DEVONSHIRE TRUSTEES LIMITED

Address:
Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

DEVONSHIRE TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02400411. The registration start date is July 3, 1989. The current status is Active.

Company Overview

Company Number 02400411
Company Name DEVONSHIRE TRUSTEES LIMITED
Registered Address Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-07-03
Account Category FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
HAMSARD 3606 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3607 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3608 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3609 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3610 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3611 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3612 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3613 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
HAMSARD 3614 LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR /
13 August 2002
/
FORREST, John Stephen Director (Active) 7 Devonshire Square, London, EC2M 4YH April 1951 /
10 October 2000
British /
United Kingdom
Solicitor
MCKENNA, Catherine Maria Paulina Director (Active) 7 Devonshire Square, London, EC2M 4YH November 1964 /
20 July 1999
British /
Solicitor
SUTTON, Philip William Director (Active) 7 Devonshire Square, London, EC2M 4YH December 1966 /
13 February 2003
British /
Solicitor
DORAISAMY, Jayanthi Secretary (Resigned) 6 St James Court 50 Pepys Road, London, SW20 8JP /
5 April 1995
/
LAMBERT, Wendy Jill Secretary (Resigned) Garden Flat 46 Elspeth Road, London, SW11 1DS /
1 February 1996
/
MCKEOWN, Mark Ivan Secretary (Resigned) 43 Orford Street, Ipswich, Suffolk, IP1 3PE /
1 May 1994
/
POWELL, Andrew Malcolm Secretary (Resigned) 46 Whitehall Road, Harrow, Middlesex, HA1 3AJ /
/
HSE SECRETARIES LIMITED Secretary (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH /
1 March 2000
/
ARCHER, John Richard Director (Resigned) Piperhill Rombalds Lane, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RT March 1943 /
1 May 1994
British /
United Kingdom
Solicitor
ASHLEY TAYLOR, Andrew Mark Director (Resigned) Ellerton House, 30 Winnington Road, Marple, Stockport, Cheshire, SK6 6PT January 1958 /
3 June 1999
British /
United Kingdom
Solicitor
CULLEN, Gary Vaughan Director (Resigned) 6a Lawrence Gardens, London, NW7 4JT April 1969 /
5 October 1995
British /
Solicitor
DORAISAMY, Jayanthi Director (Resigned) 7 Devonshire Square, London, EC2M 4YH December 1963 /
5 October 1995
British /
Solicitor
EDWARDS, Arthur Alan Director (Resigned) Glade House 52-54 Carter Lane, London, EC4V 5EA July 1936 /
British /
Solicitor
ELLISON, Robin Charles Director (Resigned) Glade House, 52-54 Carter Lane, London, EC4V 5EA February 1949 /
British /
Solicitor
GOODCHILD, Philip David Director (Resigned) Flat C 5 Dunnage Crescent, London, SE16 7FJ June 1970 /
30 March 2000
British /
Solicitor
GREENSTREET, Ian Alexander Director (Resigned) 11 Sutherland Road, West Ealing, London, W13 0DX January 1961 /
29 March 2001
British /
England
Partner
HUNTER, Wendy Jill Director (Resigned) 7 Devonshire Square, London, EC2M 4YH June 1969 /
30 March 2000
British /
Solicitor
LECKEY, Richard Norman Director (Resigned) Chedworth House Highfield Road, West Byfleet, Surrey, KT14 6QT September 1963 /
14 October 1997
British /
Solicitor
MARSHALL, Jane Margaret Director (Resigned) Glade House, 52-54 Carter Lane, London, EC4V 5EA December 1953 /
British /
Solicitor
MCKEOWN, Mark Ivan Director (Resigned) 43 Orford Street, Ipswich, Suffolk, IP1 3PE September 1960 /
16 July 1992
British /
Solicitor
POWELL, Andrew Malcolm Director (Resigned) 46 Whitehall Road, Harrow, Middlesex, HA1 3AJ January 1955 /
British /
Solicitor
REDPATH, John Scott Director (Resigned) 87 Speed House, Barbican, London, EC2Y 8AU November 1966 /
11 January 1999
Canadian /
Barrister (Non-Practicing)
SHEPHERD, Philippa Ann Director (Resigned) 36 Halford Road, London, SW6 1JT October 1967 /
14 September 1995
British /
Solicitor
SILKE, Peter David Director (Resigned) 22 Temple Mead Close, Stanmore, Middlesex, HA7 3RG December 1949 /
British /
Partner
SOUTHERN, Steven Mark Director (Resigned) 7 Devonshire Square, London, EC2M 4YH September 1968 /
3 June 1999
British /
Solicitor
WHARTON, Kurt Christian, Sol Director (Resigned) 111 Canfield Gardens, London, NW6 3DY June 1962 /
30 March 2000
German /
Partner

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DEVONSHIRE 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