LOWTHER TRUSTEES (2) LIMITED - PENRITH
Company Profile | Company Filings |
Overview
LOWTHER TRUSTEES (2) LIMITED is a Private Limited Company from PENRITH UNITED KINGDOM and has the status: Active.
LOWTHER TRUSTEES (2) LIMITED was incorporated 18 years ago on 19/05/2006 and has the registered number: 05822613. The accounts status is DORMANT and accounts are next due on 05/01/2025.
LOWTHER TRUSTEES (2) LIMITED was incorporated 18 years ago on 19/05/2006 and has the registered number: 05822613. The accounts status is DORMANT and accounts are next due on 05/01/2025.
LOWTHER TRUSTEES (2) LIMITED - PENRITH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
GLEBE HOUSE
PENRITH
CUMBRIA
CA10 2HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR PHILIP PRICE | Jan 1958 | British | Director | 2022-05-17 | CURRENT |
THE HONOURABLE PHILIP CHARLES WENTWORTH HOWARD | Mar 1963 | British | Director | 2023-01-01 | CURRENT |
NIGEL RUSCOE DAVIS | Nov 1949 | British | Director | 2009-06-09 | CURRENT |
MRS MARGARET IRVING | Secretary | 2017-10-12 | CURRENT | ||
ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2006-05-19 UNTIL 2006-06-13 | RESIGNED | ||
VISCOUNT ULLSWATER NICHOLAS JAMES CHRISTOPHER LOWTHER | Jan 1942 | British | Director | 2006-05-23 UNTIL 2022-12-31 | RESIGNED |
HON CHARLES LOWTHER | Feb 1978 | British | Director | 2006-05-22 UNTIL 2009-06-09 | RESIGNED |
COUNTESS OF LONSDALE CAROLINE SHEILA LOWTHER | May 1943 | British | Director | 2006-05-22 UNTIL 2007-03-26 | RESIGNED |
MR ANTHONY DAVID KERMAN | Oct 1945 | British | Director | 2006-05-22 UNTIL 2009-06-09 | RESIGNED |
MR GEORGE PIPON FRANCIS | Mar 1947 | British | Director | 2009-06-09 UNTIL 2022-05-17 | RESIGNED |
MR ROBERT CHARLES BENSON | Nov 1952 | British | Director | 2006-05-22 UNTIL 2009-06-09 | RESIGNED |
JOHN STEWART ORR | Mar 1949 | British | Secretary | 2006-06-13 UNTIL 2009-09-30 | RESIGNED |
MRS MARGARET IRVING | Secretary | 2009-09-30 UNTIL 2017-07-06 | RESIGNED | ||
ST JAMES'S SQUARE DIRECTORS LIMITED | Corporate Director | 2006-05-19 UNTIL 2006-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Earl William James Lowther | 2023-01-01 | 7/1957 | Penrith Cumbria | Ownership of shares 25 to 50 percent |
Viscount Nicholas James Christopher Ullswater | 2016-04-06 - 2022-12-31 | 1/1942 | Penrith Cumbria | Voting rights 25 to 50 percent |
Earl Hugh Clayton Lowther | 2016-04-06 - 2021-06-22 | 5/1949 | Penrith Cumbria | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lowther_Trustees_(2)_Limi - Accounts | 2023-11-29 | 05-04-2023 |