COMMUNISIS TRUSTEE COMPANY LIMITED - LEEDS
Company Profile | Company Filings |
Overview
COMMUNISIS TRUSTEE COMPANY LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
COMMUNISIS TRUSTEE COMPANY LIMITED was incorporated 67 years ago on 21/12/1956 and has the registered number: 00576106.
COMMUNISIS TRUSTEE COMPANY LIMITED was incorporated 67 years ago on 21/12/1956 and has the registered number: 00576106.
COMMUNISIS TRUSTEE COMPANY LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
COMMUNISIS HOUSE
LEEDS
LS15 8AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ROWLATT HUBER RIDDLE | Nov 1960 | British | Director | 2001-09-09 | CURRENT |
MR STEVEN CLIVE RAWLINS | Secretary | 2019-02-28 | CURRENT | ||
MR PETER BERNARD STEPHENS | Nov 1927 | British | Director | RESIGNED | |
MR MARTIN KEAY YOUNG | Oct 1954 | Director | RESIGNED | ||
MISS SARAH LOUISE CADDY | Secretary | 2009-10-31 UNTIL 2019-02-28 | RESIGNED | ||
LINDA JANE HALL | May 1956 | British | Secretary | 2005-11-30 UNTIL 2006-02-24 | RESIGNED |
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | 2006-02-24 UNTIL 2009-10-31 | RESIGNED | |
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | RESIGNED | ||
DAVID MARK JERVIS | Sep 1966 | British | Director | 2000-03-15 UNTIL 2001-09-07 | RESIGNED |
VICTOR HUGO WATSON | Sep 1928 | British | Director | RESIGNED | |
MR RAYMOND MAURICE AINSCOE | Apr 1954 | British | Director | 1997-02-25 UNTIL 2000-11-20 | RESIGNED |
MR JONATHAN ROWLATT HUBER RIDDLE | Nov 1960 | British | Director | 1997-02-19 UNTIL 2001-09-07 | RESIGNED |
MR. ANDREW ALEXANDER LIPINSKI | Jul 1950 | British | Director | 2001-07-09 UNTIL 2001-09-07 | RESIGNED |
RONALD HENRY JOSEPH GRAHAM | Nov 1951 | British | Director | 2001-09-07 UNTIL 2005-11-30 | RESIGNED |
MR JOHN HOCKENHULL | Feb 1935 | British | Director | RESIGNED | |
RONALD HENRY JOSEPH GRAHAM | Nov 1951 | British | Director | 2000-10-20 UNTIL 2001-09-07 | RESIGNED |
MR GEOFF GIBSON | Feb 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Waddington Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for Communisis Trustee Company Limited | 2018-09-07 | 31-12-2017 | £100 equity |
Communisis Trustee Company Limited - Accounts | 2017-07-14 | 31-12-2016 | £100 equity |
communisis trustee company limited - Accounts | 2016-09-10 | 31-12-2015 | £100 equity |