Company NameS & G Trust Company Limited
DirectorsJeremy Salmon and Stephen Edward Kimberley
Company StatusDissolved
Company Number01162007
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Salmon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleAdmin Manager
Correspondence Address31 Castlenau
Barnes
London
SW13 9RS
Secretary NameJeremy Salmon
NationalityBritish
StatusCurrent
Appointed31 July 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address31 Castlenau
Barnes
London
SW13 9RS
Director NameStephen Edward Kimberley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(18 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleTrust Administrator
Correspondence Address55 Borkwood Way
Farnborough
Kent
BR6 9PB
Director NameMr Roy Joseph Gluckstein
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1993)
RoleGeneral Manager
Correspondence AddressHighwood Ash Highwood Hill
London
NW7 4EX
Director NameMr Harry Salmon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 1991(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 July 1995)
RoleGeneral Manager
Correspondence Address113 Ladbroke Road
London
W11 3PR
Secretary NameMr Jack Bryce Clark
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address109 Marlborough Crescent
Sevenoaks
Kent
TN13 2HN
Director NameMr Roger Bruce Salmon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 November 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Trafalgar Road
Cambridge
Cambridgeshire
CB4 1EU
Director NameMr Jack Bryce Clark
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1995)
RoleConsultant
Correspondence Address109 Marlborough Crescent
Sevenoaks
Kent
TN13 2HN
Director NameHon David Neville Cyril Salmon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 1995)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHoln Cott
Holn
Newton Abbot
Devon
TQ13 7RS

Location

Registered AddressWarwick House
181-183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 1997Dissolved (1 page)
6 December 1995Declaration of solvency (4 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
24 July 1995Return made up to 17/07/95; no change of members (6 pages)
16 June 1995Full accounts made up to 31 December 1994 (11 pages)