WEBER SHANDWICK TRUSTEES LTD.

Register to unlock more data on OkredoRegister

WEBER SHANDWICK TRUSTEES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02281017

Incorporation date

26/07/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon22/01/2014
Final Gazette dissolved following liquidation
dot icon22/10/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon23/07/2012
Termination of appointment of Nicholas James Taffinder as a director on 2012-03-16
dot icon05/10/2011
Declaration of solvency
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon05/10/2011
Resolutions
dot icon03/10/2011
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2011-10-04
dot icon22/09/2011
Appointment of William Harry Iii as a director on 2010-08-24
dot icon19/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Kevin Greene as a director
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon26/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon26/05/2009
Secretary appointed louise bean
dot icon17/05/2009
Appointment Terminated Secretary kevin greene
dot icon29/04/2009
Accounts made up to 2008-12-31
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 20/07/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 20/07/06; full list of members
dot icon21/08/2005
Return made up to 20/07/05; full list of members
dot icon16/03/2005
Accounts made up to 2004-12-31
dot icon28/07/2004
Return made up to 20/07/04; full list of members
dot icon06/06/2004
Accounts made up to 2003-12-31
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon21/03/2003
Accounts made up to 2002-12-31
dot icon05/02/2003
Accounts made up to 2001-12-31
dot icon15/11/2002
Resolutions
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/10/2002
Return made up to 20/07/02; full list of members
dot icon28/10/2002
Registered office changed on 29/10/02
dot icon28/10/2002
Location of debenture register address changed
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon31/01/2002
Accounts made up to 2000-12-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/10/2001
Secretary resigned
dot icon14/10/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon27/07/2001
Return made up to 20/07/01; full list of members
dot icon27/07/2001
Location of debenture register address changed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New secretary appointed
dot icon19/04/2001
Certificate of change of name
dot icon06/03/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/10/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Return made up to 20/07/00; full list of members
dot icon20/07/2000
Registered office changed on 21/07/00
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA
dot icon09/08/1999
Return made up to 20/07/99; no change of members
dot icon16/06/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon14/02/1999
Secretary resigned;director resigned
dot icon19/11/1998
Full accounts made up to 1997-10-31
dot icon18/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon10/08/1998
Return made up to 20/07/98; no change of members
dot icon09/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon01/03/1998
Director resigned
dot icon17/08/1997
Return made up to 20/07/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-10-31
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon12/09/1996
Return made up to 20/07/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-10-31
dot icon02/08/1995
Return made up to 20/07/95; full list of members
dot icon02/08/1995
Director's particulars changed
dot icon11/06/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Full accounts made up to 1993-10-31
dot icon08/08/1994
Return made up to 20/07/94; no change of members
dot icon08/08/1994
Director's particulars changed
dot icon07/03/1994
Director resigned;new director appointed
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon21/08/1993
Return made up to 20/07/93; no change of members
dot icon31/08/1992
Full accounts made up to 1991-10-31
dot icon23/08/1992
Return made up to 20/07/92; full list of members
dot icon23/08/1992
Location of debenture register address changed
dot icon23/08/1992
Secretary's particulars changed;director's particulars changed
dot icon09/08/1992
Memorandum and Articles of Association
dot icon02/08/1992
Particulars of mortgage/charge
dot icon02/08/1992
Particulars of mortgage/charge
dot icon22/07/1992
Memorandum and Articles of Association
dot icon22/06/1992
Resolutions
dot icon31/03/1992
Director resigned;new director appointed
dot icon06/01/1992
New secretary appointed
dot icon06/01/1992
Secretary resigned;director resigned;new director appointed
dot icon25/09/1991
Full accounts made up to 1990-07-31
dot icon15/09/1991
Return made up to 20/07/91; full list of members
dot icon31/07/1991
Accounting reference date extended from 31/07 to 31/10
dot icon08/05/1991
Director resigned
dot icon23/04/1991
New secretary appointed;director resigned;new director appointed
dot icon22/04/1991
Secretary resigned
dot icon31/07/1990
Return made up to 20/07/90; full list of members
dot icon31/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Director resigned
dot icon24/07/1990
Full accounts made up to 1989-07-31
dot icon29/01/1990
Director resigned;new director appointed
dot icon29/01/1990
Accounting reference date extended from 31/03 to 31/07
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon06/03/1989
Registered office changed on 07/03/89 from: 50 upper brook street london
dot icon26/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Philip
Director
20/09/2000 - 12/04/2001
10
Murphy, Michael
Director
11/02/1998 - 01/10/2000
27
Selman, Roger Malcolm
Director
01/02/1994 - 30/04/1999
125
Bean, Louise
Secretary
18/05/2009 - Present
103
Perry, Philip James Erskine
Director
31/10/2002 - 22/12/2007
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEBER SHANDWICK TRUSTEES LTD.

WEBER SHANDWICK TRUSTEES LTD. is an(a) Dissolved company incorporated on 26/07/1988 with the registered office located at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEBER SHANDWICK TRUSTEES LTD.?

toggle

WEBER SHANDWICK TRUSTEES LTD. is currently Dissolved. It was registered on 26/07/1988 and dissolved on 22/01/2014.

Where is WEBER SHANDWICK TRUSTEES LTD. located?

toggle

WEBER SHANDWICK TRUSTEES LTD. is registered at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER.

What does WEBER SHANDWICK TRUSTEES LTD. do?

toggle

WEBER SHANDWICK TRUSTEES LTD. operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for WEBER SHANDWICK TRUSTEES LTD.?

toggle

The latest filing was on 22/01/2014: Final Gazette dissolved following liquidation.