You are here: bizstats.co.uk > a-z index > E list > EG list

Egham And Islay Trustees Limited SALISBURY


Egham And Islay Trustees started in year 1954 as Private Limited Company with registration number 00535429. The Egham And Islay Trustees company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Salisbury at Hitchcock House Hilltop Park. Postal code: SP3 4UF.

The firm has 3 directors, namely Rupert M., Ellen S. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 10 December 1990 and Rupert M. has been with the company for the least time - from 26 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gordon H. who worked with the the firm until 3 February 2021.

Egham And Islay Trustees Limited Address / Contact

Office Address Hitchcock House Hilltop Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535429
Date of Incorporation Wed, 7th Jul 1954
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 70 years old
Account next due date Fri, 5th Jan 2024 (130 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rupert M.

Position: Director

Appointed: 26 April 2022

Ellen S.

Position: Director

Appointed: 13 November 1992

Timothy S.

Position: Director

Appointed: 10 December 1990

Gordon H.

Position: Secretary

Appointed: 04 December 1993

Resigned: 03 February 2021

Gordon H.

Position: Director

Appointed: 13 November 1992

Resigned: 03 February 2021

Jessica S.

Position: Director

Appointed: 13 November 1992

Resigned: 01 June 2001

Sydney H.

Position: Director

Appointed: 10 December 1990

Resigned: 27 May 1993

John S.

Position: Director

Appointed: 10 December 1990

Resigned: 14 June 1992

Joan S.

Position: Director

Appointed: 10 December 1990

Resigned: 03 December 1993

John S.

Position: Director

Appointed: 10 December 1990

Resigned: 01 June 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Timothy S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth101101101101      
Balance Sheet
Debtors101101101101101101101101101101
Net Assets Liabilities        101101
Other Debtors101101101101101101101101101 
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1111      
Shareholder Funds101101101101      
Other
Number Shares Allotted100100100100      
Par Value Share 111      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/05
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements