Company number 04415704
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Jonathan David Lee as a director on 17 March 2017; Appointment of Ms Claire Margaret Jones as a director on 10 November 2016. The most likely internet sites of WILTON TRUSTEES LIMITED are www.wiltontrustees.co.uk, and www.wilton-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Wilton Trustees Limited is a Private Limited Company.
The company registration number is 04415704. Wilton Trustees Limited has been working since 12 April 2002.
The present status of the company is Active. The registered address of Wilton Trustees Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. FLANAGAN, Michael Anthony is a Director of the company. HEWSON, Nicole is a Director of the company. JONES, Claire Margaret is a Director of the company. MITCHELL, Natalie is a Director of the company. Secretary FOX, Lee Ernest has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director CONROY, Michael has been resigned. Director ELPHICK, Jon has been resigned. Director FALLA, Malin Elisabeth has been resigned. Director FERNANDO, Renuka has been resigned. Director FISH, Michael Arthur James has been resigned. Director FOX, Lee Ernest has been resigned. Director HEWSON, Nicole has been resigned. Director JOHNSON, Richard has been resigned. Director JONES, Joy has been resigned. Director LEE, Jonathan David has been resigned. Director LI, Helene Yuk Hing has been resigned. Director WILSON, Gordon Petley has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 16 January 2006
Resigned Directors
Secretary
WILTON SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 12 April 2002
Director
CONROY, Michael
Resigned: 24 March 2003
Appointed Date: 02 August 2002
48 years old
Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 01 October 2007
44 years old
Director
FERNANDO, Renuka
Resigned: 21 June 2005
Appointed Date: 17 March 2004
62 years old
Director
FOX, Lee Ernest
Resigned: 20 November 2003
Appointed Date: 12 April 2002
55 years old
Director
HEWSON, Nicole
Resigned: 24 March 2003
Appointed Date: 12 April 2002
56 years old
Director
JOHNSON, Richard
Resigned: 24 May 2013
Appointed Date: 24 September 2012
56 years old
Director
JONES, Joy
Resigned: 18 July 2016
Appointed Date: 02 July 2014
51 years old
Persons With Significant Control
Wilton Uk (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WILTON TRUSTEES LIMITED Events
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
17 Mar 2017
Termination of appointment of Jonathan David Lee as a director on 17 March 2017
11 Nov 2016
Appointment of Ms Claire Margaret Jones as a director on 10 November 2016
19 Jul 2016
Termination of appointment of Joy Jones as a director on 18 July 2016
10 May 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 65 more events
08 Aug 2002
New director appointed
08 Aug 2002
New director appointed
31 May 2002
New director appointed
31 May 2002
New director appointed
12 Apr 2002
Incorporation