GSE TRUSTEES LIMITED
SALISBURY WILSCO 462 LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 04961118
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of GSE TRUSTEES LIMITED are www.gsetrustees.co.uk, and www.gse-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Gse Trustees Limited is a Private Limited Company. The company registration number is 04961118. Gse Trustees Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Gse Trustees Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . SHAW, Susan Elizabeth is a Secretary of the company. HOWARD OF RISING, The Lord is a Director of the company. Secretary ARNOLD, Michael David has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHAW, Susan Elizabeth
Appointed Date: 06 November 2015

Director
HOWARD OF RISING, The Lord
Appointed Date: 02 March 2004
84 years old

Resigned Directors

Secretary
ARNOLD, Michael David
Resigned: 30 June 2014
Appointed Date: 02 March 2004

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 02 March 2004
Appointed Date: 12 November 2003

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 02 March 2004
Appointed Date: 12 November 2003

Persons With Significant Control

The Lord Howard Of Rising
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

GSE TRUSTEES LIMITED Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

19 Nov 2015
Appointment of Ms Susan Elizabeth Shaw as a secretary on 6 November 2015
19 Nov 2015
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 November 2015
...
... and 44 more events
08 Mar 2004
Nc dec already adjusted 01/03/04
08 Mar 2004
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2004
Company name changed wilsco 462 LIMITED\certificate issued on 28/01/04
12 Nov 2003
Incorporation

GSE TRUSTEES LIMITED Charges

16 January 2014
Charge code 0496 1118 0007
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mabledon cottage vauxhall road tonbridge being part of t/no…
16 January 2014
Charge code 0496 1118 0006
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: George and dragon cottage tudeley tonbridge t/no K926131…
16 January 2014
Charge code 0496 1118 0005
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Decoy pond cottage tonbridge being part of t/no K895960…
16 January 2014
Charge code 0496 1118 0004
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 somerhill villas tonbridge being part of t/no K903534…
16 January 2014
Charge code 0496 1118 0003
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 somerhill villas tonbridge being part of t/no K903534…
16 January 2014
Charge code 0496 1118 0002
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mabledon farmhouse london road tonbridge being part of t/no…
16 January 2014
Charge code 0496 1118 0001
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eastcote london road tonbridge being part of t/no K912561…