Great Western Trustees Limited SWINDON


Great Western Trustees started in year 1996 as Private Limited Company with registration number 03161093. The Great Western Trustees company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Swindon at Milford House. Postal code: SN1 1HL. Since March 25, 1996 Great Western Trustees Limited is no longer carrying the name De Facto 465.

At present there are 2 directors in the the company, namely Stephen M. and Andrew J.. In addition one secretary - Barbara S. - 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.

Great Western Trustees Limited Address / Contact

Office Address Milford House
Office Address2 1 Milford Street
Town Swindon
Post code SN1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161093
Date of Incorporation Mon, 19th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Barbara S.

Position: Secretary

Appointed: 20 February 2017

Stephen M.

Position: Director

Appointed: 31 December 2016

Andrew J.

Position: Director

Appointed: 18 April 2012

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 20 February 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

David G.

Position: Director

Appointed: 25 March 2008

Resigned: 31 December 2016

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 15 July 2011

Brenda R.

Position: Secretary

Appointed: 17 January 2005

Resigned: 20 December 2005

Dean F.

Position: Director

Appointed: 04 February 2003

Resigned: 01 May 2009

Michael M.

Position: Director

Appointed: 07 February 2000

Resigned: 19 October 2004

Michael C.

Position: Director

Appointed: 07 February 2000

Resigned: 05 February 2003

Marie S.

Position: Secretary

Appointed: 17 December 1999

Resigned: 31 December 2004

Edward S.

Position: Secretary

Appointed: 24 June 1999

Resigned: 17 December 1999

Nicholas C.

Position: Director

Appointed: 29 April 1998

Resigned: 18 April 2012

Richard G.

Position: Director

Appointed: 29 April 1998

Resigned: 24 January 2000

Trevor S.

Position: Director

Appointed: 31 March 1998

Resigned: 29 April 1998

John O.

Position: Director

Appointed: 31 March 1998

Resigned: 29 April 1998

Moir L.

Position: Director

Appointed: 31 March 1998

Resigned: 29 April 1998

Mary G.

Position: Secretary

Appointed: 14 May 1996

Resigned: 30 April 1999

John S.

Position: Director

Appointed: 18 March 1996

Resigned: 24 April 1998

Barbara S.

Position: Director

Appointed: 18 March 1996

Resigned: 14 November 1998

Brian S.

Position: Director

Appointed: 18 March 1996

Resigned: 29 April 1998

Travers Smith Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 18 March 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 18 March 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 1996

Resigned: 14 May 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is First Rail Procurement Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Rail Procurement Limited

8th Floor The Point, 37 North Wharf Road, London, Wiltshire, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02996875
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 465 March 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 15th, November 2023
Free Download (6 pages)

Company search

Advertisements