Pal Trustees Limited SALISBURY


Founded in 1982, Pal Trustees, classified under reg no. 01666419 is an active company. Currently registered at Dunn's House SP2 7BF, Salisbury the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael R. and Richard R.. In addition one secretary - Michelle B. - is with the firm. Currently 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.

Pal Trustees Limited Address / Contact

Office Address Dunn's House
Office Address2 St. Pauls Road
Town Salisbury
Post code SP2 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666419
Date of Incorporation Wed, 22nd Sep 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Michael R.

Position: Director

Appointed: 12 September 2022

Michelle B.

Position: Secretary

Appointed: 01 January 2022

Richard R.

Position: Director

Appointed: 05 October 2020

Roberto R.

Position: Secretary

Resigned: 13 February 2001

Gavin H.

Position: Director

Appointed: 28 September 2020

Resigned: 12 September 2022

Alice D.

Position: Secretary

Appointed: 30 September 2019

Resigned: 01 January 2022

Matthew T.

Position: Director

Appointed: 19 September 2017

Resigned: 30 April 2023

Iain M.

Position: Director

Appointed: 02 February 2016

Resigned: 28 June 2019

Mark F.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2017

Iain T.

Position: Director

Appointed: 02 February 2016

Resigned: 31 December 2016

Alastair C.

Position: Director

Appointed: 02 February 2016

Resigned: 14 December 2020

David P.

Position: Director

Appointed: 02 February 2016

Resigned: 13 July 2016

Stephen D.

Position: Secretary

Appointed: 31 December 2014

Resigned: 30 September 2019

Colin M.

Position: Director

Appointed: 18 February 2014

Resigned: 29 June 2016

Richard V.

Position: Secretary

Appointed: 25 March 2013

Resigned: 31 December 2014

Andrew R.

Position: Director

Appointed: 15 September 2009

Resigned: 08 July 2011

Jane D.

Position: Director

Appointed: 20 July 2009

Resigned: 16 November 2011

Holly W.

Position: Director

Appointed: 20 July 2009

Resigned: 15 January 2015

Henry T.

Position: Director

Appointed: 13 March 2009

Resigned: 18 February 2014

Grace D.

Position: Director

Appointed: 13 March 2009

Resigned: 18 February 2014

Anna T.

Position: Director

Appointed: 13 March 2009

Resigned: 20 January 2014

Paul K.

Position: Director

Appointed: 30 September 2008

Resigned: 11 September 2009

Steven G.

Position: Director

Appointed: 30 September 2008

Resigned: 30 April 2011

Steven H.

Position: Director

Appointed: 30 September 2008

Resigned: 23 June 2009

Simon T.

Position: Director

Appointed: 30 September 2008

Resigned: 10 February 2012

Owen D.

Position: Director

Appointed: 30 September 2008

Resigned: 31 December 2015

Wayne G.

Position: Director

Appointed: 30 September 2008

Resigned: 19 January 2018

Adrian S.

Position: Director

Appointed: 30 September 2008

Resigned: 29 February 2016

Nicholas T.

Position: Director

Appointed: 30 September 2008

Resigned: 11 August 2016

Richard T.

Position: Director

Appointed: 30 September 2008

Resigned: 20 June 2014

Julie C.

Position: Director

Appointed: 30 September 2008

Resigned: 11 August 2016

Mark G.

Position: Director

Appointed: 30 September 2008

Resigned: 03 November 2015

Richeard H.

Position: Director

Appointed: 01 October 2007

Resigned: 07 February 2018

Sally V.

Position: Director

Appointed: 09 February 2006

Resigned: 05 May 2009

Richard M.

Position: Director

Appointed: 10 January 2005

Resigned: 23 September 2011

Timothy S.

Position: Secretary

Appointed: 29 April 2002

Resigned: 25 March 2013

Timothy S.

Position: Director

Appointed: 09 January 2002

Resigned: 18 February 2014

John W.

Position: Secretary

Appointed: 13 February 2001

Resigned: 29 April 2002

Jonathan F.

Position: Director

Appointed: 13 February 2001

Resigned: 23 March 2002

Roberto R.

Position: Director

Appointed: 28 February 1992

Resigned: 14 January 2003

Victor B.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 2001

Glyn I.

Position: Director

Appointed: 28 February 1992

Resigned: 01 January 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Ifg Uk Group Holdings Limited from Salisbury, England. The abovementioned PSC is classified as "a limited company", 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.

Ifg Uk Group Holdings Limited

Dunn's House St. Pauls Road, Salisbury, SP2 7BF, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Cardiff Companies Registry
Registration number 03673205
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 Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements