NORSTRAND TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NORSTRAND TRUSTEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NORSTRAND TRUSTEES LIMITED was incorporated 66 years ago on 16/05/1957 and has the registered number: 00584056. The accounts status is DORMANT and accounts are next due on 28/02/2025.
NORSTRAND TRUSTEES LIMITED was incorporated 66 years ago on 16/05/1957 and has the registered number: 00584056. The accounts status is DORMANT and accounts are next due on 28/02/2025.
NORSTRAND TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GEORGE WESTON | Nov 1966 | British | Director | 2023-06-01 | CURRENT |
HEATHER ALISON BYGRAVE | Jun 1972 | English | Director | 2023-06-01 | CURRENT |
MR PHILIP DAVID MILLS | Jul 1967 | British | Director | 2023-06-01 | CURRENT |
BRIAN WALTER ELLISON | Feb 1944 | British | Secretary | 1995-04-28 UNTIL 2001-05-31 | RESIGNED |
CHRISTOPHER PAUL FRANKLIN BARNES | Secretary | RESIGNED | |||
SARAH JANE ELIZABETH GODFREY | Oct 1956 | British | Secretary | 2009-04-05 UNTIL 2017-07-21 | RESIGNED |
MR ANTHONY ROGER GREENWOOD | Nov 1946 | British | Secretary | 2001-11-01 UNTIL 2007-04-30 | RESIGNED |
MR ALLAN HOLMES | Secretary | 2014-04-07 UNTIL 2015-11-30 | RESIGNED | ||
STEPHEN GEORGE JONES | Nov 1946 | Secretary | 2002-12-20 UNTIL 2009-03-13 | RESIGNED | |
MRS STEPHANIE KAYE RUTNAM | Nov 1961 | British | Secretary | 1995-04-28 UNTIL 1999-07-01 | RESIGNED |
JAMES WILLIAM WADE STEVENS | Secretary | 2017-07-21 UNTIL 2023-02-17 | RESIGNED | ||
GLORIA VANDERVAART | Secretary | 2009-04-05 UNTIL 2012-04-27 | RESIGNED | ||
ALAN WILLIAM WALKER | Secretary | 2009-08-19 UNTIL 2014-04-07 | RESIGNED | ||
DONNA LOUISE WARD | Apr 1968 | Australian | Director | 2021-12-13 UNTIL 2023-06-01 | RESIGNED |
NICOLA JANE ROBERTS | Feb 1978 | British | Director | 2017-07-20 UNTIL 2021-12-13 | RESIGNED |
DAVID RUTNAM | Dec 1958 | British | Director | 2009-04-05 UNTIL 2017-06-30 | RESIGNED |
DOROTHY ANN SPICER | British | Secretary | 2009-08-19 UNTIL 2016-02-29 | RESIGNED | |
KIRSTEN TASSELL | Aug 1970 | British | Director | 2009-04-05 UNTIL 2020-05-31 | RESIGNED |
CLAIRE ALISON WEBSTER | Jun 1968 | British | Director | 2017-07-20 UNTIL 2021-05-31 | RESIGNED |
VICTOR JOHN WASHTELL | Oct 1946 | British | Director | RESIGNED | |
DAVID LEONARD MAJOR | Sep 1944 | British | Director | 2000-05-26 UNTIL 2002-05-31 | RESIGNED |
PAUL WIGHAM | Mar 1952 | British | Director | 2003-01-06 UNTIL 2007-06-30 | RESIGNED |
STEPHEN MIDWINTER | Sep 1943 | British | Director | 1994-05-23 UNTIL 2003-05-30 | RESIGNED |
MR GLYN BUNTING | Jun 1962 | British | Director | 2021-12-13 UNTIL 2023-06-01 | RESIGNED |
ANTHONY DAVID LLEWELLYN | Mar 1940 | British | Director | RESIGNED | |
PAULA FRANCES HIGGLETON | Sep 1966 | British | Director | 2009-04-05 UNTIL 2020-05-31 | RESIGNED |
OLIVER WARWICK HENSLEY | Apr 1959 | British | Director | 2003-01-08 UNTIL 2009-05-31 | RESIGNED |
MR STEPHEN GRIGGS | Sep 1964 | British | Director | 2021-12-13 UNTIL 2023-06-01 | RESIGNED |
ANTHONY SIMON COHEN | May 1963 | British | Director | 2009-08-19 UNTIL 2017-05-31 | RESIGNED |
MR NIGEL JAMES BARKER | Jul 1971 | British | Director | 2009-04-05 UNTIL 2019-02-01 | RESIGNED |
MARK BAINES | Dec 1961 | British | Director | 2009-04-05 UNTIL 2010-03-31 | RESIGNED |
ROBERT GEORGE WIGHTMAN | Jul 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Deloitte & Touche Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |