SECOND LEGIST (C.H.) TRUSTEES LIMITED

Hellopages » Greater London » Westminster » W1J 5LS

Company number 01291297
Status Active
Incorporation Date 17 December 1976
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SECOND LEGIST (C.H.) TRUSTEES LIMITED are www.secondlegistchtrustees.co.uk, and www.second-legist-c-h-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Second Legist C H Trustees Limited is a Private Limited Company. The company registration number is 01291297. Second Legist C H Trustees Limited has been working since 17 December 1976. The present status of the company is Active. The registered address of Second Legist C H Trustees Limited is 31 Hill Street London W1j 5ls. . ROBINSON, David James Roper is a Secretary of the company. MEAD, Rupert Thomas is a Director of the company. ROBINSON, David James Roper is a Director of the company. Secretary LEGIST CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director JOWITT, William James Benson has been resigned. Director PATERSON, Ronald George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSON, David James Roper
Appointed Date: 12 July 2004

Director
MEAD, Rupert Thomas
Appointed Date: 30 December 2010
48 years old

Director
ROBINSON, David James Roper
Appointed Date: 25 April 2001
70 years old

Resigned Directors

Secretary
LEGIST CORPORATE SERVICES LIMITED
Resigned: 07 June 1993

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 07 June 1993

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 18 June 2001

Director
JOWITT, William James Benson
Resigned: 30 December 2010
84 years old

Director
PATERSON, Ronald George
Resigned: 25 April 2001
69 years old

Persons With Significant Control

Mr Rupert Thomas Mead
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Mr David James Roper Robinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SECOND LEGIST (C.H.) TRUSTEES LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

11 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 20 December 2014
...
... and 87 more events
19 Feb 1987
Accounts for a dormant company made up to 31 March 1986

28 Jun 1986
Return made up to 04/07/86; full list of members

05 May 1978
Memorandum and Articles of Association
04 Apr 1977
Company name changed\certificate issued on 04/04/77
17 Dec 1976
Certificate of incorporation