Company NameG.P. Noble Trustees Limited
Company StatusDissolved
Company Number00956973
CategoryPrivate Limited Company
Incorporation Date26 June 1969(54 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(37 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(38 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2017)
RoleHead Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Sherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMrs Barbara Jane Williamson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleLawyer & Director
Correspondence Address33 Main Street
Mursley
Milton Keynes
Bucks
MK17 0RT
Director NameMr Paul Charles Taylor Thompson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RolePensions Consultant
Correspondence Address10 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameMr Michael Irving Carson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1995)
RoleActuary
Correspondence Address51 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMr David John Birch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 November 1995)
RoleInsurance Broker
Correspondence Address24 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Derek Leonard Berry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2001)
RoleChief Executive
Correspondence AddressBroad Reed Farm
Five Ashes
Mayfield
East Sussex
TN20 6LG
Secretary NameMr John Cutting
NationalityBritish
StatusResigned
Appointed22 November 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameJohn Cole
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleFinancial Adviser
Correspondence AddressHurst House Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(25 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 1995)
RoleFinance Director
Correspondence AddressWoodrising Cottage
The Ridge
Woldingham
Surrey
CR3 7AG
Director NameMr Kevin Robert Stratford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(25 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1998)
RolePensions Consultant
Correspondence Address73 Southfield Road
Downley
High Wycombe
Buckinghamshire
HP13 5LB
Director NameJohn Beaton Wilken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 November 2006)
RolePensions Director
Correspondence Address23 Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Director NameMr John Douglas Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Secretary NameMr John Douglas Owen
NationalityBritish
StatusResigned
Appointed01 May 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Director NameStephen George Scholes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(31 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2001)
RoleCompany Director
Correspondence Address59 Salisbury Avenue
St Albans
Hertfordshire
AL1 4TZ
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed21 May 2001(31 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2001)
RoleSecretary
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameClive Russell Ellston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(32 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2001)
RoleFinancial Services
Correspondence Address20 Symphony Court
Brindley Place
Birmingham
West Midlands
B16 8AD
Director NameGraham John Pitcher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(32 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 August 2008)
RoleCompany Director
Correspondence AddressWhite Rose Cottage
Nacton Lane Great Barton
Bury St Edmunds
Suffolk
IP31 2SA
Secretary NameGraham John Pitcher
NationalityBritish
StatusResigned
Appointed31 July 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address5 Forge Close
Kirklington
Newark
Nottinghamshire
NG22 8GZ
Director NameRichard Paul Haynes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2003)
RoleConsultant
Correspondence Address11 Mardle Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UR
Secretary NameMrs Christine Margaret Pitcher
NationalityBritish
StatusResigned
Appointed05 May 2005(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressWhite Rose Cottage
Nacton Lane Great Barton
Bury St Edmunds
Suffolk
IP31 2SA
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(37 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMr Gary Alan Cordell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Quays
Nottingham
Nottinghamshire
NG7 1HR
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2006(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressResolution House
Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
21 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
14 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2016Liquidators statement of receipts and payments to 8 April 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
21 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
21 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
29 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (6 pages)
29 April 2015Liquidators statement of receipts and payments to 8 April 2015 (6 pages)
29 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (6 pages)
29 April 2015Liquidators statement of receipts and payments to 8 April 2015 (6 pages)
24 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
17 April 2014Liquidators statement of receipts and payments to 8 April 2014 (6 pages)
17 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (6 pages)
17 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (6 pages)
17 April 2014Liquidators statement of receipts and payments to 8 April 2014 (6 pages)
29 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 8 April 2013 (6 pages)
16 May 2013Liquidators' statement of receipts and payments to 8 April 2013 (6 pages)
16 May 2013Liquidators statement of receipts and payments to 8 April 2013 (6 pages)
