Vidett Trustee Services Limited READING


Founded in 1972, Vidett Trustee Services, classified under reg no. 01050578 is an active company. Currently registered at 3rd Floor, Forbury Works RG1 1PZ, Reading the company has been in the business for fifty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/06/30. Since 2023/07/03 Vidett Trustee Services Limited is no longer carrying the name 20-20 Trustee Services.

The firm has 7 directors, namely Rebecca W., Stewart G. and Adrian S. and others. Of them, Naomi L. has been with the company the longest, being appointed on 29 April 2014 and Rebecca W. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vidett Trustee Services Limited Address / Contact

Office Address 3rd Floor, Forbury Works
Office Address2 37-43 Blagrave Street
Town Reading
Post code RG1 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050578
Date of Incorporation Wed, 19th Apr 1972
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Rebecca W.

Position: Director

Appointed: 01 November 2023

Stewart G.

Position: Director

Appointed: 25 October 2023

Adrian S.

Position: Director

Appointed: 25 October 2023

Angela W.

Position: Director

Appointed: 15 October 2021

Julia Y.

Position: Director

Appointed: 15 January 2020

Duncan W.

Position: Director

Appointed: 15 January 2020

Naomi L.

Position: Director

Appointed: 29 April 2014

Antonio G.

Position: Director

Appointed: 03 August 2022

Resigned: 28 February 2023

Nadeem L.

Position: Director

Appointed: 15 January 2020

Resigned: 01 September 2023

Grant S.

Position: Director

Appointed: 24 January 2018

Resigned: 17 March 2022

Jonathan J.

Position: Director

Appointed: 24 January 2018

Resigned: 28 February 2023

Gerard W.

Position: Director

Appointed: 03 September 2014

Resigned: 15 January 2020

Nigel J.

Position: Director

Appointed: 03 September 2014

Resigned: 25 January 2022

Neil M.

Position: Director

Appointed: 03 September 2014

Resigned: 03 November 2017

Antony M.

Position: Director

Appointed: 15 April 2014

Resigned: 01 October 2023

Louise C.

Position: Director

Appointed: 01 April 2011

Resigned: 22 August 2014

Louisa V.

Position: Secretary

Appointed: 21 December 2007

Resigned: 10 April 2014

Philip H.

Position: Secretary

Appointed: 14 December 2006

Resigned: 21 December 2007

Timothy M.

Position: Director

Appointed: 16 November 2004

Resigned: 19 July 2010

Quintin H.

Position: Director

Appointed: 29 September 2003

Resigned: 31 December 2004

Nicholas B.

Position: Director

Appointed: 11 January 2001

Resigned: 22 August 2014

Andrew B.

Position: Director

Appointed: 11 January 2001

Resigned: 15 January 2020

Theunis V.

Position: Director

Appointed: 27 September 2000

Resigned: 19 February 2002

Jonathan T.

Position: Secretary

Appointed: 27 September 2000

Resigned: 14 December 2006

David B.

Position: Director

Appointed: 22 September 2000

Resigned: 13 July 2001

Theunis V.

Position: Secretary

Appointed: 22 September 2000

Resigned: 27 September 2000

Richard W.

Position: Director

Appointed: 22 September 2000

Resigned: 08 July 2003

Rodney J.

Position: Secretary

Appointed: 05 November 1999

Resigned: 22 September 2000

Graham P.

Position: Director

Appointed: 05 November 1999

Resigned: 31 January 2001

Terence W.

Position: Director

Appointed: 01 October 1996

Resigned: 01 October 1999

Roger C.

Position: Director

Appointed: 25 April 1995

Resigned: 05 November 1999

Charles G.

Position: Director

Appointed: 01 February 1994

Resigned: 18 May 1996

Terence M.

Position: Director

Appointed: 08 February 1992

Resigned: 05 November 1999

James S.

Position: Director

Appointed: 08 February 1992

Resigned: 17 June 1994

Geoffrey S.

Position: Director

Appointed: 08 February 1992

Resigned: 31 March 1997

Timothy C.

Position: Director

Appointed: 08 February 1992

Resigned: 07 April 2014

Roger C.

Position: Secretary

Appointed: 08 February 1992

Resigned: 05 November 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Vidett Holdings Limited from Reading, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vidett Holdings Limited

3rd Floor, Forbury Works 37-43 Blagrave Street, Reading, RG1 1PZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08989740
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

20-20 Trustee Services July 3, 2023
Alexander Forbes Trustee Services April 23, 2014
Bradstock Trustee Services September 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 19th, June 2023
Free Download (1 page)

Company search