 December 2007
48 years old

Resigned Directors

Secretary
JTC MANAGEMENT LIMITED
Resigned: 18 January 2006
Appointed Date: 22 July 2002

Director
BURGIN, Philip Henry
Resigned: 03 December 2007
Appointed Date: 29 January 2007
56 years old

Director
BURGIN, Philip Henry
Resigned: 29 January 2007
Appointed Date: 23 May 2005
56 years old

Director
BURNETT, Stephen Anthony
Resigned: 29 January 2007
Appointed Date: 29 January 2007
65 years old

Director
BURNETT, Stephen Anthony
Resigned: 03 December 2007
Appointed Date: 22 July 2002
65 years old

Director
CHARTERS, Graeme
Resigned: 04 March 2009
Appointed Date: 29 January 2007
68 years old

Director
CURLE, Michael Guy Lister
Resigned: 31 January 2014
Appointed Date: 01 February 2011
70 years old

Director
FEWTRELL, Warren Charles
Resigned: 22 August 2002
Appointed Date: 22 July 2002
57 years old

Director
GILES, Trevor
Resigned: 30 January 2015
Appointed Date: 03 April 2014
63 years old

Director
HILLMAN, Antony Royston
Resigned: 29 February 2008
Appointed Date: 29 January 2007
68 years old

Director
HILLMAN, Antony Royston
Resigned: 29 January 2007
Appointed Date: 22 July 2002
68 years old

Director
JOHNS, Iain David
Resigned: 31 January 2014
Appointed Date: 14 February 2013
57 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 14 February 2013
Appointed Date: 27 July 2012
64 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 04 March 2009
Appointed Date: 22 July 2002
64 years old

Director
MCFARLANE, Tracey Michelle
Resigned: 04 March 2009
Appointed Date: 29 January 2007
51 years old

Director
MOIR, Donald James
Resigned: 31 January 2011
Appointed Date: 04 March 2008
59 years old

Director
SYVRET, Nigel Charles
Resigned: 27 July 2012
Appointed Date: 03 December 2007
63 years old

Director
SYVRET, Nigel Charles
Resigned: 29 January 2007
Appointed Date: 29 January 2007
63 years old

Director
SYVRET, Nigel Charles
Resigned: 29 January 2007
Appointed Date: 22 July 2002
63 years old

Director
TAYLOR, Martin Angus
Resigned: 30 January 2015
Appointed Date: 03 April 2014
68 years old

Persons With Significant Control

Cbpe Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

JTC TRUSTEES (UK) LIMITED Events

04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Jul 2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 83 more events
10 Mar 2004
Accounts for a dormant company made up to 30 June 2003
08 Aug 2003
Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

04 May 2003
Accounting reference date shortened from 31/07/03 to 30/06/03
05 Sep 2002
Director resigned
22 Jul 2002
Incorporation