Onsite Building Trust STOCKTON-ON-TEES


Onsite Building Trust started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08645262. The Onsite Building Trust company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stockton-on-tees at The Elmwood Centre. Postal code: TS18 5EP.

Currently there are 7 directors in the the company, namely James H., David B. and Carol C. and others. In addition one secretary - Ian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Onsite Building Trust Address / Contact

Office Address The Elmwood Centre
Office Address2 53 Darlington Road
Town Stockton-on-tees
Post code TS18 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645262
Date of Incorporation Fri, 9th Aug 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

James H.

Position: Director

Appointed: 30 November 2023

David B.

Position: Director

Appointed: 30 November 2023

Carol C.

Position: Director

Appointed: 27 July 2016

Ummar H.

Position: Director

Appointed: 17 February 2016

Stephen H.

Position: Director

Appointed: 17 February 2016

Anthony C.

Position: Director

Appointed: 17 February 2016

Ian B.

Position: Secretary

Appointed: 16 October 2015

Geoffrey L.

Position: Director

Appointed: 12 November 2014

Anthony S.

Position: Director

Appointed: 27 July 2016

Resigned: 01 December 2023

Graeme O.

Position: Director

Appointed: 17 February 2016

Resigned: 29 March 2019

Pauline B.

Position: Director

Appointed: 17 February 2016

Resigned: 01 December 2023

Anna J.

Position: Secretary

Appointed: 13 May 2015

Resigned: 16 October 2015

Julie D.

Position: Director

Appointed: 15 April 2015

Resigned: 25 January 2017

Michael C.

Position: Director

Appointed: 15 January 2014

Resigned: 13 June 2016

Terence L.

Position: Director

Appointed: 24 October 2013

Resigned: 26 June 2015

Derrick S.

Position: Director

Appointed: 24 October 2013

Resigned: 26 June 2015

Peter R.

Position: Director

Appointed: 24 October 2013

Resigned: 16 July 2014

Ian J.

Position: Director

Appointed: 10 September 2013

Resigned: 26 June 2015

Graeme O.

Position: Director

Appointed: 09 August 2013

Resigned: 14 December 2015

Jonathan G.

Position: Secretary

Appointed: 09 August 2013

Resigned: 08 May 2015

Steve R.

Position: Director

Appointed: 09 August 2013

Resigned: 31 March 2022

Ian C.

Position: Director

Appointed: 09 August 2013

Resigned: 14 December 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (17 pages)

Company search

Advertisements