R & B TRUST CORPORATION LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7YW

Company number 03442414
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address METEOR HOUSE, WHITTLE ROAD CHURCHFIELDS, SALISBURY, WILTSHIRE, SP2 7YW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of R & B TRUST CORPORATION LIMITED are www.rbtrustcorporation.co.uk, and www.r-b-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. R B Trust Corporation Limited is a Private Limited Company. The company registration number is 03442414. R B Trust Corporation Limited has been working since 25 September 1997. The present status of the company is Active. The registered address of R B Trust Corporation Limited is Meteor House Whittle Road Churchfields Salisbury Wiltshire Sp2 7yw. . ANDREWS, Divina is a Secretary of the company. MILLS, Sandra Joy is a Secretary of the company. CCW SECRETARIES LIMITED is a Secretary of the company. CLARKE, David Brownlow Marshal is a Director of the company. TRE-VETT, Christopher Stephen is a Director of the company. Secretary SCOTT, Christine has been resigned. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Director BROWNE, David James has been resigned. Director FREEAR, Stephen John has been resigned. Director RAWLENCE, Simon Edward Fitzgerald has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANDREWS, Divina
Appointed Date: 26 November 2009

Secretary
MILLS, Sandra Joy
Appointed Date: 26 November 2009

Secretary
CCW SECRETARIES LIMITED
Appointed Date: 12 April 2007

Director
CLARKE, David Brownlow Marshal
Appointed Date: 02 December 2002
72 years old

Director
TRE-VETT, Christopher Stephen
Appointed Date: 25 September 1997
71 years old

Resigned Directors

Secretary
SCOTT, Christine
Resigned: 12 April 2007
Appointed Date: 11 April 2002

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 12 April 2007
Appointed Date: 25 September 1997

Director
BROWNE, David James
Resigned: 01 March 2002
Appointed Date: 25 September 1997
88 years old

Director
FREEAR, Stephen John
Resigned: 31 July 2003
Appointed Date: 27 April 2001
75 years old

Director
RAWLENCE, Simon Edward Fitzgerald
Resigned: 01 March 2002
Appointed Date: 25 September 1997
78 years old

Persons With Significant Control

R & B Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & B TRUST CORPORATION LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 April 2016
29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
10 Feb 2016
Accounts for a dormant company made up to 30 April 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

17 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 51 more events
08 Sep 1999
Accounting reference date extended from 30/09/99 to 31/03/00
12 Aug 1999
Accounts for a dormant company made up to 30 September 1998
27 Oct 1998
Return made up to 25/09/98; full list of members
17 Oct 1997
New director appointed
25 Sep 1997
Incorporation