16 May 2013Liquidators statement of receipts and payments to 8 April 2013 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
5 October 2012Registered office address changed from C/O Chmberlain & Company Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from C/O Chmberlain & Company Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from C/O Chmberlain & Company Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
17 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
13 December 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
13 December 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
3 December 2009Statement of affairs with form 4.19 (5 pages)
3 December 2009Statement of affairs with form 4.19 (5 pages)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Registered office address changed from 5Th Floor Sherborne House 119 Cannon Street London EC4N 5AT on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 5Th Floor Sherborne House 119 Cannon Street London EC4N 5AT on 18 November 2009 (2 pages)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
14 April 2009Full accounts made up to 30 September 2007 (19 pages)
14 April 2009Full accounts made up to 30 September 2007 (19 pages)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
18 December 2008Return made up to 05/11/08; no change of members (7 pages)
18 December 2008Return made up to 05/11/08; no change of members (7 pages)
13 August 2008Appointment terminated director graham pitcher (1 page)
13 August 2008Appointment terminated director graham pitcher (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2008Appointment terminated director gary cordell (1 page)
5 August 2008Appointment terminated director gary cordell (1 page)
4 June 2008Auditor's resignation (1 page)
4 June 2008Auditor's resignation (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 18 (15 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 18 (15 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 30 September 2006 (16 pages)
9 January 2008Full accounts made up to 30 September 2006 (16 pages)
13 December 2007Auditor's resignation (1 page)
13 December 2007Auditor's resignation (1 page)
14 November 2007Return made up to 05/11/07; no change of members (6 pages)
14 November 2007Return made up to 05/11/07; no change of members (6 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Registered office changed on 08/03/07 from: 1 threadneedle street london EC2R 8JX (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
30 November 2006New director appointed (4 pages)
30 November 2006Director resigned (1 page)
30 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
30 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 4TH floor pearl house 5 friar lane nottingham nottinghamshire NG1 6BT (1 page)
30 November 2006New director appointed (4 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 4TH floor pearl house 5 friar lane nottingham nottinghamshire NG1 6BT (1 page)
8 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2006Particulars of mortgage/charge (5 pages)
22 May 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Auditor's resignation (1 page)
1 March 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Return made up to 26/10/05; full list of members (7 pages)
24 November 2005Return made up to 26/10/05; full list of members (7 pages)
8 July 2005Particulars of mortgage/charge (10 pages)
8 July 2005Particulars of mortgage/charge (10 pages)
9 June 2005Registered office changed on 09/06/05 from: eaton house 1 eaton road coventry warwickshire CV1 2FJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: eaton house 1 eaton road coventry warwickshire CV1 2FJ (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005Company name changed berry birch & noble trustees LTD\certificate issued on 31/05/05 (3 pages)
31 May 2005Company name changed berry birch & noble trustees LTD\certificate issued on 31/05/05 (3 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 January 2005Return made up to 26/10/04; full list of members (7 pages)
6 January 2005Return made up to 26/10/04; full list of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Auditor's resignation (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
17 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 October 2002Return made up to 26/10/02; full list of members (8 pages)
25 October 2002Return made up to 26/10/02; full list of members (8 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
8 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
20 November 2001Return made up to 26/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2001Return made up to 26/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 January 2001 (10 pages)
30 July 2001Full accounts made up to 31 January 2001 (10 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page)
31 May 2001Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 26/10/00; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 26/10/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 January 2000 (11 pages)
11 July 2000Full accounts made up to 31 January 2000 (11 pages)
5 July 2000Particulars of mortgage/charge (6 pages)
5 July 2000Particulars of mortgage/charge (6 pages)
9 February 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Full accounts made up to 31 January 1999 (10 pages)
6 August 1999Full accounts made up to 31 January 1999 (10 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
30 October 1998Return made up to 26/10/98; no change of members (4 pages)
30 October 1998Return made up to 26/10/98; no change of members (4 pages)
28 October 1998Auditor's resignation (2 pages)
28 October 1998Auditor's resignation (2 pages)
6 August 1998Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB (1 page)
6 August 1998Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB (1 page)
