DXC UK TRUSTEE LIMITED - ALDERSHOT


Company Profile Company Filings

Overview

DXC UK TRUSTEE LIMITED is a Private Limited Company from ALDERSHOT ENGLAND and has the status: Active.
DXC UK TRUSTEE LIMITED was incorporated 30 years ago on 25/08/1993 and has the registered number: 02847817. The accounts status is DORMANT and accounts are next due on 31/12/2024.

DXC UK TRUSTEE LIMITED - ALDERSHOT

This company is listed in the following categories:
74990 - Non-trading company

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

ROYAL PAVILION
ALDERSHOT
HAMPSHIRE
GU11 1PZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EDS TRUSTEE LIMITED (until 03/04/2020)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INDEPENDENT TRUSTEE LIMITED Corporate Director 1993-08-25 CURRENT
MR ANDREW STEPHEN HASLAM Jan 1962 British Director 2018-10-15 CURRENT
MARTIN DAVID HUME Mar 1955 British Director 2020-06-15 CURRENT
MR MARK LEWTHWAITE Feb 1956 British Director 2016-06-14 CURRENT
MR RAYMOND THOMAS GEORGE MAKEPEACE Aug 1966 British Director 2011-10-03 CURRENT
MRS JANE MCCALLUM Jun 1956 British Director 2011-10-03 CURRENT
MR BARRY WILLIAM ORR Dec 1962 British Director 2023-05-15 CURRENT
MR IAN EVERARD WILSON Aug 1966 British Director 2016-06-14 CURRENT
MR CEYHUN CETIN May 1964 American Director 2021-06-11 CURRENT
MR GRAHAM RICHARD DAVID LAY Jan 1956 British Director 2010-11-29 UNTIL 2016-06-14 RESIGNED
PHILLIP RICHARD GURNEY Nov 1962 British Director 2003-07-28 UNTIL 2004-11-23 RESIGNED
NORMAN CHARLES PITMAN May 1954 British Director 2005-03-31 UNTIL 2008-01-09 RESIGNED
ANGUS WILLIAM PENMAN May 1964 British Director 2001-04-11 UNTIL 2003-09-11 RESIGNED
HARRY EDWARD RICHARDSON Sep 1945 British Director 1993-08-25 UNTIL 1998-12-01 RESIGNED
SHAUN POOLE Oct 1964 British Director 2007-08-02 UNTIL 2010-09-24 RESIGNED
FREDERICK ARTHUR OLLERENSHAW Feb 1941 British Director 1998-11-20 UNTIL 1999-11-01 RESIGNED
MR JOHN JOSEPH O'MALLEY Nov 1932 British Director 1993-08-25 UNTIL 2004-07-01 RESIGNED
MALCOLM DOUGLAS NEWTON Oct 1956 British Director 2004-11-23 UNTIL 2013-04-30 RESIGNED
MR JONATHAN CONRAD LORD Apr 1957 British Director 2011-10-05 UNTIL 2017-12-28 RESIGNED
MR MATHEW JOHN LLEWELLYN Apr 1973 British Director 2007-11-02 UNTIL 2011-06-14 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1993-08-25 UNTIL 1993-08-25 RESIGNED
NICHOLAS STUART ROGERS May 1960 British Director 2001-11-20 UNTIL 2004-11-23 RESIGNED
PAUL ANTONY KELLERD British Secretary 2007-06-08 UNTIL 2016-03-31 RESIGNED
MARK JONATHAN CURTIS Sep 1956 Secretary 1993-08-25 UNTIL 1996-12-13 RESIGNED
RUAIRIDH MICHAEL ROSS British Secretary 1996-12-13 UNTIL 1999-06-01 RESIGNED
MR DAVID MAITLAND ROY Jul 1945 Secretary 1996-02-05 UNTIL 2008-08-07 RESIGNED
MR THOMAS ANDREW WHITFIELD JONES Nov 1966 British Director 2008-09-10 UNTIL 2012-06-12 RESIGNED
STEPHEN JOHN HUTCHIN Sep 1966 British Director 2004-06-01 UNTIL 2004-10-21 RESIGNED
ALISTAIR MCLEAN PATERSON Jan 1947 British Director 1997-02-20 UNTIL 2002-11-20 RESIGNED
CARL FREDERICK BAKER British Director 1993-08-25 UNTIL 1995-06-02 RESIGNED
ROBERT GRAHAM GERDES Dec 1971 British Director 2002-11-20 UNTIL 2004-06-01 RESIGNED
MR BRIAN JAMES EDEN Jun 1954 British Director 2011-10-03 UNTIL 2018-10-15 RESIGNED
ANTHONY CLIVE EBBUTT May 1945 British Director 1993-08-25 UNTIL 1997-01-17 RESIGNED
MR GREGORY DIMMER Dec 1965 British Director 2011-10-03 UNTIL 2012-05-15 RESIGNED
GREGORY DIMMER Dec 1965 British Director 2018-10-15 UNTIL 2023-09-30 RESIGNED
MR H C CHARLES DIAO May 1957 American Director 2018-10-15 UNTIL 2021-06-03 RESIGNED
CHARLES EDWARD FREDERICK COX Sep 1952 British Director 1997-11-20 UNTIL 2005-02-10 RESIGNED
CHARLES EDWARD FREDERICK COX Sep 1952 British Director 2006-07-01 UNTIL 2007-09-30 RESIGNED
MR NICHOLAS MARK COLLIER Jun 1969 British Director 2007-10-03 UNTIL 2010-07-31 RESIGNED
CHRISTOPHER HARVEY BINGHAM Mar 1954 British Director 2001-11-20 UNTIL 2016-06-14 RESIGNED
