Barbinder Trust.(the) LONDON


Barbinder Trust.(the) started in year 1953 as Private Unlimited Company with registration number 00517625. The Barbinder Trust.(the) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at 1 Embankment Place. Postal code: WC2N 6RH.

At present there are 4 directors in the the company, namely Lee S., Nicholas F. and Alison H. and others. In addition one secretary - Philip P. - is with the firm. At present 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.

Barbinder Trust.(the) Address / Contact

Office Address 1 Embankment Place
Town London
Post code WC2N 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517625
Date of Incorporation Wed, 25th Mar 1953
Industry Non-trading company
End of financial Year 31st March
Company age 71 years old
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Philip P.

Position: Secretary

Appointed: 15 September 2021

Lee S.

Position: Director

Appointed: 01 July 2020

Nicholas F.

Position: Director

Appointed: 01 July 2018

Alison H.

Position: Director

Appointed: 01 July 2017

Simon D.

Position: Director

Appointed: 01 July 2017

Amanda B.

Position: Secretary

Appointed: 19 September 2011

Resigned: 30 June 2017

Sian S.

Position: Director

Appointed: 19 September 2011

Resigned: 30 April 2020

Raymond T.

Position: Director

Appointed: 31 March 2010

Resigned: 30 June 2018

Paul F.

Position: Secretary

Appointed: 24 March 2010

Resigned: 19 September 2011

Alison S.

Position: Secretary

Appointed: 11 December 2006

Resigned: 31 March 2010

Leonie K.

Position: Director

Appointed: 11 December 2006

Resigned: 30 June 2016

Caroline L.

Position: Director

Appointed: 11 December 2006

Resigned: 01 October 2007

Caroline L.

Position: Secretary

Appointed: 15 August 2005

Resigned: 29 December 2006

Vivienne W.

Position: Secretary

Appointed: 11 April 2005

Resigned: 01 September 2008

Richard H.

Position: Secretary

Appointed: 08 April 2004

Resigned: 16 September 2005

Michael C.

Position: Director

Appointed: 05 April 2004

Resigned: 18 June 2016

Sarah O.

Position: Director

Appointed: 15 April 2002

Resigned: 31 March 2010

Anthony L.

Position: Secretary

Appointed: 19 September 2001

Resigned: 27 April 2010

Mary M.

Position: Director

Appointed: 19 September 2001

Resigned: 30 June 2022

Clive T.

Position: Director

Appointed: 19 September 2001

Resigned: 05 April 2004

Colin D.

Position: Secretary

Appointed: 19 September 2001

Resigned: 05 April 2012

Nicholas H.

Position: Secretary

Appointed: 19 September 2001

Resigned: 31 March 2003

Kevin L.

Position: Secretary

Appointed: 10 April 2000

Resigned: 15 September 2021

Clive M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2017

Martin P.

Position: Director

Appointed: 10 April 2000

Resigned: 01 September 2008

Sally-Ann T.

Position: Secretary

Appointed: 10 April 2000

Resigned: 01 September 2008

Malcolm L.

Position: Secretary

Appointed: 10 April 2000

Resigned: 01 September 2008

Leonie K.

Position: Secretary

Appointed: 10 April 2000

Resigned: 29 December 2006

Oliver H.

Position: Secretary

Appointed: 10 April 2000

Resigned: 21 September 2001

Gillian B.

Position: Secretary

Appointed: 10 April 2000

Resigned: 01 September 2008

Elizabeth C.

Position: Secretary

Appointed: 10 April 2000

Resigned: 06 August 2003

Paula H.

Position: Secretary

Appointed: 20 May 1998

Resigned: 21 September 2001

Trevor J.

Position: Director

Appointed: 20 May 1998

Resigned: 25 November 2002

John W.

Position: Director

Appointed: 08 January 1996

Resigned: 30 June 2012

Philip C.

Position: Director

Appointed: 30 April 1995

Resigned: 31 December 2004

Jonathan T.

Position: Secretary

Appointed: 11 April 1995

Resigned: 31 March 2002

Pamela L.

Position: Secretary

Appointed: 11 April 1995

Resigned: 10 April 2000

Brian M.

Position: Director

Appointed: 06 June 1994

Resigned: 20 May 1998

Kevin F.

Position: Secretary

Appointed: 10 April 1993

Resigned: 15 December 1995

William R.

Position: Director

Appointed: 19 February 1993

Resigned: 30 June 2002

Keith C.

Position: Director

Appointed: 19 February 1993

Resigned: 11 April 1995

Alan S.

Position: Director

Appointed: 10 April 1992

Resigned: 10 April 2000

Malcolm R.

Position: Director

Appointed: 10 April 1992

Resigned: 27 April 1996

Robert S.

Position: Director

Appointed: 10 April 1992

Resigned: 21 October 1992

Anthony G.

Position: Director

Appointed: 10 April 1992

Resigned: 20 May 1998

Timothy F.

Position: Director

Appointed: 10 April 1992

Resigned: 30 June 2003

Cecil F.

Position: Director

Appointed: 10 April 1992

Resigned: 09 June 1993

Maurice W.

Position: Secretary

Appointed: 10 April 1992

Resigned: 22 December 1995

Roland W.

Position: Secretary

Appointed: 10 April 1992

Resigned: 05 March 2004

Denise C.

Position: Director

Appointed: 10 April 1992

Resigned: 31 December 2004

Anthony F.

Position: Director

Appointed: 10 April 1992

Resigned: 11 April 1995

Robert H.

Position: Director

Appointed: 10 April 1992

Resigned: 31 July 2003

John O.

Position: Director

Appointed: 10 April 1992

Resigned: 31 December 2004

Gerald D.

Position: Director

Appointed: 10 April 1992

Resigned: 06 June 1994

John T.

Position: Director

Appointed: 10 April 1992

Resigned: 11 April 1995

Ann C.

Position: Director

Appointed: 10 April 1992

Resigned: 29 December 2006

Keith B.

Position: Secretary

Appointed: 10 April 1992

Resigned: 20 May 1998

Judy B.

Position: Secretary

Appointed: 10 April 1992

Resigned: 23 May 1994

Gillian C.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 April 2000

Jane G.

Position: Secretary

Appointed: 10 April 1992

Resigned: 30 June 1992

Kenneth G.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 April 2000

Robert N.

Position: Director

Appointed: 10 April 1992

Resigned: 03 January 2003

Christopher P.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 April 2000

Jeremy R.

Position: Director

Appointed: 10 April 1992

Resigned: 28 February 2003

Christopher T.

Position: Secretary

Appointed: 10 April 1992

Resigned: 29 June 2001

James T.

Position: Secretary

Appointed: 10 April 1992

Resigned: 21 September 2001

Timothy B.

Position: Director

Appointed: 10 April 1992

Resigned: 29 June 2001

David G.

Position: Director

Appointed: 10 April 1992

Resigned: 06 June 1994

Francis H.

Position: Director

Appointed: 10 April 1992

Resigned: 21 November 2002

Maxwell N.

Position: Director

Appointed: 10 April 1992

Resigned: 29 December 2006

Martin R.

Position: Director

Appointed: 10 April 1992

Resigned: 06 June 1994

Moira E.

Position: Secretary

Appointed: 10 April 1992

Resigned: 29 December 2006

Robert T.

Position: Director

Appointed: 10 April 1992

Resigned: 29 June 2001

Graham W.

Position: Director

Appointed: 10 April 1992

Resigned: 01 September 2008

Jonathan Z.

Position: Director

Appointed: 10 April 1992

Resigned: 01 September 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Pricewaterhousecoopers Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership", 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.

Pricewaterhousecoopers Llp

1 Embankment Place, London, WC2N 6RH, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc303525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Annual return Confirmation statement Miscellaneous Officers Resolution
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 3rd, May 2016
Free Download (10 pages)

Company search

Advertisements