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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
REGENT HOUSE 316 BEULAH HILL UPPER NORWOOD |
Post Town | LONDON |
Post Code | SE19 3HF |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | SE19 3HF |
Category | family trust |
SIC Code | 74990 - Non-trading company |
Category + Posttown | family trust + LONDON |
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.