THE CAYZER TRUST COMPANY LIMITED
LONDON NEW CT LIMITED TRUSHELFCO (NO.3017) LIMITED

Hellopages » Greater London » Westminster » W1J 8LA
Company number 04987694
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Peter Robert Davies as a director on 3 February 2017; Confirmation statement made on 8 December 2016 with updates; Appointment of Mrs Roseanna Neville Leslie as a director on 19 October 2016. The most likely internet sites of THE CAYZER TRUST COMPANY LIMITED are www.thecayzertrustcompany.co.uk, and www.the-cayzer-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The Cayzer Trust Company Limited is a Private Limited Company. The company registration number is 04987694. The Cayzer Trust Company Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of The Cayzer Trust Company Limited is 2nd Floor Stratton House Stratton Street London W1j 8la. . BARRY, Sonia Claire is a Secretary of the company. CAYZER, Charles William, The Honourable is a Director of the company. CAYZER-COLVIN, James Michael Beale is a Director of the company. DAVIS, James Patrick Lamert is a Director of the company. GIBBS, Dominic Vaughan is a Director of the company. GILMOUR, Elizabeth, The Honourable Mrs is a Director of the company. LESLIE, Roseanna Neville is a Director of the company. WYATT, Michael Gerald is a Director of the company. WYATT, William Penfold is a Director of the company. Secretary GIBBS, Dominic Vaughan has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BUCKLEY, Peter Neville has been resigned. Director COLE, Geraldine has been resigned. Director DAVIES, Peter Robert has been resigned. Director LEESON, Ian Arthur has been resigned. Director MEHRTENS, John Ivor has been resigned. Director STOKER, Louise Jane has been resigned. Director WAREHAM, Oliver Anthony has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARRY, Sonia Claire
Appointed Date: 02 November 2012

Director
CAYZER, Charles William, The Honourable
Appointed Date: 30 June 2004
68 years old

Director
CAYZER-COLVIN, James Michael Beale
Appointed Date: 30 April 2009
60 years old

Director
DAVIS, James Patrick Lamert
Appointed Date: 29 October 2012
79 years old

Director
GIBBS, Dominic Vaughan
Appointed Date: 12 February 2004
59 years old

Director
GILMOUR, Elizabeth, The Honourable Mrs
Appointed Date: 30 June 2004
80 years old

Director
LESLIE, Roseanna Neville
Appointed Date: 19 October 2016
54 years old

Director
WYATT, Michael Gerald
Appointed Date: 30 June 2004
88 years old

Director
WYATT, William Penfold
Appointed Date: 30 April 2009
57 years old

Resigned Directors

Secretary
GIBBS, Dominic Vaughan
Resigned: 02 November 2012
Appointed Date: 12 February 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 12 February 2004
Appointed Date: 08 December 2003

Director
BUCKLEY, Peter Neville
Resigned: 02 December 2008
Appointed Date: 12 February 2004
83 years old

Director
COLE, Geraldine
Resigned: 12 February 2004
Appointed Date: 10 February 2004
53 years old

Director
DAVIES, Peter Robert
Resigned: 03 February 2017
Appointed Date: 30 June 2004
86 years old

Director
LEESON, Ian Arthur
Resigned: 04 December 2012
Appointed Date: 30 June 2004
88 years old

Director
MEHRTENS, John Ivor
Resigned: 27 September 2005
Appointed Date: 30 June 2004
85 years old

Director
STOKER, Louise Jane
Resigned: 10 February 2004
Appointed Date: 08 December 2003
52 years old

Director
WAREHAM, Oliver Anthony
Resigned: 12 February 2004
Appointed Date: 10 February 2004
67 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 10 February 2004
Appointed Date: 08 December 2003
62 years old

Persons With Significant Control

Mr Dominic Vaughan Gibbs
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robert Davies
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CAYZER TRUST COMPANY LIMITED Events

06 Feb 2017
Termination of appointment of Peter Robert Davies as a director on 3 February 2017
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 Oct 2016
Appointment of Mrs Roseanna Neville Leslie as a director on 19 October 2016
31 Aug 2016
Full accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,263,010.85

...
... and 67 more events
18 Feb 2004
Director resigned
18 Feb 2004
Director resigned
18 Feb 2004
Accounting reference date extended from 31/12/04 to 31/03/05
11 Feb 2004
Company name changed trushelfco (no.3017) LIMITED\certificate issued on 11/02/04
08 Dec 2003
Incorporation