ZEDRA FIDUCIARY SERVICES (UK) LIMITED

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

ZEDRA FIDUCIARY SERVICES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02362041. The registration start date is March 16, 1989. The current status is Active.

Company Overview

Company Number 02362041
Company Name ZEDRA FIDUCIARY SERVICES (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 1989-03-16
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 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

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

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 TRUST COMPANY (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
ZEDRA UK SERVICES LIMITED Secretary (Active) 1 Dukes Mews, London, Uk, W1U 3ES /
31 March 2017
/
COLLINS, Gary St.John Director (Active) Osborne Court, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UE December 1960 /
6 March 2009
British /
General Manager
NIELSEN, Niels Director (Active) 1 Dukes Mews, London, Uk, W1U 3ES July 1976 /
31 March 2017
Danish /
England
None
SARIKHANI, Ali Reza Director (Active) 1 Dukes Mews, London, Uk, W1U 3ES February 1946 /
31 March 2017
British /
England
None
TIDY, Alan Victor Director (Active) 1 Dukes Mews, London, Uk, W1U 3ES January 1954 /
31 March 2017
British /
Jersey
None
ABEYSEKERA, Samantha Secretary (Resigned) Flat 3 Sandown House, 1 High Street, Esher, Surrey, KT10 9SL /
11 April 2006
/
JONES, Arthur Philip Warriner Secretary (Resigned) Weyhill, Crown Heights, Guildford, Surrey, GU1 3TX /
31 January 1993
/
LEWIS, Andrew Martin Secretary (Resigned) 22 Barley Way, Stanway, Colchester, Essex, C03 0YD /
31 March 2005
/
LITTLE, Robert Edward Secretary (Resigned) Little Heavegate, Crowborough, East Sussex, TN6 1TU /
/
TOMLINSON, John Patrick William Secretary (Resigned) 60 Bushey Road, London, SW20 0JE /
14 September 2006
/
WRIGHT, Matthew Secretary (Resigned) 50 Bank Street, Canary Wharf, London, E14 5NT /
20 December 2006
/
BARCOSEC LIMITED Secretary (Resigned) 1 Churchill Place, London, E14 5HP /
6 March 2009
/
BARING INVESTMENT SERVICES LIMITED Secretary (Resigned) 155 Bishopsgate, London, EC2M 3XY /
4 November 1994
/
BRIGGS, Simon James Director (Resigned) 3 Bridel Mews, Colebrooke Row, London, N1 8AR June 1965 /
31 January 2000
British /
Director
CHAMBERLAYNE, Michael Trefusis Director (Resigned) Lower Hearn, Churt Road, Headley, Hampshire, GU35 8SS August 1943 /
British /
Uk
Merchant Banker
COXON, Walter Duncan Director (Resigned) 1 Churchill Place, London, England, E14 5HP February 1963 /
6 March 2009
Other /
Chief Operating Officer For Wealth Advisory Divisi
CURRIE, David Mclean Director (Resigned) 1 Churchill Place, London, England, E14 5HP October 1971 /
23 March 2009
British /
Scotland
Accountant
DALY, Mary Anne Director (Resigned) 21 Hamilton Terrace, London, NW8 9RE November 1957 /
1 September 1997
British /
United Kingdom
Managing Director
DE LA RUE, Nigel Peter Director (Resigned) Crosstrees Ville Baudu, Vale, Guernsey, Channel Islands, GY3 5RX November 1955 /
1 September 1997
British /
Managing Director,Trust Compan
LEWIN, Leonard George Director (Resigned) Elm Tree Cottage 76 Tyrone Road, Thorpe Bay, Southend On Sea, Essex, SS1 3HB May 1932 /
British /
Merchant Banker
MACDONALD, Ian Fairlie Robertson Director (Resigned) 24 Oakridge Avenue, Radlett, Hertfordshire, WD7 8ER September 1941 /
British /
Corporate Trusteeship
MOLINEUX, Aida Maria Director (Resigned) Lynwood, The Common, Winchmore Hill, Amersham, Bucks, HP7 0PN August 1962 /
3 March 2008
British /
England
Banker
MORRIS, Alistair Robert Director (Resigned) 1 Churchill Place, London, England, E14 5HP January 1968 /
1 June 2016
British /
United Kingdom
Accountant
NEJDL, Frank Lambert Director (Resigned) L Etiennerie Farm, La Rue Du Grantez Castel, Guernsey, Channel Islands, GY5 7QD April 1943 /
30 December 2005
Usa /
Trust Business
PARKER, Teresa Ann Director (Resigned) 50 Bank Street, Canary Wharf, London, E14 5NT September 1960 /
16 April 2008
American /
Uk
Director
PARR, Sharon Ann Director (Resigned) 1 Churchill Place, London, England, E14 5HP August 1967 /
6 March 2009
British /
Chartered Accountant
PARRY, Michael Carson Director (Resigned) 1 Churchill Place, London, England, E14 5HP September 1977 /
1 June 2016
British /
United Kingdom
Performance And Risk Analyst
PATERSON, Ian Keith Director (Resigned) 47 Glynde Way, Thorpe Bay, Southend On Sea, Essex, SS2 4TR September 1946 /
29 July 1992
British /
United Kingdom
Trust Administrator
RING, Nicholas John Director (Resigned) 37 Dyne Road, London, NW6 7XG October 1965 /
30 December 2005
British /
England
Wealth Management
SAUNDERS, Kate Director (Resigned) 7 Chalfont Walk, Pinner, Middlesex, HA5 3FF April 1964 /
20 October 2006
British /
Accountant
WALSH, Peter Paul Director (Resigned) Les Collines Du Villocq, Courtil Simon Lane, Castel, Guernsey, Channel Islands November 1945 /
2 February 1994
British /
Bank Director
WARD, Andrew Christopher Director (Resigned) 1 Churchill Place, London, United Kingdom, E14 5HP February 1967 /
30 October 2015
British /
United Kingdom
Solicitor
WHITE, John Wadsworth Director (Resigned) 82 Cadogan Gardens, South Woodford, London, E18 1LZ June 1932 /
British /
Trust Administrator
WILSON, Charlotte Ann Director (Resigned) Bunbury Cottage, Calais, St. Martin, Guernvey, GY4 6AS June 1973 /
3 September 2007
British /
Managing Director

Competitor

Search similar business entities

Post Town KNUTSFORD
Post Code WA16 8GS
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on ZEDRA FIDUCIARY SERVICES (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