- Company Overview for KING STREET TRUSTEES LIMITED (08799049)
- Filing history for KING STREET TRUSTEES LIMITED (08799049)
- People for KING STREET TRUSTEES LIMITED (08799049)
- Insolvency for KING STREET TRUSTEES LIMITED (08799049)
- Registers for KING STREET TRUSTEES LIMITED (08799049)
- More for KING STREET TRUSTEES LIMITED (08799049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director | |
10 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from , Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 30 June 2016 | |
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry, 17th Floor 6 New Street Square London EC4A 3BF | |
30 Jun 2016 | AD04 | Register(s) moved to registered office address Towry House Western Road Bracknell Berkshire RG12 1TL | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 29 June 2016 | |
31 May 2016 | AD02 | Register inspection address has been changed from 11 Strand London WC2N 5HR England to Towry, 17th Floor 6 New Street Square London EC4A 3BF | |
27 May 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr John Robert Porteous as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Paul Vernon Wright as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Robert Alan Devey as a director on 27 May 2016 | |
27 May 2016 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary | |
27 May 2016 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Gareth Matthew Sawyer as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Kenneth John Mckelvey as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Jonathan Dominic Punter as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Paul James Johnston as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of John Paul Batting as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Steven Paul Butler as a director on 27 May 2016 | |
27 May 2016 | TM02 | Termination of appointment of Ian Nash as a secretary on 27 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from , 11 Strand, London, WC2N 5HR to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 27 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Gareth Matthew Sawyer on 2 November 2015 |