Chartered Accountants' Trustees Limited LONDON


Chartered Accountants' Trustees started in year 1957 as Private Limited Company with registration number 00582554. The Chartered Accountants' Trustees company has been functioning successfully for 67 years now and its status is active. The firm's office is based in London at Chartered Accountants' Hall. Postal code: EC2R 6EA.

At the moment there are 5 directors in the the company, namely Andrew R., Michael H. and Shauna B. and others. In addition one secretary - Jennifer S. - is with the firm. At the moment 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.

Chartered Accountants' Trustees Limited Address / Contact

Office Address Chartered Accountants' Hall
Office Address2 1 Moorgate Place
Town London
Post code EC2R 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582554
Date of Incorporation Thu, 18th Apr 1957
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Andrew R.

Position: Director

Appointed: 29 August 2019

Michael H.

Position: Director

Appointed: 01 August 2019

Shauna B.

Position: Director

Appointed: 04 January 2019

Andrew W.

Position: Director

Appointed: 16 December 2018

William B.

Position: Director

Appointed: 12 July 2016

Jennifer S.

Position: Secretary

Appointed: 31 July 2015

Susan S.

Position: Director

Appointed: 02 February 2018

Resigned: 28 July 2023

Leslie S.

Position: Secretary

Appointed: 01 July 2014

Resigned: 31 July 2015

Melanie W.

Position: Director

Appointed: 06 December 2013

Resigned: 13 July 2016

Gerald R.

Position: Director

Appointed: 29 November 2011

Resigned: 24 November 2015

Ianthe A.

Position: Secretary

Appointed: 30 November 2010

Resigned: 31 December 2013

Christopher H.

Position: Director

Appointed: 04 December 2009

Resigned: 05 June 2018

Andrew P.

Position: Director

Appointed: 30 October 2008

Resigned: 31 July 2019

Patricia P.

Position: Secretary

Appointed: 23 May 2008

Resigned: 30 November 2010

Daria C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 23 May 2008

Heather L.

Position: Director

Appointed: 10 October 2007

Resigned: 26 June 2013

David I.

Position: Director

Appointed: 12 July 2006

Resigned: 06 December 2013

Michael G.

Position: Director

Appointed: 07 June 2005

Resigned: 24 December 2005

Clifford B.

Position: Director

Appointed: 26 June 2003

Resigned: 23 April 2004

John E.

Position: Director

Appointed: 12 June 2002

Resigned: 06 July 2011

William R.

Position: Director

Appointed: 01 September 2000

Resigned: 30 October 2008

Liza E.

Position: Secretary

Appointed: 07 September 1998

Resigned: 31 December 2007

Paul G.

Position: Secretary

Appointed: 01 August 1998

Resigned: 06 September 1998

Roger L.

Position: Director

Appointed: 21 July 1998

Resigned: 25 January 2007

Donald H.

Position: Director

Appointed: 29 October 1997

Resigned: 24 July 2002

Edward A.

Position: Director

Appointed: 24 July 1997

Resigned: 24 July 2002

Anthony H.

Position: Director

Appointed: 22 September 1995

Resigned: 17 August 2000

Michael L.

Position: Director

Appointed: 21 July 1994

Resigned: 30 March 1998

Frank L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 July 1998

Donald R.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1997

Richard M.

Position: Director

Appointed: 01 August 1991

Resigned: 30 June 1998

David P.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1997

George T.

Position: Director

Appointed: 31 May 1991

Resigned: 08 June 1994

John B.

Position: Director

Appointed: 31 May 1991

Resigned: 19 May 1999

Walter T.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 June 1992

Vincent H.

Position: Director

Appointed: 31 May 1991

Resigned: 30 March 1998

Charles B.

Position: Director

Appointed: 31 May 1991

Resigned: 06 June 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Icaew from London, England. This PSC is categorised as "a body corporate", 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.

Icaew

Chartered Accountants' Hall 1 Moorgate Place, London, EC2R 6EA, England

Legal authority Royal Charter
Legal form Body Corporate
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
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, May 2023
Free Download (4 pages)

Company search

Advertisements