3 August 1998Full accounts made up to 31 January 1998 (10 pages)
3 August 1998Full accounts made up to 31 January 1998 (10 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
13 November 1997Return made up to 07/11/97; no change of members (4 pages)
13 November 1997Return made up to 07/11/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 January 1997 (12 pages)
30 June 1997Full accounts made up to 31 January 1997 (12 pages)
19 December 1996Return made up to 18/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1996Return made up to 18/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
22 June 1996Full accounts made up to 31 January 1996 (9 pages)
22 June 1996Full accounts made up to 31 January 1996 (9 pages)
1 December 1995Return made up to 18/11/95; no change of members (6 pages)
1 December 1995Return made up to 18/11/95; no change of members (6 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
31 October 1995Particulars of mortgage/charge (12 pages)
31 October 1995Particulars of mortgage/charge (12 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Full accounts made up to 31 January 1995 (11 pages)
3 July 1995Full accounts made up to 31 January 1995 (11 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 November 1994Return made up to 18/11/94; no change of members (6 pages)
22 November 1994Director resigned (2 pages)
22 November 1994Return made up to 18/11/94; no change of members (6 pages)
22 November 1994Director resigned (2 pages)
24 October 1994Full accounts made up to 31 January 1994 (10 pages)
24 October 1994Full accounts made up to 31 January 1994 (10 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
24 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1993Return made up to 22/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1993Full accounts made up to 31 January 1993 (7 pages)
19 October 1993Full accounts made up to 31 January 1993 (7 pages)
26 August 1993Director's particulars changed (2 pages)
26 August 1993Director's particulars changed (2 pages)
25 April 1993Director's particulars changed (2 pages)
25 April 1993Director's particulars changed (2 pages)
17 December 1992Return made up to 22/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1992Return made up to 22/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1992Full accounts made up to 31 January 1992 (8 pages)
26 August 1992Full accounts made up to 31 January 1992 (8 pages)
12 February 1992New director appointed (2 pages)
12 February 1992New director appointed (2 pages)
17 January 1992Full accounts made up to 31 January 1991 (9 pages)
17 January 1992Full accounts made up to 31 January 1991 (9 pages)
17 January 1992Return made up to 22/11/91; no change of members (6 pages)
17 January 1992Return made up to 22/11/91; no change of members (6 pages)
4 April 1991Company name changed bbh trustees LTD\certificate issued on 05/04/91 (2 pages)
4 April 1991Company name changed bbh trustees LTD\certificate issued on 05/04/91 (2 pages)
11 January 1991Particulars of mortgage/charge (3 pages)
11 January 1991Particulars of mortgage/charge (3 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1990Return made up to 22/11/90; no change of members (6 pages)
14 December 1990Full accounts made up to 31 January 1990 (8 pages)
14 December 1990Return made up to 22/11/90; no change of members (6 pages)
14 December 1990Full accounts made up to 31 January 1990 (8 pages)
21 March 1990Director resigned;new director appointed (2 pages)
21 March 1990Director resigned;new director appointed (2 pages)
7 February 1990Full accounts made up to 31 January 1989 (8 pages)
7 February 1990Return made up to 23/11/89; full list of members (5 pages)
7 February 1990Full accounts made up to 31 January 1989 (8 pages)
7 February 1990Return made up to 23/11/89; full list of members (5 pages)
28 June 1989Director resigned (2 pages)
28 June 1989Director resigned (2 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
31 January 1989Company name changed B.B.H. trustees LIMITED\certificate issued on 01/02/89 (2 pages)
31 January 1989Company name changed B.B.H. trustees LIMITED\certificate issued on 01/02/89 (2 pages)
25 January 1989Registered office changed on 25/01/89 from: bbh house 22-26 station road west wickham kent BR4 0PR (1 page)
25 January 1989Registered office changed on 25/01/89 from: bbh house 22-26 station road west wickham kent BR4 0PR (1 page)
3 August 1988Return made up to 16/06/88; full list of members (5 pages)
3 August 1988Full accounts made up to 31 January 1988 (7 pages)
3 August 1988Return made up to 16/06/88; full list of members (5 pages)
3 August 1988Full accounts made up to 31 January 1988 (7 pages)
7 March 1988Particulars of mortgage/charge (3 pages)
7 March 1988Particulars of mortgage/charge (3 pages)
7 January 1988Return made up to 11/06/87; full list of members (5 pages)
7 January 1988Full accounts made up to 31 January 1987 (7 pages)
7 January 1988Full accounts made up to 31 January 1987 (7 pages)
7 January 1988Secretary's particulars changed (2 pages)
7 January 1988Secretary's particulars changed (2 pages)
7 January 1988Return made up to 11/06/87; full list of members (5 pages)
29 August 1986Return made up to 29/05/86; full list of members (5 pages)
29 August 1986Full accounts made up to 31 January 1986 (7 pages)
29 August 1986Full accounts made up to 31 January 1986 (7 pages)
29 August 1986Return made up to 29/05/86; full list of members (5 pages)
9 April 1986Memorandum and Articles of Association (13 pages)
9 April 1986Memorandum and Articles of Association (13 pages)
1 March 1986Memorandum and Articles of Association (13 pages)
1 March 1986Memorandum and Articles of Association (13 pages)
26 June 1969Certificate of incorporation (1 page)
26 June 1969Certificate of incorporation (1 page)