Hackney Endowed Trustee Ltd TETBURY


Founded in 2010, Hackney Endowed Trustee, classified under reg no. 07242669 is an active company. Currently registered at 6 Trull Farm Buildings GL8 8SQ, Tetbury the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 11 directors, namely Joseph O., Sharon P. and Justin G. and others. Of them, Joannie A. has been with the company the longest, being appointed on 4 May 2010 and Joseph O. has been with the company for the least time - from 31 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith W. who worked with the the company until 5 July 2012.

Hackney Endowed Trustee Ltd Address / Contact

Office Address 6 Trull Farm Buildings
Office Address2 Trull
Town Tetbury
Post code GL8 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07242669
Date of Incorporation Tue, 4th May 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Joseph O.

Position: Director

Appointed: 31 January 2023

Sharon P.

Position: Director

Appointed: 07 June 2021

Justin G.

Position: Director

Appointed: 13 November 2018

Rob C.

Position: Director

Appointed: 11 November 2015

Allan H.

Position: Director

Appointed: 14 May 2014

Christopher K.

Position: Director

Appointed: 20 January 2012

Mary C.

Position: Director

Appointed: 02 March 2011

Datoru P.

Position: Director

Appointed: 22 September 2010

Irfan M.

Position: Director

Appointed: 01 August 2010

Kathryn J.

Position: Director

Appointed: 10 June 2010

Joannie A.

Position: Director

Appointed: 04 May 2010

John D.

Position: Director

Appointed: 18 July 2019

Resigned: 03 December 2019

Jacquie D.

Position: Director

Appointed: 28 November 2018

Resigned: 23 December 2019

John P.

Position: Director

Appointed: 11 July 2017

Resigned: 06 January 2020

Francis N.

Position: Director

Appointed: 18 October 2016

Resigned: 18 July 2018

Kevin B.

Position: Director

Appointed: 06 May 2016

Resigned: 05 February 2019

David H.

Position: Director

Appointed: 06 February 2012

Resigned: 11 March 2013

Muriel P.

Position: Director

Appointed: 01 August 2010

Resigned: 04 August 2014

Keith W.

Position: Secretary

Appointed: 04 May 2010

Resigned: 05 July 2012

David F.

Position: Director

Appointed: 04 May 2010

Resigned: 01 May 2011

James C.

Position: Director

Appointed: 04 May 2010

Resigned: 10 June 2013

Brian I.

Position: Director

Appointed: 04 May 2010

Resigned: 02 August 2016

Geoffrey T.

Position: Director

Appointed: 04 May 2010

Resigned: 19 July 2016

Pamela H.

Position: Director

Appointed: 04 May 2010

Resigned: 31 May 2011

Gordon B.

Position: Director

Appointed: 04 May 2010

Resigned: 15 November 2010

Vera E.

Position: Director

Appointed: 04 May 2010

Resigned: 31 May 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to May 31, 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements