G B TRUSTEES LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
G B TRUSTEES LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
G B TRUSTEES LIMITED was incorporated 35 years ago on 14/06/1988 and has the registered number: 02267343. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
G B TRUSTEES LIMITED was incorporated 35 years ago on 14/06/1988 and has the registered number: 02267343. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
G B TRUSTEES LIMITED - SALISBURY
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 | 31/12/2022 | 30/09/2024 |
Registered Office
ROWANMOOR HOUSE
SALISBURY
WILTSHIRE
SP1 3TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID OLIVER DOWNIE | Apr 1965 | British | Director | 2017-01-04 | CURRENT |
MR PAUL DOWNING | Sep 1955 | British | Director | 2020-05-04 | CURRENT |
MR DAVID JOHN KING | Mar 1967 | British | Director | 2018-09-10 UNTIL 2020-05-04 | RESIGNED |
CAROLINE SUSAN FREEMAN | Mar 1964 | Secretary | 1994-04-28 UNTIL 1994-07-18 | RESIGNED | |
SHIRLEY VERONICA HYLANDS | Nov 1961 | British | Secretary | 2006-09-01 UNTIL 2018-03-31 | RESIGNED |
AMANDA JEAN MARSH | Mar 1956 | British | Secretary | RESIGNED | |
MR DUNCAN CRAIG HOWORTH | Jun 1957 | British | Director | RESIGNED | |
MR MARTIN SMITH | Apr 1949 | British | Director | 1994-07-18 UNTIL 1996-08-12 | RESIGNED |
DAVID GEOFFREY SEATON | Sep 1952 | British | Director | 2006-09-01 UNTIL 2009-08-24 | RESIGNED |
DAVID SAER | Dec 1943 | British | Director | 2005-09-20 UNTIL 2016-09-30 | RESIGNED |
MRS SARAH JANE NIGHTINGALE | Jun 1960 | British | Director | 2017-01-04 UNTIL 2019-05-09 | RESIGNED |
LUCY VICTORIA HILARIA MATTHEWS | Jul 1963 | British | Director | 2016-07-25 UNTIL 2018-10-31 | RESIGNED |
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 1994-07-18 UNTIL 2006-08-31 | RESIGNED | ||
SHIRLEY VERONICA HYLANDS | Nov 1961 | British | Director | 2006-09-01 UNTIL 2017-01-04 | RESIGNED |
IAN DOUGLAS HAMMOND | Jul 1946 | British | Director | RESIGNED | |
RICHARD CHARLES GREEN | Nov 1954 | British | Director | RESIGNED | |
NEIL JAMES ELLERY | Feb 1963 | British | Director | 1997-10-31 UNTIL 2004-05-25 | RESIGNED |
NEIL JAMES ELLERY | Feb 1963 | British | Director | 2005-05-10 UNTIL 2005-09-20 | RESIGNED |
MR BRIAN CARTER | Dec 1948 | British | Director | 1996-08-12 UNTIL 1997-10-31 | RESIGNED |
MR WAYNE CHRISTOPHER BARLOW | Feb 1971 | British | Director | 2019-05-02 UNTIL 2020-06-12 | RESIGNED |
MR ROBERT KELLY ADAMS | Jul 1961 | British | Director | 2016-07-29 UNTIL 2017-01-04 | RESIGNED |
PAUL DEREK GILBERT STACEY | Sep 1970 | British | Director | 2004-05-25 UNTIL 2005-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rowanmoor Group Limited | 2022-01-31 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Embark Group Limited | 2016-07-15 - 2022-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G B TRUSTEES LIMITED | 2023-01-21 | 31-12-2022 | |
G B TRUSTEES LIMITED | 2022-09-24 | 31-12-2021 | |
G B TRUSTEES LIMITED | 2021-09-16 | 31-12-2020 | |
G B TRUSTEES LIMITED | 2020-09-04 | 31-12-2019 | |
G B TRUSTEES LIMITED | 2019-09-06 | 31-12-2018 | |
G B TRUSTEES LIMITED | 2018-09-26 | 31-12-2017 |