STAPLEFORD ESTATE TRUSTEE ONE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5LS

Company number 09400375
Status Active
Incorporation Date 21 January 2015
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31 HILL STREET, LONDON, ENGLAND, W1J 5LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of James Spencer Matthews as a director on 23 February 2017; Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of STAPLEFORD ESTATE TRUSTEE ONE LIMITED are www.staplefordestatetrusteeone.co.uk, and www.stapleford-estate-trustee-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Stapleford Estate Trustee One Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09400375. Stapleford Estate Trustee One Limited has been working since 21 January 2015. The present status of the company is Active. The registered address of Stapleford Estate Trustee One Limited is 31 Hill Street London England W1j 5ls. . GRETTON, John Lysander, Lord is a Director of the company. LAWSON, Peter John is a Director of the company. TOLLEMACHE, Richard John is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director COOKE, Stephen Giles has been resigned. Director GRETTON, Jennifer Ann, Lady has been resigned. Director MATTHEWS, James Spencer has been resigned. Director TOLLEMACHE, Lyonel Humphry John, Sir has been resigned. The company operates in "Non-trading company".


stapleford estate trustee one Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRETTON, John Lysander, Lord
Appointed Date: 04 March 2015
50 years old

Director
LAWSON, Peter John
Appointed Date: 21 January 2015
51 years old

Director
TOLLEMACHE, Richard John
Appointed Date: 04 March 2015
59 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 05 February 2016
Appointed Date: 21 January 2015

Director
COOKE, Stephen Giles
Resigned: 04 March 2015
Appointed Date: 21 January 2015
79 years old

Director
GRETTON, Jennifer Ann, Lady
Resigned: 04 March 2015
Appointed Date: 21 January 2015
82 years old

Director
MATTHEWS, James Spencer
Resigned: 23 February 2017
Appointed Date: 04 March 2015
50 years old

Director
TOLLEMACHE, Lyonel Humphry John, Sir
Resigned: 04 March 2015
Appointed Date: 21 January 2015
94 years old

Persons With Significant Control

Lord John Lysander Gretton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Peter John Lawson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - 75% or more

Mr James Spencer Matthews
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Richard John Tollemache
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

STAPLEFORD ESTATE TRUSTEE ONE LIMITED Events

23 Feb 2017
Termination of appointment of James Spencer Matthews as a director on 23 February 2017
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
19 Oct 2016
Accounts for a dormant company made up to 31 January 2016
20 May 2016
Registration of charge 094003750007, created on 5 May 2016
20 May 2016
Registration of charge 094003750005, created on 5 May 2016
...
... and 14 more events
21 Apr 2015
Termination of appointment of Lyonel Humphry John Tollemache as a director on 4 March 2015
21 Apr 2015
Appointment of Lord John Lysander Gretton as a director on 4 March 2015
21 Apr 2015
Appointment of Mr James Spencer Matthews as a director on 4 March 2015
21 Apr 2015
Appointment of Richard John Tollemache as a director on 4 March 2015
21 Jan 2015
Incorporation

STAPLEFORD ESTATE TRUSTEE ONE LIMITED Charges

5 May 2016
Charge code 0940 0375 0010
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sawgate house sawgate lane burton lazars melton mowbray…
5 May 2016
Charge code 0940 0375 0009
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Manor farm stapleford leicestershire t/no LT393181…
5 May 2016
Charge code 0940 0375 0008
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 & 2 the row stapleford leicestershire t/no LT392907…
5 May 2016
Charge code 0940 0375 0007
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Somerby house cottage somerby leicestershire t/no LT393305…
5 May 2016
Charge code 0940 0375 0006
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 the row stapleford leicestershire t/no LT393304…
5 May 2016
Charge code 0940 0375 0005
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bryans lodge stapleford leicestershire t/no LT393303…
5 May 2016
Charge code 0940 0375 0004
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 1 waterloo lodge farm cottage…
5 May 2016
Charge code 0940 0375 0003
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 19 and 21 station road…
5 May 2016
Charge code 0940 0375 0002
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 and 4 holygate farm cottages stapleford…
5 May 2016
Charge code 0940 0375 0001
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old forge stapleford leicestershire…