Company NameTrustee Secretaries Limited
Company StatusDissolved
Company Number00483877
CategoryPrivate Limited Company
Incorporation Date28 June 1950(73 years, 10 months ago)
Dissolution Date5 May 1998 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Andrew Armstrong
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 May 1998)
RoleSolicitor
Correspondence Address82/84 Fenchurch Street
London
EC3M 4BY
Director NamePeter Brooks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 May 1998)
RoleSolicitor
Correspondence Address123 Tupwood Lane
Caterham
Surrey
CR3 6DF
Director NameMr Martin John Edward Sutton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 May 1998)
RoleSolicitor
Correspondence AddressInternational House 26 Creechurch Lane
London
EC3A 5AL
Director NameMr Kenneth Frank Thwaites
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 May 1998)
RoleSolicitor
Correspondence Address82/84 Fenchurch Street
London
EC3M 4BY
Secretary NamePeter Brooks
NationalityBritish
StatusClosed
Appointed10 October 1992(42 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 05 May 1998)
RoleSolicitor
Correspondence Address123 Tupwood Lane
Caterham
Surrey
CR3 6DF
Director NameRoger Hillier Miles
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 1998)
RoleSolicitor
Correspondence Address53a Lexden Road
Colchester
Essex
CO3 3PZ
Director NameMr John Stowell Allan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AH
Director NameMr John McWhinnie Armstrong
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 October 1992)
RoleSolicitor
Correspondence AddressInternational House 26 Creechurch Lane
London
EC3A 5AL
Director NameMr Adrian Charles Hardingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
RoleSolicitor
Correspondence Address22-23 Great Tower Street
London
EC3R 5AQ
Director NameMr Philip Norman Harris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 January 1992)
RoleSolicitor
Correspondence AddressApollo House 56 New Bond Street
London
W1Y 9DG
Director NameAnthony Scott Holmes
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
RoleSolicitor
Correspondence Address22-23 Great Tower Street
London
EC1R 5HE
Director NameMr David Charles Anthony Padovan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 January 1992)
RoleSolicitor
Correspondence Address22-23 Great Tower Street
London
EC3R 5AQ
Director NameMr Nicholas Martin Walser
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration4 months (resigned 22 January 1992)
RoleSolicitor
Correspondence Address22-23 Great Tower Street
London
EC3R 5AQ
Director NameMr Clive Alan Woolf
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleSolicitor
Correspondence Address82/84 Fenchurch Street
London
EC3M 4BY
Secretary NameMr John McWhinnie Armstrong
NationalityBritish
StatusResigned
Appointed18 September 1991(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 October 1992)
RoleCompany Director
Correspondence AddressInternational House 26 Creechurch Lane
London
EC3A 5AL

Location

Registered Address82/84 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)