BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED - OXON
Company Profile | Company Filings |
Overview
BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED is a Private Limited Company from OXON and has the status: Active.
BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED was incorporated 19 years ago on 01/03/2005 and has the registered number: 05379380. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED was incorporated 19 years ago on 01/03/2005 and has the registered number: 05379380. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED - OXON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE ESTATE OFFICE, BLENHEIM
OXON
OX20 1PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC MICHAEL HARE | Feb 1969 | British | Secretary | 2005-03-29 | CURRENT |
MR JAMES WILLIAM JEREMY RITBLAT | Feb 1967 | British | Director | 2023-05-26 | CURRENT |
ALEXANDER PEPYS MUIR | Nov 1954 | British | Director | 2005-03-29 | CURRENT |
MR RICHARD JAMES JESSEL | Jan 1954 | British | Director | 2007-07-02 | CURRENT |
TEMPLE DIRECT LIMITED | Corporate Director | 2005-03-01 UNTIL 2005-03-29 | RESIGNED | ||
TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 2005-03-01 UNTIL 2005-03-29 | RESIGNED | ||
SIR MARK AUBREY WEINBERG | Aug 1931 | British | Director | 2005-03-29 UNTIL 2021-11-16 | RESIGNED |
MR ANTHONY JOHN THOMPSON | May 1943 | British | Director | 2005-03-29 UNTIL 2021-11-16 | RESIGNED |
JOHN FRANCIS DUDLEY HOY | Jan 1957 | British | Director | 2005-03-29 UNTIL 2016-12-19 | RESIGNED |
JOHN BRYCHAN STEEL | Jun 1954 | British | Director | 2009-07-06 UNTIL 2021-12-31 | RESIGNED |
LORD EDWARD ALBERT CHARLES SPENCER CHURCHILL | Aug 1974 | British | Director | 2007-07-02 UNTIL 2021-11-16 | RESIGNED |
CHRISTOPHER JONATHAN JAMES GROVES | May 1974 | British | Director | 2022-11-15 UNTIL 2023-09-01 | RESIGNED |
THE HON ROCCO GIOVANNI FORTE | Jan 1945 | British | Director | 2009-07-06 UNTIL 2023-05-26 | RESIGNED |
TEMPLE SECRETARIAL LIMITED | Corporate Director | 2005-03-01 UNTIL 2005-03-29 | RESIGNED | ||
WITHERS TRUST CORPORATION LIMITED | Corporate Director | 2010-07-05 UNTIL 2018-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Christopher Jonathan James Groves | 2023-08-12 | 5/1974 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard James Jessel | 2021-12-03 | 1/1954 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony John Thompson | 2016-07-08 - 2023-08-12 | 5/1943 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sir Mark Aubrey Weinberg | 2016-07-08 - 2021-12-03 | 9/1931 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lord Edward Albert Charles Spencer-Churchill | 2016-07-08 | 8/1974 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander Pepys Muir | 2016-07-08 | 11/1954 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |