THE WALCOT & HAYLE'S TRUSTEE -


Company Profile Company Filings

Overview

THE WALCOT & HAYLE'S TRUSTEE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE WALCOT & HAYLE'S TRUSTEE was incorporated 17 years ago on 01/03/2007 and has the registered number: 06133849. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE WALCOT & HAYLE'S TRUSTEE -

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

127 KENNINGTON ROAD
SE11 6SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARCIA LORIA ASARE Secretary 2022-04-27 CURRENT
MR ANDRIEN MEYERS Jul 1984 British Director 2020-03-17 CURRENT
MR CHRISTOPHER ASHLEY-JONES Oct 1968 British Director 2023-11-15 CURRENT
MR ANGUS ROBERT BOAG Aug 1959 British Director 2022-03-15 CURRENT
MICHELLE ANN NADINE BOGLE Mar 1968 British Director 2020-03-17 CURRENT
CLLR MICHELLE AGDOMAR Nov 1975 British Director 2015-02-03 CURRENT
MR DONATUS OBILOR ANYANWU Aug 1960 British Director 2020-10-06 CURRENT
MR THOMAS ANDERSON Apr 1991 British Director 2020-11-24 CURRENT
MRS REZINA AKHTAR CHOWDHURY Apr 1967 British Director 2018-11-27 CURRENT
MRS ALICE GEORGINA CHAPPLE Jun 1964 British Director 2016-07-19 CURRENT
MS HELEN LOUISE GEORGE Apr 1952 British Director 2016-07-19 CURRENT
MR MICHAEL MARSHALL Feb 1982 British Director 2022-03-15 CURRENT
MS GLENCORA LOUISE SENIOR Jan 1975 British Director 2016-07-19 CURRENT
MR SIMON JOHN TAYLOR Nov 1964 British Director 2016-07-19 CURRENT
MR SIMON RICHARD WEBB Jun 1973 British Director 2023-11-15 CURRENT
MS ROWENA CLARE WHITE Nov 1982 British Director 2023-11-15 CURRENT
MOLLY MAGDALENE EVANS Jun 1945 British Director 2007-03-01 UNTIL 2008-03-31 RESIGNED
ACI DIRECTORS LIMITED Corporate Nominee Director 2007-03-01 UNTIL 2007-03-01 RESIGNED
ACI SECRETARIES LIMITED Corporate Nominee Secretary 2007-03-01 UNTIL 2007-03-01 RESIGNED
MR HENRY FRANCIS BOUCHER Sep 1963 British Director 2010-12-06 UNTIL 2019-07-16 RESIGNED
URSULA JEAN OVENDEN Aug 1947 British Director 2007-03-01 UNTIL 2014-07-01 RESIGNED
COUNCILLOR SALLY PRENTICE Jul 1969 British Director 2014-09-24 UNTIL 2018-05-03 RESIGNED
MR MATTHEW ALEXANDER RAY Jul 1981 British Director 2013-01-17 UNTIL 2017-12-31 RESIGNED
CHARLES FRANCIS SANDS Mar 1938 British Director 2007-03-01 UNTIL 2016-07-19 RESIGNED
MR ROBERT WILLIAM VANDERSLUIS Nov 1972 British,American Director 2014-11-18 UNTIL 2020-07-14 RESIGNED
MS JEAN TAYLOR Feb 1977 British Director 2018-11-27 UNTIL 2020-07-20 RESIGNED
COUNCILLOR CHRISTOPHER WELLBELOVE Aug 1968 British Director 2008-03-26 UNTIL 2014-06-04 RESIGNED
THE REVD HUGH WILLIAM JAMES VALENTINE British Secretary 2007-03-26 UNTIL 2022-04-29 RESIGNED
MR JAMES ROBERT DOMINIC KORNER Mar 1955 British Director 2007-03-01 UNTIL 2007-10-18 RESIGNED
MR JEREMY PAUL CLAYTON Feb 1956 British Director 2016-07-19 UNTIL 2021-07-31 RESIGNED
DILYS COSSEY Nov 1935 British Director 2007-03-01 UNTIL 2015-07-21 RESIGNED
MR BRIAN MARK VINTER Sep 1943 British Director 2007-03-01 UNTIL 2015-07-21 RESIGNED
ELIZABETH JANE ATKINSON Dec 1941 British Director 2007-05-24 UNTIL 2008-01-24 RESIGNED
MS JENNIFER BRATHWAITE Feb 1963 British Director 2012-05-14 UNTIL 2013-07-17 RESIGNED
MS TERESA MARY DANSIE CLAY Jun 1961 British Director 2013-01-17 UNTIL 2023-07-20 RESIGNED
DR VERONICA MARY GENESTE FERGUSON May 1960 British Director 2007-03-01 UNTIL 2015-07-21 RESIGNED
DR CLARE GERADA Nov 1959 British Director 2007-05-24 UNTIL 2008-03-31 RESIGNED
MS FRANCES SUSAN GREENBURGH Jun 1958 British Director 2013-01-17 UNTIL 2023-07-20 RESIGNED
SHIRLEY HASE Jul 1936 British Director 2007-03-01 UNTIL 2013-07-16 RESIGNED
DR ALIFA ISAACS-ITUA Oct 1977 British Director 2013-01-17 UNTIL 2017-03-31 RESIGNED
MR GORDON HENRY LEY May 1940 British Director 2007-03-01 UNTIL 2009-07-07 RESIGNED
MS JULIA CARLEYSMITH Oct 1982 British Director 2015-03-25 UNTIL 2018-11-27 RESIGNED
GERALD FRANCIS BOWDEN Aug 1935 British Director 2007-03-01 UNTIL 2014-07-01 RESIGNED
CLLR JACKIE MELDRUM Mar 1953 British Director 2008-03-26 UNTIL 2012-05-14 RESIGNED
BRIDGET O'BRIEN TWOHIG Dec 1946 British Director 2007-03-01 UNTIL 2014-07-01 RESIGNED
MR NIGEL MORRIS BERMAN Oct 1958 British Director 2007-03-01 UNTIL 2015-07-21 RESIGNED
IRIS ALLEN Sep 1928 British Director 2007-03-01 UNTIL 2010-09-17 RESIGNED
MR RICHARD ANDREW JAMES ALLNUTT Jul 1952 British Director 2013-01-17 UNTIL 2023-07-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTEMIS ALPHA TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
BROOK ADVISORY CENTRES LONDON Dissolved... FULL 86900 - Other human health activities
FAMILY PLANNING ASSOCIATION(THE) LONDON Dissolved... SMALL 86900 - Other human health activities
DRUGSCOPE OXFORD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
RCGP ENTERPRISES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE FOUNDLING MUSEUM Active GROUP 91020 - Museums activities
ALPHA SECURITIES TRADING LIMITED LONDON Active FULL 64301 - Activities of investment trusts
RCGP CONFERENCES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE FOYLE FOUNDATION LONDON Active SMALL 85600 - Educational support services
TOWER ASSET MANAGEMENT LIMITED EPSOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHAPEL STREET COMMUNITY HEALTH CIC LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ICGP LIMITED EPSOM Dissolved... DORMANT 86210 - General medical practice activities
HURLEY ASSETS LIMITED EPSOM Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
CAMPAIGN FOR SCIENCE AND ENGINEERING LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE US-UK FULBRIGHT COMMISSION LONDON ENGLAND Active DORMANT 85590 - Other education n.e.c.
THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED LONDON Active DORMANT 85590 - Other education n.e.c.
WALCOT PROJECTS LIMITED LONDON UNITED KINGDOM Active SMALL 85600 - Educational support services
STANHOPE CAPITAL LLP Active FULL None Supplied
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC EDINBURGH ... FULL 64301 - Activities of investment trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALCOT PROJECTS LIMITED LONDON UNITED KINGDOM Active SMALL 85600 - Educational support services
PRINTER'S PROOF LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
NEXUS - THE NEW STRATEGIC NETWORK LTD LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
AATAPAH LTD LONDON ENGLAND Active DORMANT 35110 - Production of electricity
LA PARMA PIZZA LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
PMB22 DESIGN & BUILD LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
COMMONWEALTH PROPERTY DEVELOPERS GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
COMMONWEALTH MEDICAL SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
COMMONWEALTH PUBLISHERS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58110 - Book publishing