SELFRIDGES TRUSTEE COMPANY LIMITED
LONDON HACKREMCO (NO.1284) LIMITED

Hellopages » Greater London » Westminster » W1A 1AB

Company number 03458427
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address 400 OXFORD STREET, LONDON, W1A 1AB
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 28 January 2017; Confirmation statement made on 28 October 2016 with updates; Appointment of Mr Andrew Wood as a director on 25 February 2016. The most likely internet sites of SELFRIDGES TRUSTEE COMPANY LIMITED are www.selfridgestrusteecompany.co.uk, and www.selfridges-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Selfridges Trustee Company Limited is a Private Limited Company. The company registration number is 03458427. Selfridges Trustee Company Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Selfridges Trustee Company Limited is 400 Oxford Street London W1a 1ab. . HEMSLEY, Sarah is a Secretary of the company. BOYLE, John Edward is a Director of the company. EDWARDS, Julie Ann is a Director of the company. SANDERS, Sheila Ann is a Director of the company. WOOD, Andrew is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary BATTY, Adam David has been resigned. Secretary CAMPLIN SMITH, Alan Frederick has been resigned. Secretary LATIMER, Alec Patrick has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary PARROTT, Christopher John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director AYLING, Lesley has been resigned. Director BOYLE, John Edward has been resigned. Director CAMPLIN SMITH, Alan Frederick has been resigned. Director CATHCART, William Alun has been resigned. Director DOYLE, Seamus Leigh has been resigned. Director HUNT, Clare Victoria has been resigned. Director JARVIS, David has been resigned. Director JOHNSTON, Catharine Mary Margaret has been resigned. Director LATIMER, Alec Patrick has been resigned. Director LE GRANDE, Christine Lesley has been resigned. Director MACKENZIE, Iain Alexander Grant has been resigned. Director ROGERS, Ian Terence has been resigned. Director STANFORD, Maria Janette has been resigned. Director SUTTON, Elaine has been resigned. Director WADDELL, Judith Lillian has been resigned. Director WILLIAMS, Peter Wodehouse has been resigned. Director WILSON, Belinda Anne has been resigned. Director YOUNG, Mark Lees has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
HEMSLEY, Sarah
Appointed Date: 19 August 2013

Director
BOYLE, John Edward
Appointed Date: 06 January 2014
61 years old

Director
EDWARDS, Julie Ann
Appointed Date: 06 January 2014
62 years old

Director
SANDERS, Sheila Ann
Appointed Date: 01 March 2011
57 years old

Director
WOOD, Andrew
Appointed Date: 25 February 2016
63 years old

Director
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
Appointed Date: 28 August 2013

Resigned Directors

Secretary
BATTY, Adam David
Resigned: 19 August 2013
Appointed Date: 12 July 2013

Secretary
CAMPLIN SMITH, Alan Frederick
Resigned: 28 July 1998
Appointed Date: 04 March 1998

Secretary
LATIMER, Alec Patrick
Resigned: 12 July 2013
Appointed Date: 30 September 2004

Secretary
LEWIS, Sarah
Resigned: 30 September 2004
Appointed Date: 11 February 2003

Secretary
PARROTT, Christopher John
Resigned: 11 February 2003
Appointed Date: 28 July 1998

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 31 October 1997

Director
AYLING, Lesley
Resigned: 24 February 2011
Appointed Date: 27 May 2008
74 years old

Director
BOYLE, John Edward
Resigned: 25 September 2009
Appointed Date: 07 May 2002
61 years old

Director
CAMPLIN SMITH, Alan Frederick
Resigned: 07 May 2002
Appointed Date: 04 March 1998
83 years old

Director
CATHCART, William Alun
Resigned: 10 October 2000
Appointed Date: 18 May 1998
82 years old

Director
DOYLE, Seamus Leigh
Resigned: 04 November 2003
Appointed Date: 16 December 1998
59 years old

Director
HUNT, Clare Victoria
Resigned: 17 April 2012
Appointed Date: 01 December 2009
56 years old

Director
JARVIS, David
Resigned: 18 November 2015
Appointed Date: 24 May 2012
51 years old

Director
JOHNSTON, Catharine Mary Margaret
Resigned: 07 September 2005
Appointed Date: 04 March 1998
60 years old

Director
LATIMER, Alec Patrick
Resigned: 12 August 2010
Appointed Date: 25 September 2009
54 years old

Director
LE GRANDE, Christine Lesley
Resigned: 08 November 2004
Appointed Date: 16 July 1998
75 years old

Director
MACKENZIE, Iain Alexander Grant
Resigned: 03 February 2006
Appointed Date: 06 May 2005
57 years old

Director
ROGERS, Ian Terence
Resigned: 06 August 2014
Appointed Date: 27 May 2008
59 years old

Director
STANFORD, Maria Janette
Resigned: 16 November 2009
Appointed Date: 14 December 2007
63 years old

Director
SUTTON, Elaine
Resigned: 14 December 2007
Appointed Date: 04 November 2003
52 years old

Director
WADDELL, Judith Lillian
Resigned: 05 May 2004
Appointed Date: 04 March 1998
70 years old

Director
WILLIAMS, Peter Wodehouse
Resigned: 11 February 2003
Appointed Date: 04 March 1998
71 years old

Director
WILSON, Belinda Anne
Resigned: 13 August 2007
Appointed Date: 10 August 2004
64 years old

Director
YOUNG, Mark Lees
Resigned: 31 December 2003
Appointed Date: 11 February 2003
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 04 March 1998
Appointed Date: 31 October 1997

Persons With Significant Control

Selfridges Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELFRIDGES TRUSTEE COMPANY LIMITED Events

10 May 2017
Accounts for a dormant company made up to 28 January 2017
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
16 Sep 2016
Appointment of Mr Andrew Wood as a director on 25 February 2016
09 May 2016
Accounts for a dormant company made up to 30 January 2016
25 Jan 2016
Termination of appointment of David Jarvis as a director on 18 November 2015
...
... and 104 more events
09 Mar 1998
Accounting reference date extended from 31/10/98 to 31/01/99
09 Mar 1998
Registered office changed on 09/03/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
09 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jan 1998
Company name changed hackremco (no.1284) LIMITED\certificate issued on 02/02/98
31 Oct 1997
Incorporation