STRAMONGATE TRUSTEES LIMITED
LONDON SAND AIRE TRUSTEES LIMITED PROVINCIAL TRUSTEES LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 02463180
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Francis Alexander Scott on 16 August 2016. The most likely internet sites of STRAMONGATE TRUSTEES LIMITED are www.stramongatetrustees.co.uk, and www.stramongate-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Stramongate Trustees Limited is a Private Limited Company. The company registration number is 02463180. Stramongate Trustees Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of Stramongate Trustees Limited is 105 Wigmore Street London W1u 1qy. . OFFERGELT, Bruce Louis is a Secretary of the company. HOYLE, Philip Victor is a Director of the company. OFFERGELT, Bruce Louis is a Director of the company. SCOTT, Francis Alexander is a Director of the company. Secretary BATEMAN, Amanda Macfarlane has been resigned. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary HOYLE, Philip Victor has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary WATERTON, Michael Charles has been resigned. Secretary WHITWHAM, Graham Claude has been resigned. Director COLLIER, Linda Mary has been resigned. Director DAVIES, James Ralph Parnell has been resigned. Director HARFORD, John Timothy, Sir has been resigned. Director MURPHY, Philip Francis has been resigned. Director NAYLOR, Thomas Peter has been resigned. Director SHAKERLEY, Charles Frederick Eardley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OFFERGELT, Bruce Louis
Appointed Date: 28 May 2009

Director
HOYLE, Philip Victor
Appointed Date: 16 June 1994
80 years old

Director
OFFERGELT, Bruce Louis
Appointed Date: 20 November 2003
67 years old

Director
SCOTT, Francis Alexander
Appointed Date: 19 May 1993
65 years old

Resigned Directors

Secretary
BATEMAN, Amanda Macfarlane
Resigned: 16 February 2011
Appointed Date: 20 March 2008

Secretary
BREEDY, Rosalyn Antonia
Resigned: 29 January 2008
Appointed Date: 05 February 2004

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 February 2004
Appointed Date: 19 November 1996

Secretary
HOYLE, Philip Victor
Resigned: 19 November 1996
Appointed Date: 11 November 1994

Secretary
OFFERGELT, Bruce Louis
Resigned: 20 March 2008
Appointed Date: 29 January 2008

Secretary
WATERTON, Michael Charles
Resigned: 18 November 1992

Secretary
WHITWHAM, Graham Claude
Resigned: 11 November 1994
Appointed Date: 18 November 1992

Director
COLLIER, Linda Mary
Resigned: 30 June 2001
Appointed Date: 01 June 1996
65 years old

Director
DAVIES, James Ralph Parnell
Resigned: 20 November 2003
Appointed Date: 19 May 1999
87 years old

Director
HARFORD, John Timothy, Sir
Resigned: 19 May 1999
93 years old

Director
MURPHY, Philip Francis
Resigned: 22 May 1996
Appointed Date: 16 June 1994
84 years old

Director
NAYLOR, Thomas Peter
Resigned: 19 May 1993
101 years old

Director
SHAKERLEY, Charles Frederick Eardley
Resigned: 15 June 1994
91 years old

Persons With Significant Control

Mr Francis Alexander Scott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STRAMONGATE TRUSTEES LIMITED Events

24 Feb 2017
Confirmation statement made on 21 January 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 16 August 2016
16 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 16 August 2016
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 86 more events
01 Mar 1990
Director resigned;new director appointed

01 Mar 1990
Secretary resigned;new secretary appointed

01 Mar 1990
Registered office changed on 01/03/90 from: barrington house 59-67 gresham street london EC2V 7JA

01 Mar 1990
Accounting reference date notified as 31/12

25 Jan 1990
Incorporation