SHAUN POOLE Oct 1964 British Director 2003-09-11 UNTIL 2007-07-03 RESIGNED
MARK GREENHALGH Jul 1958 British Director 2018-10-15 UNTIL 2020-10-31 RESIGNED
MARK GREENHALGH Jul 1958 British Director 2017-06-27 UNTIL 2017-11-20 RESIGNED
DR ROGER GILBERT Jan 1948 British Director 1997-02-22 UNTIL 1997-05-05 RESIGNED
MARTIN DAVID HUME Mar 1955 British Director 2008-02-20 UNTIL 2018-10-15 RESIGNED
MR MALCOLM WILLIAM ROGERS Jan 1949 British Director 1999-09-01 UNTIL 2001-11-20 RESIGNED
MR MALCOLM WILLIAM ROGERS Jan 1949 British Director 2004-11-23 UNTIL 2007-11-02 RESIGNED
DAVID STANLEY ROBINSON Jan 1951 British Director 1997-11-20 UNTIL 2001-11-20 RESIGNED
KEVIN MICHAEL RAYNER May 1963 British Director 1999-11-01 UNTIL 2003-07-28 RESIGNED
JOANNE LOUISE POWELL Sep 1968 British Director 2004-11-23 UNTIL 2006-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Entserv Uk Limited 2016-04-06 Aldershot   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTSERV UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
CMG PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
L.F.M.K.H. LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
MK COMMUNITY SHOP (WESTCROFT) LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED NR REDHILL Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
PAYMASTER (1836) LIMITED CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
MEDIA ACCOUNTING SERVICES LIMITED BRACKNELL Dissolved... FULL 70229 - Management consultancy activities other than financial management
OUTSOURCING MANAGEMENT SERVICES LIMITED PINNER Dissolved... TOTAL EXEMPTION SMALL 64205 - Activities of financial services holding companies
CCCI STRATEGIC ALLIANCES (UK) LTD. ALCESTER ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
AGE CONCERN NORTH NORFOLK NORFOLK Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
XCHANGING HOLDCO NO.3 LIMITED ALDERSHOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
CSC 2005 PENSION TRUSTEES LIMITED ALDERSHOT ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DXC PENSION TRUSTEE LIMITED ALDERSHOT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HAZELTREE CONSULTING LIMITED BROADWAY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
METENSIS (UK) LIMITED NORWICH ENGLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
CXD INFRASTRUCTURE SOLUTIONS U.K. LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
BROADWAY CAR SHOW CIC BROADWAY ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
METENSIS (UK) LIMITED SHERINGHAM ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - DXC UK TRUSTEE LIMITED 2024-05-08 31-03-2024 £96 equity
Dormant Company Accounts - DXC UK TRUSTEE LIMITED 2023-04-28 31-03-2023 £96 equity
Dormant Company Accounts - DXC UK TRUSTEE LIMITED 2022-05-06 31-03-2022 £96 equity
Dormant Company Accounts - DXC UK TRUSTEE LIMITED 2021-04-27 31-03-2021 £96 equity
Dormant Company Accounts - DXC UK TRUSTEE LIMITED 2020-07-10 31-03-2020 £96 equity
Dormant Company Accounts - EDS TRUSTEE LIMITED 2019-07-10 31-03-2019 £96 equity
Dormant Company Accounts - EDS TRUSTEE LIMITED 2016-07-02 31-03-2016 £94 equity
Dormant Company Accounts - EDS TRUSTEE LIMITED 2015-07-02 31-03-2015 £94 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities
LONDON PROCESSING CENTRE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JAE EUROPE, LIMITED ALDERSHOT UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
NESSCOINVSAT LIMITED ALDERSHOT UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
LPSO LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
LCO NON-MARINE AND AVIATION LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LCO MARINE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
INS-SURE SERVICES LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
INS-SURE HOLDINGS LIMITED ALDERSHOT UNITED KINGDOM Active GROUP 66290 - Other activities auxiliary to insurance and pension funding
LUXOFT UK LIMITED ALDERSHOT ENGLAND Active FULL 62012 - Business and domestic software development