INCHCAPE FAMILY TRUSTEES LIMITED

Address:
Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF

INCHCAPE FAMILY TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00703080. The registration start date is September 12, 1961. The current status is Active.

Company Overview

Company Number 00703080
Company Name INCHCAPE FAMILY TRUSTEES LIMITED
Registered Address Regent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1961-09-12
Account Category DORMANT
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-12-30
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-18
Returns Last Update 2015-08-21
Confirmation Statement Due Date 2021-09-04
Confirmation Statement Last Update 2020-08-21
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address REGENT HOUSE 316 BEULAH HILL
UPPER NORWOOD
Post Town LONDON
Post Code SE19 3HF

Companies with the same location

Entity Name Office Address
BIOTECH INNOVATION AND FUTURE HEALTH LIMITED Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF
JUNO CAPITAL PARTNERS LLP Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom
COUSINS BUILDING & MAINTENANCE SERVICES LTD Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF, United Kingdom
JUNO CAPITAL LLP Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom
QUANTUM BREAKS LTD Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF

Companies with the same post code

Entity Name Office Address
GDR GROUP LTD Regent House, 316a, Beulah Hill, London, SE19 3HF, United Kingdom
2JJ HOLDING LTD Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom
INTEGRALL DESIGN LIMITED 290 Beulah Hill, London, SE19 3HF, United Kingdom
TINTSHIELD LIMITED 268 Beulah Hill, Beulah Hill, London, SE19 3HF
GRAVITRICITY LIMITED 316a Beulah Hill, London, SE19 3HF, United Kingdom
CAUSE ANALYTICS LIMITED Regent House 316, Beulah Hill, London, SE19 3HF
BELL NATAL LTD 316 Beulah Hill, Upper Norwood, London, SE19 3HF
TAYLOR-ROSS INNS LIMITED The Conquering Hero, 262 Beulah Hill, Upper Norwood, London, SE19 3HF
BEULAH HILL MANAGEMENT COMPANY LIMITED 272b 272b Beulah Hill, London, SE19 3HF, England
H R INFORMATION LIMITED Regent House, 316 Beulah Hill, Upper Norwood, London, SE19 3HF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GEMMELL, William Ruthven Director (Active) 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE April 1957 /
23 January 2003
British /
Scotland
Writer To The Signet
HOPE, Carole Director (Active) 15 Glenisla Gardens, Edinburgh, EH9 2HR January 1959 /
23 January 2003
British /
Scotland
Writer To The Signet
YOUNGER, Hugh Patrick Director (Active) Catherine Lodge, 19 Inveresk Village, Musselburgh, East Lothian, EH21 7TD March 1958 /
23 January 2003
British /
Scotland
Writer To The Signet
BURNS, George Secretary (Resigned) Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF /
24 April 2012
/
WYLIE, Roderick James Secretary (Resigned) 3 Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ /
8 September 2008
/
MBM SECRETARIAL SERVICES LIMITED Secretary (Resigned) 39 Castle Street, Edinburgh, EH2 3BH /
24 June 1997
/
MURRAY BEITH MURRAY WS Secretary (Resigned) 39 Castle Street, Edinburgh, Midlothian, EH2 3BH /
/
ARMSTRONG, Colin Robert Director (Resigned) The Old House The Folly, Lightwater, Surrey, GU18 8XA July 1934 /
1 January 1993
British /
United Kingdom
Retired
BERRY, William Director (Resigned) Tayfield, Newport On Tay, Fife, DD6 8HA September 1939 /
British /
Scotland
Writer To The Signet
BUTTERWICK, Antony James Director (Resigned) Pinkneys House, Pinkneys Green, Maidenhead, Berkshire, SL6 6QD September 1930 /
4 February 1992
British /
Director
COLLINS, Lewis John Alexander Director (Resigned) Coombe Lodge Wycombe Road, Saunderton, Princes Risborough, Buckinghamshire, HP27 9NP March 1924 /
British /
Chartered Accountant
ESCOMBE, Alan Rowland Lingard Director (Resigned) Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH May 1921 /
British /
Company Director
FILLEUL, Richard Frederic Director (Resigned) 12 Keith Place, Dunfermline, Fife, KY12 7SR May 1945 /
1 October 1994
British /
Writer To The Signet
FINLAYSON, William Alexander Director (Resigned) 6 Garscube Terrace, Edinburgh, Midlothian, EH12 6BQ June 1951 /
23 January 2003
British /
Scotland
Writer To The Signet
FORD, Patrick John Director (Resigned) 3 Comely Bank Row, Edinburgh, EH4 1DZ September 1952 /
23 September 1992
British /
Writer To The Signet
FORD, Patrick John Director (Resigned) 3 Comely Bank Row, Edinburgh, EH4 1DZ September 1952 /
British /
Writer To The Signet
GEMMELL, William Ruthven Director (Resigned) 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE April 1957 /
24 November 1999
British /
Scotland
Writer To The Signet
GEMMELL, William Ruthven Director (Resigned) 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE April 1957 /
British /
Scotland
Writer To The Signet
JOHN, David Glyndwr, Sir Director (Resigned) 12 Grosvenor Crescent Mews, London, SW1X 7EU July 1938 /
24 November 1999
British /
United Kingdom
Chairman
MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape Director (Resigned) Addington Manor, Addington, Buckingham, Bucks, MK18 2JR December 1917 /
British /
Company Director
MACKAY, Kenneth Peter Lyle, Earl Of Inchcape Director (Resigned) Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY January 1943 /
British /
England
Company Director
POLLOCK, Nigel James Director (Resigned) Newmains Dryburgh, St Boswells, Melrose, Roxburghshire, TD6 0RQ February 1948 /
23 January 2003
British /
Scotland
Writer To The Signet
RABIN, Stanley Neville Director (Resigned) Skerries 26 Hall Green Lane, Hutton, Brentwood, Essex, CM13 2QX November 1926 /
British /
Investment Director
SCOTT MONCRIEFF, John Kenneth Director (Resigned) 23 Cluny Drive, Edinburgh, EH10 6DW February 1951 /
23 January 2003
British /
Scotland
Writer To The Signet
SCOTT MONCRIEFF, John Kenneth Director (Resigned) 23 Cluny Drive, Edinburgh, EH10 6DW February 1951 /
British /
Scotland
Writer To The Signet
STEWART, Mark Edward Director (Resigned) Broomhill Farmhouse, Ord, Muir Of Ord, Ross Shire, IV6 7UH March 1971 /
23 January 2003
British /
Solicitor
WALL, Michael Edward St Quintin Director (Resigned) Ivy House, Lambourne, Berkshire, RG16 7PB August 1926 /
British /
Company Director
YOUNGER, Hugh Patrick Director (Resigned) Catherine Lodge, 19 Inveresk Village, Musselburgh, East Lothian, EH21 7TD March 1958 /
British /
Scotland
Writer To The Signet

Competitor

Search similar business entities

Post Town LONDON
Post Code SE19 3HF
Category family trust
SIC Code 74990 - Non-trading company
Category + Posttown family trust + LONDON

Improve Information

Please provide details on INCHCAPE FAMILY TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches