SUMMIT TRUST COMPANY LTD

Address:
54 Portland Place, London, W1B 1DY, United Kingdom

SUMMIT TRUST COMPANY LTD is a business entity registered at Companies House, UK, with entity identifier is 00726495. The registration start date is June 7, 1962. The current status is Active.

Company Overview

Company Number 00726495
Company Name SUMMIT TRUST COMPANY LTD
Registered Address 54 Portland Place
London
W1B 1DY
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-06-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-14
Returns Last Update 2016-03-17
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-03-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROUGHTON SECRETARIES LIMITED Secretary (Active) 54 Portland Place, London, United Kingdom, W1B 1DY /
12 January 2011
/
LEE-SMITH, Robin Mcewan Director (Active) Flat 15 Hanover House, St Johns Wood, High Street, London, England, NW8 7DX June 1966 /
30 June 2004
British /
England
Solicitor
MARTINEAU, Daniel Steven Director (Active) 6 Chemin Du Torry, Mies, Switzerland, CH-1295 December 1956 /
30 June 2004
Swiss /
Switzerland
Trust Director
MITCHELL-VOISIN, Stella Director (Active) 29b, Route De La Chappelle, Grand-Lancy, Switzerland, CH-1212 February 1970 /
30 June 2004
British /
Switzerland
Banker
DALY, Julian Francis Secretary (Resigned) 50 West Common, Harpenden, Hertfordshire, AL5 2JW /
5 December 2000
British /
Director Of Finance
GRIFFIN PAIN, Caroline Emma Secretary (Resigned) Top Apartment 11 Warwick Square, London, SW1V 2AA /
/
LEE SMITH, Robin Mcewan Secretary (Resigned) 24 Chester Row, London, SW1W 9JB /
18 December 2000
/
LEE-SMITH, Robin Mcewan Secretary (Resigned) Flat 23 Bentinck Close, 76-82 Prince Albert Road, London, NW8 7RY /
17 March 2005
/
MICHELSON-CARR, Ruth Tessa Secretary (Resigned) 26 Limes Avenue, London, N12 8QN /
10 September 1998
/
PAYNE, Susan Claire Secretary (Resigned) 2 Tresham Road, Barking, Essex, IG11 9PY /
6 September 1995
/
WATSON, Simon Donald Secretary (Resigned) 19 Salisbury Road, Godstone, Surrey, RH9 8AA /
22 September 1999
/
DALY, Julian Francis Director (Resigned) 50 West Common, Harpenden, Hertfordshire, AL5 2JW September 1959 /
5 December 2000
British /
England
Finance Director
KEOGH, Colin Denis Director (Resigned) The Manor Farm, North Oakley, Tadley, Hampshire, RG26 5TT July 1953 /
5 December 2000
British /
United Kingdom
Merchant Banker
PEARSON, Peter Haswell Director (Resigned) 26a Twinoaks, Cobham, Surrey, KT11 2QP August 1944 /
29 September 2004
British /
Managing Director
REA BROTHERS LIMITED Director (Resigned) 10 Crown Place, London, EC2A 4FT /
/
SIEFF, Jonathan Saul Director (Resigned) 20 Lancaster Road, London, SW19 5DD February 1966 /
31 July 2003
British /
Investment Banker
WEIGHT, Andrew John Director (Resigned) 2/F,107 Rue De Lausanne, Geneva, Ch-1202, Switzerland June 1962 /
30 June 2004
British /
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on SUMMIT TRUST COMPANY LTD 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