ORIGEN TRUSTEE SERVICES LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
ORIGEN TRUSTEE SERVICES LIMITED is a Private Limited Company from FARNBOROUGH and has the status: Active.
ORIGEN TRUSTEE SERVICES LIMITED was incorporated 38 years ago on 03/09/1985 and has the registered number: 01943724. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ORIGEN TRUSTEE SERVICES LIMITED was incorporated 38 years ago on 03/09/1985 and has the registered number: 01943724. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ORIGEN TRUSTEE SERVICES LIMITED - FARNBOROUGH
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR, INFOR HOUSE
FARNBOROUGH
HAMPSHIRE
GU14 6XP
This Company Originates in : United Kingdom
Previous trading names include:
A & B TRUSTEE SERVICES LIMITED (until 03/03/2005)
A & B TRUSTEE SERVICES LIMITED (until 03/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES KENNETH MACKENZIE | Secretary | 2013-03-12 | CURRENT | ||
MR ROBERT THOMAS WALLER | Aug 1965 | British | Director | 2013-12-18 | CURRENT |
MR MIKE KIRSCH | Nov 1961 | British | Director | 2011-12-16 UNTIL 2013-09-13 | RESIGNED |
MR ALIREZA ALI EMAMY FOROUSHANI | Aug 1975 | British | Secretary | 2008-08-29 UNTIL 2011-01-05 | RESIGNED |
MR PETER MCFARLANE HEALD | Mar 1943 | British | Secretary | RESIGNED | |
ALAN WILLIAM ROBERTSON | British | Secretary | 1993-03-16 UNTIL 2008-08-29 | RESIGNED | |
MR PETER MCFARLANE HEALD | Mar 1943 | British | Director | RESIGNED | |
GEOFFREY LAWRENCE RAYNER | Nov 1942 | British | Director | 1996-03-06 UNTIL 2004-01-21 | RESIGNED |
MR MARK ROBERT PEARSON | Dec 1966 | British | Director | 2007-09-18 UNTIL 2008-07-31 | RESIGNED |
KEITH ROLAND ROBINSON | Mar 1954 | British | Director | 2007-11-27 UNTIL 2008-07-31 | RESIGNED |
JAMES MCGUINESS | Apr 1945 | British | Director | 2006-07-13 UNTIL 2007-11-19 | RESIGNED |
GEORGE GARETH GORDON MARR | Aug 1951 | British | Director | 2003-03-04 UNTIL 2006-01-27 | RESIGNED |
RODNEY LUFF | Jun 1944 | British | Director | 1991-07-19 UNTIL 2003-03-18 | RESIGNED |
ROBERT WILLIAM LEONARD | Jul 1952 | British | Director | 2003-03-04 UNTIL 2004-01-21 | RESIGNED |
MR ANTHONY JOHN LANNING | Mar 1967 | British | Director | 2004-01-21 UNTIL 2006-11-03 | RESIGNED |
ORIGEN LIMITED | Corporate Director | 2008-07-31 UNTIL 2015-09-14 | RESIGNED | ||
IAN STUART HOWE | Apr 1970 | British | Director | 2004-01-21 UNTIL 2005-01-31 | RESIGNED |
MR ADRIAN THOMAS GRACE | May 1963 | British | Director | 2015-09-14 UNTIL 2020-01-09 | RESIGNED |
STEPHEN DEREK GREENSTREET | May 1962 | British | Director | 2006-07-13 UNTIL 2011-07-07 | RESIGNED |
MR ALIREZA ALI EMAMY FOROUSHANI | Aug 1975 | British | Director | 2008-04-14 UNTIL 2008-07-31 | RESIGNED |
DAVID CHARLES DIETZ | May 1932 | Director | RESIGNED | ||
MS MICHELLE ANN CRACKNELL | Sep 1964 | British | Director | 1999-03-10 UNTIL 2007-07-31 | RESIGNED |
MS CLAIRE ELAINE COURT | Oct 1968 | British | Director | 2006-07-13 UNTIL 2008-06-17 | RESIGNED |
MR STEPHEN DAVID CAVE | Aug 1960 | British | Director | 2006-07-13 UNTIL 2008-06-17 | RESIGNED |
DAVID ANTONY CANT | Jan 1954 | British | Director | 2003-02-05 UNTIL 2006-05-02 | RESIGNED |
MR ANTHONY JOHN BUTTLER | Feb 1938 | British | Director | 1996-03-06 UNTIL 1998-12-24 | RESIGNED |
MR ANTHONY JOHN BUTTLER | Feb 1938 | British | Director | 1999-12-24 UNTIL 2006-04-05 | RESIGNED |
MS CLARE BOUSFIELD | Jun 1968 | British | Director | 2015-09-14 UNTIL 2016-08-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Momentum Group Limited | 2016-04-06 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as trust |