Active
Company Information for INTERTRUST TRUST CORPORATION LIMITED
1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
04409492
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INTERTRUST TRUST CORPORATION LIMITED | ||||
Legal Registered Office | ||||
1 BARTHOLOMEW LANE LONDON EC2N 2AX Other companies in EC3M | ||||
Previous Names | ||||
|
Company Number | 04409492 | |
---|---|---|
Company ID Number | 04409492 | |
Date formed | 2002-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB350932801 |
Last Datalog update: | 2024-04-06 14:08:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VISTRA REGISTRARS (UK) LIMITED |
||
IAN HANCOCK |
||
PAUL DAVID HOLLAND |
||
TROY LANDON KILPATRICK |
||
BRYN EIRON OWEN |
||
RAPHAEL MAURICE PHILIP PARISER |
||
FRANCIS ANTHONY PIZZO |
||
MICHAEL GARY WATCHKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN ALWYN DALEY |
Director | ||
JAMES CRAIG JOHNSTON |
Director | ||
WILLIAM PAUL JR WALTHER |
Director | ||
BRIAN WILLIAM BARTLETT |
Director | ||
SCOTT DEAN ANDERSON |
Director | ||
KENNETH JOSEPH PETRILLA |
Director | ||
MICHAEL LAWRENCE MAYER |
Director | ||
WILLIAM PAUL JR WALTHER |
Director | ||
DAVID JOSEPH ZUERCHER |
Director | ||
BRIAN JON SMITH |
Director | ||
EDWARD MUDD FRERE, JR |
Director | ||
CITY ROAD REGISTRARS LIMITED |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
WELLS FARGO SECURITIES INTERNATIONAL LIMITED | Director | 2007-03-26 | CURRENT | 1997-09-01 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Director | 2016-01-08 | CURRENT | 1991-10-21 | Active | |
WELLS FARGO SECURITIES INTERNATIONAL LIMITED | Director | 2015-12-24 | CURRENT | 1997-09-01 | Active | |
WELLS FARGO BANK INTERNATIONAL UNLIMITED COMPANY | Director | 2015-12-10 | CURRENT | 2008-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
DIRECTOR APPOINTED MS YII YNG HUI | ||
DIRECTOR APPOINTED MR THOMAS ROBERT LITCHFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR PAIVI HELENA WHITAKER | ||
DIRECTOR APPOINTED MR IAN GORDON STEWART | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/19 | ||
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23 | ||
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC RICHARD JAFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN IRIS ABRAHAMS | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA AYODELE WILLIAMS | |
PSC05 | Change of details for Intertrust (Uk) Limited as a person with significant control on 2020-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Susan Iris Abrahams on 2020-03-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES LIMITED on 2020-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom | |
REGISTERED OFFICE CHANGED ON 16/03/20 FROM , 35 Great St. Helen's, London, EC3A 6AP, United Kingdom | ||
PSC02 | Notification of Intertrust (Uk) Limited as a person with significant control on 2019-12-13 | |
PSC07 | CESSATION OF WELLS FARGO & CO AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Intertrust Corporate Services Limited as company secretary on 2019-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 33 King William Street London EC4R 9AT United Kingdom | |
REGISTERED OFFICE CHANGED ON 06/01/20 FROM , 33 King William Street, London, EC4R 9AT, United Kingdom | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARY WATCHKE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS | |
RES15 | CHANGE OF COMPANY NAME 19/12/19 | |
AAMD | Amended full accounts made up to 2018-12-31 | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2019-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS. JUNE LATHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYN EIRON OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY PIZZO | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MAURICE PHILIP PARISER | |
CH01 | Director's details changed for Michael Gary Watchke on 2019-02-18 | |
AP01 | DIRECTOR APPOINTED MR. JUSTEN BERSHIN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM One Plantation Place 30 Fenchurch Street London EC3M 3BD | |
REGISTERED OFFICE CHANGED ON 21/02/19 FROM , One Plantation Place 30 Fenchurch Street, London, EC3M 3BD | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ALWYN DALEY | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ANTHONY PIZZO | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG JOHNSTON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IAN HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL JR WALTHER | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD | |
REGISTERED OFFICE CHANGED ON 14/04/15 FROM , Plantation Place 30 Fenchurch Street, London, EC3M 3BD | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03 | |
CH01 | Director's details changed for Mr Troy Landon Kilpatrick on 2014-07-15 | |
AP01 | DIRECTOR APPOINTED MR TROY LANDON KILPATRICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 04/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRYN EIRON OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BARTLETT | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 07/01/13 FROM , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom | ||
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
REGISTERED OFFICE CHANGED ON 10/12/12 FROM , 6-8 Underwood Street, London, N1 7JQ | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES CRAIG JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PETRILLA | |
RP04 | SECOND FILING WITH MUD 04/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PAUL JR WALTHER | |
AR01 | 04/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAPHAEL MAURICE PHILIP PARISER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALWYN DALEY / 19/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALWYN DALEY / 19/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYER | |
AR01 | 04/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIAN ALWYN DALEY | |
AP01 | DIRECTOR APPOINTED KENNETH JOSEPH PETRILLA | |
AP01 | DIRECTOR APPOINTED MICHAEL GARY WATCHKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALTHER JR. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ZUERCHER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WELLS FARGO SECURITISATION SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/09 | |
RES15 | CHANGE OF NAME 31/10/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 04/04/09 FULL LIST AMEND | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SCOTT DEAN ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED WILLIAM PAUL WALTHER JR. | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD FRERE, JR | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
ELRES | S386 DISP APP AUDS 13/05/02 | |
ELRES | S366A DISP HOLDING AGM 13/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
Registered office changed on 28/04/03 from:\crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF | ||
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Type of Charge Owed | Quantity |
---|---|
14 | |
STANDARD SECURITY EXECUTED ON 28 FEBRUARY 2013 | 10 |
DEBENTURE | 3 |
MORTGAGE OF SHARES | 1 |
ASSIGNMENT OF INSURANCES | 1 |
We have found 29 mortgage charges which are owed to INTERTRUST TRUST CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as INTERTRUST TRUST CORPORATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62033290 | Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles) | |||
95030099 | Toys, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
95063990 | Golf equipment (excl. balls, clubs and parts thereof) | |||
61112090 | Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
95030099 | Toys, n.e.s. | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
95063200 | Golf balls | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
96081092 | Ball-point pens with replaceable refill (excl. with liquid ink) | |||
66039090 | Parts, trimmings and accessories for umbrellas and sun umbrellas of heading 6601 or for walking sticks, seat-sticks, whips, riding-crops and the like of heading 6602 (excl. handles and knobs, and umbrella frames, incl. frames mounted on shafts "sticks") | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
62011390 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted) | |||
63022990 | Printed bedlinen of textile materials (excl. of cotton and man-made fibres, flax or ramie, knitted or crocheted) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
95044000 | Playing cards | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |