Company NameLamberts Trust Limited
Company StatusDissolved
Company Number00214268
CategoryPrivate Limited Company
Incorporation Date10 June 1926(97 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(70 years after company formation)
Appointment Duration27 years, 9 months
RoleCS
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(70 years after company formation)
Appointment Duration27 years, 9 months
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(70 years after company formation)
Appointment Duration27 years, 9 months
RoleCS
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(70 years after company formation)
Appointment Duration27 years, 9 months
RoleCS
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusCurrent
Appointed19 June 1996(70 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(66 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(66 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameHenry William Knighton Stephens
NationalityBritish
StatusResigned
Appointed22 January 1993(66 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed25 August 1993(67 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(67 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 1998Dissolved (1 page)
17 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Res re:specie (1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Declaration of solvency (3 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
14 February 1997Return made up to 16/01/97; full list of members (7 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996Director resigned (2 pages)
12 May 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
19 February 1996Return made up to 16/01/96; no change of members (6 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)