ZEDRA TRUST COMPANY (UK) LIMITED

Address:
Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

ZEDRA TRUST COMPANY (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00920880. The registration start date is November 1, 1967. The current status is Active.

Company Overview

Company Number 00920880
Company Name ZEDRA TRUST COMPANY (UK) LIMITED
Registered Address Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-11-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-29
Returns Last Update 2016-01-01
Confirmation Statement Due Date 2021-01-20
Confirmation Statement Last Update 2019-12-09
Mortgage Charges 35
Mortgage Outstanding 25
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address BOOTHS HALL, BOOTHS PARK 3
CHELFORD ROAD
Post Town KNUTSFORD
County CHESHIRE
Post Code WA16 8GS
Country ENGLAND

Companies with the same location

Entity Name Office Address
JOHNSEY ESTATES PROPERTY HOLDINGS LIMITED Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
LANDSPACE GLOBAL LTD Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, England
ZEDRA FIDUCIARY SERVICES (UK) LIMITED Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

Companies with the same post code

Entity Name Office Address
KRUIDBERG CAPITAL LIMITED Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
RIGEL SHIPPING EOT LIMITED Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
ES HOUSING LIMITED 1 Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS, England
6GHOLDCO LIMITED C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
A.I.L HOLDINGS LIMITED Suite H Level 2 No 1 Booth Park, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
JOURNEYS BY JET LTD Cocoon Travel Group Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS, England
APOGEE HOLDINGS LIMITED No.1 Booths Park, Chelford Road, Knutsford, WA16 8GS, United Kingdom
VALCO CONSULTING LIMITED Springwood, Booths Park, Chelford Road, Knutsford, WA16 8GS, England
DL GROUP HOLDINGS LIMITED Booths Park No. 5, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Booths Park 1 Chelford Road, Knutsford, Cheshire, England and Wales, WA16 8GS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARCOSEC LIMITED Secretary (Active) 1 Churchill Place, London, England, E14 5HP /
20 November 2012
/
FULLALOVE, Michael Robert Director (Active) 1 Churchill Place, London, England, E14 5HP January 1974 /
25 November 2016
British /
United Kingdom
Investment Manager
RICHARDS, Mark Andrew Director (Active) 1 Churchill Place, London, England, E14 5HP August 1964 /
11 September 2013
British /
United Kingdom
Managing Director
AINSWORTH, Ronald David Henry Secretary (Resigned) The Willows The Street, Sheering, Bishops Stortford, Hertfordshire, CM22 7LX /
16 February 1995
/
ATTERBURY, John Michael David Secretary (Resigned) New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE /
/
BLIZZARD, David John Mark Secretary (Resigned) 1 Churchill Place, London, E14 5HP /
16 June 2004
/
MILLS, John Michael Secretary (Resigned) 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR /
10 September 1996
/
BARCOSEC LIMITED Secretary (Resigned) 54 Lombard Street, London, EC3P 3AH /
6 October 1998
/
ADAMS, Stanley Phillip Director (Resigned) 1 Churchill Place, London, E14 5HP February 1954 /
21 August 2000
American /
Director
ALLEN, John Rodney Director (Resigned) 1 Churchill Place, London, England, E14 5HP July 1957 /
23 May 2008
Other /
Banker
AVERY, Catherine Rosemary Reid Director (Resigned) Flat 155 Free Trade Wharf, 340 The Highway Wapping, London, E1 9ET January 1960 /
30 June 1995
British /
General Manager
BALL, Alec Victor Director (Resigned) 9 Moorfields Close, Staines, Middlesex, TW18 3LU August 1947 /
12 December 1994
British /
Bank Operations Director
BEVAN, James Edward Briscoe Director (Resigned) Bulby Hall, Bulby, Bourne, South Lincolnshire, PE10 0RU December 1960 /
3 February 1997
British /
England
Fund Manager
BONHAM CARTER, Thomas David Director (Resigned) 54 Lombard Street, London, EC3P 3AH December 1961 /
1 January 2000
British /
Investment Manager
BORROWS, Martin John Director (Resigned) 14 The Orchards, Eaton Bray, Dunstable, Bedfordshire, LU6 2DD May 1944 /
6 November 1995
British /
Financial Services Compliance
BROADHURST, John Director (Resigned) Kintail, 15 Brook End Weston Turville, Aylesbury, Buckinghamshire, HP22 5RF January 1943 /
British /
Bank Official
BUNGEY, Philip Robert John Director (Resigned) Flat 3/2 21 Turnbull Street, Glasgow, G1 5PR December 1960 /
1 January 2000
British /
Bank Official
BURD, Paul Howard Director (Resigned) 1 Churchill Place, London, England, E14 5HP September 1961 /
23 September 2013
British /
United Kingdom
Managing Director
CAMERON, Angus Kenneth Director (Resigned) 1 Douglas Muir Gardens, Milngavie, G62 7RZ October 1957 /
30 June 1995
British /
Finance Director
COXON, Walter Duncan Director (Resigned) 1 Churchill Place, London, England, E14 5HP February 1963 /
13 September 2010
South African /
United Kingdom
Chief Operating Officer For Wealth Advisory Divisi
CURRIE, David Mclean Director (Resigned) 1 Churchill Place, London, England, E14 5HP October 1971 /
9 November 2010
British /
Scotland
Accountant
DENCH, Robert Graham Director (Resigned) Lytchett, Park View Road, Woldingham, Surrey, CR3 7DJ February 1950 /
12 April 2002
British /
United Kingdom
Bank Official
DENCH, Robert Graham Director (Resigned) Lytchett, Park View Road, Woldingham, Surrey, CR3 7DJ February 1950 /
6 November 1995
British /
United Kingdom
Bank Official
DENNIS, Peter Director (Resigned) 49 The Deerings, Harpenden, Hertfordshire, AL5 2PF September 1934 /
British /
Bank Official
DICKINSON, Rupert Director (Resigned) 1 Churchill Place, London, E14 5HP August 1973 /
19 March 2007
British /
United Kingdom
Company Director
DOOLEY, Lee John Director (Resigned) 1 Churchill Place, London, E14 5HP May 1966 /
13 February 2004
British /
Director Investment Management
FAIRCLOUGH, John William Percy Director (Resigned) 2 Arundel Road, Cheam, Sutton, Surrey, SM2 7AD August 1950 /
9 February 1996
British /
Director Of Finance
FENN-SMITH, Clive Antony Kemp Director (Resigned) 23 West End Terrace, Winchester, Hampshire, SO22 5EN March 1933 /
British /
Bank Official
GALE, Christine Elizabeth Director (Resigned) 318 Ben Jonson House, Barbican, London, EC2Y 8DL January 1942 /
British /
Executive
GOULD, Ronald Jay Director (Resigned) 21 Paradise Walk, London, SW3 4JL February 1948 /
25 April 1996
Us British /
Investment Manager
GREENSHIELDS, Raymond Director (Resigned) 1 Churchill Place, London, E14 5HP June 1947 /
19 September 2003
Australian /
Director
HALE, Ian Michael Director (Resigned) 1 Churchill Place, London, England, E14 5HP August 1966 /
23 May 2008
British /
Product Manager
HALL, Peter Lindop Director (Resigned) 1 Churchill Place, London, E14 5HP January 1964 /
1 July 2001
British /
M D Barclays Stockbrokers
HOLMES, Virginia Anne Director (Resigned) 9 Wellington Square, London, SW3 4NJ May 1960 /
4 November 1996
British /
England
Investment Banker
HUNTER, Antony Nicolas Director (Resigned) Moles Meadow Elms Road, Hook, Hampshire, RG27 9DP January 1945 /
23 April 1996
British /
Bank Executive

Competitor

Search similar business entities

Post Town KNUTSFORD
Post Code WA16 8GS
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on ZEDRA TRUST COMPANY (UK) 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