Safeway Trustee (furb) Limited BRADFORD


Safeway Trustee (furb) started in year 1983 as Private Limited Company with registration number 01690572. The Safeway Trustee (furb) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since 10th March 1995 Safeway Trustee (furb) Limited is no longer carrying the name Argyll Holdings.

At the moment there are 2 directors in the the firm, namely Steven R. and Andrew C.. In addition one secretary - Steven R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safeway Trustee (furb) Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690572
Date of Incorporation Wed, 12th Jan 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Steven R.

Position: Secretary

Appointed: 04 July 2016

Steven R.

Position: Director

Appointed: 04 July 2016

Andrew C.

Position: Director

Appointed: 08 September 2014

Andrew P.

Position: Director

Appointed: 23 May 2013

Resigned: 03 February 2020

Peter H.

Position: Director

Appointed: 03 September 2012

Resigned: 15 March 2013

Kim R.

Position: Director

Appointed: 01 November 2009

Resigned: 21 May 2014

Bohdan D.

Position: Director

Appointed: 20 August 2007

Resigned: 30 October 2009

Graham S.

Position: Director

Appointed: 07 October 2004

Resigned: 24 June 2016

Graham S.

Position: Secretary

Appointed: 07 October 2004

Resigned: 24 June 2016

Martin A.

Position: Director

Appointed: 22 March 2004

Resigned: 25 May 2005

Liam P.

Position: Director

Appointed: 22 March 2004

Resigned: 31 July 2012

Christopher H.

Position: Director

Appointed: 08 March 2004

Resigned: 07 October 2004

Lawrence C.

Position: Director

Appointed: 08 March 2004

Resigned: 25 May 2004

Christopher H.

Position: Secretary

Appointed: 08 March 2004

Resigned: 07 October 2004

David W.

Position: Secretary

Appointed: 13 October 2001

Resigned: 08 March 2004

David W.

Position: Director

Appointed: 13 October 2001

Resigned: 08 March 2004

David W.

Position: Director

Appointed: 08 December 1999

Resigned: 08 March 2004

Gerald E.

Position: Director

Appointed: 25 March 1998

Resigned: 08 March 2004

Guilford D.

Position: Director

Appointed: 25 March 1998

Resigned: 08 December 1999

Robert F.

Position: Director

Appointed: 31 December 1993

Resigned: 25 March 1998

John K.

Position: Director

Appointed: 23 July 1991

Resigned: 13 October 2001

Paul F.

Position: Director

Appointed: 23 July 1991

Resigned: 31 December 1993

Colin S.

Position: Director

Appointed: 23 July 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Neerock Limited from Bradford, England. The abovementioned PSC is categorised as "a private company 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.

Neerock Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

Legal authority Law Of England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 02572702
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

Argyll Holdings March 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th October 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements