Union Trustee Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WEST COMMON HOLDINGS LIMITED
AMICUS TRUSTEE COMPANY LIMITED
UNITE THE UNION TRUSTEE COMPANY LIMITED
UNION TRUSTEE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 08069308 Record last updated Tuesday, July 4, 2023 7:46:00 AM UTC Official Address 145 St John Street London England Clerkenwell There are 41,786 companies registered at this street
Postal Code EC1V4PW Sector Security dealing on own account
Visits Searches Document Type Publication date Download link Registry Jun 8, 2023 Resignation of 3 people: one Director (a woman) Registry Nov 1, 2021 Resignation of one Director (a man) Registry Sep 27, 2021 Appointment of a woman Registry Sep 27, 2021 Resignation of one Director (a man) Registry Jul 8, 2020 Resignation of one Director (a man) 9691... Registry May 6, 2020 Resignation of one Director (a man) Registry Jun 9, 2017 Four appointments: 3 men and a woman,: 3 men and a woman Registry Sep 9, 2014 Second notification of strike-off action in london gazette Registry May 20, 2014 First notification of strike-off action in london gazette Registry Jan 15, 2014 Annual return Financials Sep 24, 2013 Annual accounts Registry Aug 21, 2013 Registration of a charge / charge code Registry Aug 10, 2013 Registration of a charge / charge code 9691... Registry Jun 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2013 Statement of satisfaction of a charge / full / charge no 1 9691... Registry May 20, 2013 Annual return Registry Jan 9, 2013 Annual return 9691... Registry Jan 8, 2013 Resignation of one Director (a man) Registry Jan 8, 2013 Resignation of one Director Financials Sep 28, 2012 Annual accounts Registry Jun 14, 2012 Appointment of a man as Director Registry Jun 14, 2012 Appointment of a man as Director 8069... Registry Jun 14, 2012 Appointment of a man as Director Registry Jun 14, 2012 Appointment of a man as Director 8069... Registry Jun 13, 2012 Appointment of a man as Architect and Director Registry Jun 13, 2012 Resignation of one Company Director and one Director (a man) Registry Jun 13, 2012 Resignation of one Director Registry May 15, 2012 Two appointments: 2 men Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 3, 2012 Particulars of a mortgage or charge Registry Jan 23, 2012 Annual return Registry Dec 23, 2011 Particulars of a mortgage or charge Registry Dec 23, 2011 Particulars of a mortgage or charge 9691... Registry Nov 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 10, 2011 Statement of satisfaction in full or in part of mortgage or charge 9691... Registry Nov 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 28, 2011 Annual accounts Registry Sep 23, 2011 Particulars of a mortgage or charge Registry Aug 4, 2011 Particulars of a mortgage or charge 9691... Registry Jul 21, 2011 Particulars of a mortgage or charge Registry Jul 14, 2011 Particulars of a mortgage or charge 9691... Registry May 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 23, 2011 Particulars of a mortgage or charge Registry Apr 19, 2011 Appointment of a man as Director Registry Mar 23, 2011 Particulars of a mortgage or charge Registry Mar 19, 2011 Particulars of a mortgage or charge 9691... Registry Mar 16, 2011 Resignation of one Director Registry Mar 16, 2011 Resignation of one Director 9691... Registry Mar 15, 2011 Particulars of a mortgage or charge Registry Jan 31, 2011 Appointment of a man as Trade Union General Secretary and Director Registry Jan 4, 2011 Annual return Registry Dec 23, 2010 Resignation of one Director (a man) and one Union General Secretary Financials Oct 8, 2010 Annual accounts Registry Feb 4, 2010 Company name change Registry Jan 28, 2010 Annual return Registry Jan 28, 2010 Change of particulars for director Registry Jan 28, 2010 Change of particulars for director 9691... Registry Jan 28, 2010 Change of particulars for director Registry Jan 28, 2010 Change of particulars for director 9691... Registry Jan 28, 2010 Change of particulars for director Registry Jan 28, 2010 Change of particulars for corporate secretary Registry Dec 11, 2009 Memorandum of association Registry Dec 2, 2009 Company name change Registry Dec 2, 2009 Change of name certificate Registry Dec 2, 2009 Company name change Registry Nov 23, 2009 Change of name 10 Registry Nov 20, 2009 Appointment of a man as Director Registry Nov 20, 2009 Appointment of a woman as Director Registry Nov 20, 2009 Appointment of a man as Director Registry Nov 19, 2009 Appointment of a man as Director 9691... Registry Nov 19, 2009 Appointment of a man as Director Financials Nov 4, 2009 Annual accounts Registry Oct 16, 2009 Resignation of one Director Registry Oct 16, 2009 Resignation of one Director 9691... Registry Oct 16, 2009 Resignation of one Director Registry Oct 16, 2009 Resignation of one Director 9691... Registry Oct 16, 2009 Resignation of one Director Registry May 1, 2009 Five appointments: 4 men and a woman,: 4 men and a woman Registry Mar 13, 2009 Particulars of a mortgage or charge Registry Jan 28, 2009 Annual return Financials Oct 27, 2008 Annual accounts Registry Jan 9, 2008 Annual return Registry Nov 13, 2007 Particulars of a mortgage or charge Financials Feb 16, 2007 Annual accounts Registry Feb 15, 2007 Annual return Financials Sep 21, 2006 Annual accounts Registry Aug 17, 2006 Appointment of a director Registry Aug 16, 2006 Appointment of a secretary Registry Aug 3, 2006 Alteration to memorandum and articles Registry Aug 2, 2006 Change in situation or address of registered office Registry Aug 2, 2006 Resignation of a director Registry Aug 2, 2006 Resignation of a director 9691... Registry Jul 21, 2006 Resignation of one Director (a man) and one T u Official Registry Jul 13, 2006 Appointment of a director Registry Jul 13, 2006 Resignation of a secretary Registry Jun 29, 2006 Resignation of one Accountant and one Secretary (a man) Registry Jun 26, 2006 Appointment of a man as Director and T u Official Registry Mar 15, 2006 Appointment of a man as Director and Teacher Registry Jan 31, 2006 Annual return