Carlton Trustees (london) Limited


Founded in 1956, Carlton Trustees (london), classified under reg no. 00573222 is an active company. Currently registered at 69 St. James's Street, SW1A 1PJ, the company has been in the business for 68 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely George Y., Stuart G. and Thomas S. and others. In addition one secretary - Simon R. - 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.

Carlton Trustees (london) Limited Address / Contact

Office Address 69 St. James's Street,
Office Address2 London
Town
Post code SW1A 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00573222
Date of Incorporation Mon, 22nd Oct 1956
Industry Licensed clubs
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

George Y.

Position: Director

Appointed: 01 March 2020

Stuart G.

Position: Director

Appointed: 31 December 2018

Simon R.

Position: Secretary

Appointed: 03 October 2016

Thomas S.

Position: Director

Appointed: 13 November 2015

George K.

Position: Director

Appointed: 25 March 2008

Anthony G.

Position: Director

Appointed: 25 March 2008

John C.

Position: Director

Appointed: 22 March 2005

John E.

Position: Director

Appointed: 01 September 1999

Keith C.

Position: Director

Appointed: 13 November 2015

Resigned: 05 May 2023

John W.

Position: Director

Appointed: 13 November 2015

Resigned: 05 May 2023

Brian G.

Position: Director

Appointed: 26 March 2013

Resigned: 22 March 2014

Jonathan O.

Position: Secretary

Appointed: 08 February 2008

Resigned: 03 October 2016

Mary S.

Position: Secretary

Appointed: 27 March 2007

Resigned: 08 February 2008

Christopher B.

Position: Director

Appointed: 22 March 2005

Resigned: 30 March 2014

Robert H.

Position: Director

Appointed: 17 September 2001

Resigned: 21 January 2008

Alistair M.

Position: Director

Appointed: 01 February 2000

Resigned: 31 August 2021

Lewis M.

Position: Director

Appointed: 01 September 1999

Resigned: 04 December 1999

Peter W.

Position: Director

Appointed: 27 April 1999

Resigned: 27 April 2004

Alistair T.

Position: Secretary

Appointed: 07 December 1998

Resigned: 27 March 2007

John P.

Position: Director

Appointed: 14 May 1997

Resigned: 25 March 2008

Michael L.

Position: Director

Appointed: 24 October 1995

Resigned: 25 April 2006

Peter F.

Position: Director

Appointed: 24 October 1995

Resigned: 14 May 1997

John W.

Position: Director

Appointed: 29 September 1992

Resigned: 26 April 2005

Frederick P.

Position: Director

Appointed: 05 November 1991

Resigned: 16 June 1997

Keith C.

Position: Director

Appointed: 05 November 1991

Resigned: 25 April 2006

Ian H.

Position: Director

Appointed: 05 November 1991

Resigned: 10 January 1992

Charles C.

Position: Secretary

Appointed: 05 November 1991

Resigned: 07 December 1998

William W.

Position: Director

Appointed: 05 November 1991

Resigned: 01 July 1999

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements