ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED - LONDON


Overview

ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED was incorporated 22 years ago on 28/05/2002 and has the registered number: 04449445. The accounts status is DORMANT.

ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

55 WELLS STREET
LONDON
W1A 3AE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD OLDFIELD British Director 2017-05-08 CURRENT
CHRISTOPHER TIMOTHY MILES TOULSON CLARKE Feb 1964 British Director 2002-07-01 UNTIL 2012-01-01 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
MR CHRISTOPHER LEVERICK Jul 1962 English Secretary 2002-07-01 UNTIL 2004-03-31 RESIGNED
STEVEN FRANK OATES Dec 1960 British Secretary 2002-05-28 UNTIL 2002-07-01 RESIGNED
WILLIAM GRANT DUNCAN British Secretary 2005-01-28 UNTIL 2014-01-01 RESIGNED
MR JUSTIN GLENN BARTON Apr 1963 British Secretary 2004-03-31 UNTIL 2005-01-28 RESIGNED
STEPHEN CHRISTOPHER CHARLES NUNN Mar 1963 British Director 2013-05-31 UNTIL 2014-06-03 RESIGNED
MR IAN ALEXANDER NEVILLE MCINTOSH Sep 1938 British Director 2002-05-28 UNTIL 2002-07-01 RESIGNED
STEVEN FRANK OATES Dec 1960 British Director 2002-05-28 UNTIL 2005-06-07 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2002-07-01 UNTIL 2012-03-30 RESIGNED
MR CHRISTOPHER LEVERICK Jul 1962 English Director 2002-07-01 UNTIL 2004-03-31 RESIGNED
MR STUART DUDLEY TROOD Jan 1968 British Director 2012-03-30 UNTIL 2017-11-30 RESIGNED
JOHN FREDERICK PARKER Dec 1954 British Director 2002-05-28 UNTIL 2006-06-30 RESIGNED
MR CONOR JAMES DAVEY Apr 1966 British Director 2012-03-30 UNTIL 2013-05-31 RESIGNED
JUSTIN BARTON Jul 1963 British Director 2002-07-01 UNTIL 2011-12-01 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2015-08-04 UNTIL 2018-03-15 RESIGNED
ANDREA LATTIMORE Jun 1973 British Director 2014-08-06 UNTIL 2017-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Richard Oldfield 2017-05-08 7/1972 London   Significant influence or control
Mr Stuart Dudley Trood 2016-04-06 - 2017-11-30 1/1968 London   Significant influence or control
Mr Richard Stanley Coward 2016-04-06 6/1974 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER RUGBY LIMITED GLOUCESTER Active FULL 93120 - Activities of sport clubs
WILLIAMS LEA LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FORMATION E-DOCUMENT SOLUTIONS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RT MARKETING LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
THE STATIONERY OFFICE HOLDINGS LIMITED NORWICH ENGLAND Active MICRO ENTITY 99999 - Dormant Company
COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPAUSH LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
WILLIAMS LEA (US ACQUISITIONS) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WILLIAMS LEA (NO.1) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LINKENHOLT LTD HUNGERFORD Active TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
BELLFORGE CAPITAL PARTNERS LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DYNEVOR C.I.C SHREWSBURY Dissolved... 85600 - Educational support services
TAG TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CPA GLOBAL (PATRAFEE) LIMITED LONDON ENGLAND Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LE GRAND SOCIETE LTD SHREWSBURY Active MICRO ENTITY 70100 - Activities of head offices
P4L WORLDWIDE LIMITED SHREWSBURY Dissolved... DORMANT 62012 - Business and domestic software development
ARCADE FILMS 2 LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
UPPER HORNS FARM LLP ANDOVER Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED 2017-04-08 31-12-2016 £1 Cash £1 equity
Dormant Company Accounts - ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED 2016-03-03 31-12-2015 £1 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01650602 LTD LONDON ENGLAND Active FULL 46760 - Wholesale of other intermediate products
THE CARTOON MUSEUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
KUVARI PARTNERS (UK) SERVICES LIMITED LONDON UNITED KINGDOM Active GROUP 64304 - Activities of open-ended investment companies
KUVARI PARTNERS LLP LONDON UNITED KINGDOM Active FULL None Supplied