Brown & Sharpe Group Trustee Limited TELFORD


Brown & Sharpe Group Trustee started in year 1961 as Private Limited Company with registration number 00685588. The Brown & Sharpe Group Trustee company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Telford at Metrology House. Postal code: TF7 4PL.

At present there are 3 directors in the the firm, namely Andrew L., Helen P. and David M.. In addition one secretary - Helen P. - is with the company. At present 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.

Brown & Sharpe Group Trustee Limited Address / Contact

Office Address Metrology House
Office Address2 Halesfield 13
Town Telford
Post code TF7 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00685588
Date of Incorporation Tue, 7th Mar 1961
Industry Dormant Company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Andrew L.

Position: Director

Appointed: 21 March 2018

Helen P.

Position: Director

Appointed: 01 August 2013

Helen P.

Position: Secretary

Appointed: 01 August 2013

Vidett Governance Services Limited

Position: Corporate Director

Appointed: 31 July 2009

David M.

Position: Director

Appointed: 21 November 2001

Mark R.

Position: Director

Appointed: 03 September 2012

Resigned: 01 March 2014

Mark R.

Position: Secretary

Appointed: 03 September 2012

Resigned: 31 July 2013

David B.

Position: Director

Appointed: 04 August 2008

Resigned: 23 January 2024

Peter F.

Position: Director

Appointed: 09 February 2006

Resigned: 03 September 2012

Norbert H.

Position: Director

Appointed: 21 November 2001

Resigned: 09 February 2006

John J.

Position: Director

Appointed: 14 August 2001

Resigned: 21 April 2008

Philip A.

Position: Director

Appointed: 12 September 2000

Resigned: 08 February 2022

Jeffrey W.

Position: Director

Appointed: 24 May 2000

Resigned: 31 March 2009

Andrew G.

Position: Director

Appointed: 02 March 1999

Resigned: 27 April 2001

Peter F.

Position: Secretary

Appointed: 01 January 1999

Resigned: 03 September 2012

Marcus B.

Position: Director

Appointed: 10 September 1998

Resigned: 30 March 2001

David R.

Position: Director

Appointed: 10 November 1997

Resigned: 31 March 2009

Leslie S.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 2000

John E.

Position: Director

Appointed: 18 May 1993

Resigned: 31 January 1997

Norman R.

Position: Director

Appointed: 10 September 1992

Resigned: 16 June 1997

Peter F.

Position: Director

Appointed: 10 September 1992

Resigned: 30 June 2000

Charles J.

Position: Director

Appointed: 26 May 1992

Resigned: 02 March 1999

Richard D.

Position: Director

Appointed: 21 March 1991

Resigned: 24 April 1992

Jeffrey W.

Position: Director

Appointed: 21 March 1991

Resigned: 31 December 1998

Constan C.

Position: Director

Appointed: 21 March 1991

Resigned: 31 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Hexagon Corporate Services Ltd from Telford, England. The abovementioned PSC is categorised as "a private company ltd by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hexagon Corporate Services Ltd

Metrology House Halesfield 13, Telford, Shropshire, TF7 4PL, England

Legal authority England
Legal form Private Company Ltd By Shares
Country registered England
Place registered Companies House (England & Wales)
Registration number 01409379
Notified on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, March 2023
Free Download

Company search

Advertisements