TRUSTS IN PARTNERSHIP

Address:
Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom

TRUSTS IN PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is 02724631. The registration start date is June 22, 1992. The current status is Active.

Company Overview

Company Number 02724631
Company Name TRUSTS IN PARTNERSHIP
Registered Address Suite 8 Stubbings House
Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-06-22
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2017-07-20
Returns Last Update 2016-06-22
Confirmation Statement Due Date 2021-07-06
Confirmation Statement Last Update 2020-06-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education

Office Location

Address SUITE 8 STUBBINGS HOUSE
STUBBINGS LANE
Post Town MAIDENHEAD
County BERKSHIRE
Post Code SL6 6QL
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BURR COLMAN CONSULTING LIMITED Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
COMMUNITY TRANSFORM (2017) LTD Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
ROBOTS AND HUMANS LIMITED Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
SUPPORT AT WORK LIMITED Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
SEAMLESS MEDIA LIMITED Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
ETHERNET PRODUCTIONS LIMITED Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom
QUO VADIS LEISURE LIMITED Suite 8 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom
TRAVELLERS ALLIANCE LTD Suite 8 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom
KIMBERLINK LTD Suite 8 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom
PORTLAND LAND COMPANY LIMITED Suite 8 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLMAN, Jeremiah Michael Powlett Director (Active) Suite 8, Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL January 1958 /
30 March 1999
British /
England
Solicitor
HICKSON, Gordon Crawford Fitzgerald Director (Active) Suite 8, Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL April 1951 /
20 February 2012
British /
England
Vicar
LOUIS, Philip Winston Director (Active) Suite 8, Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL October 1953 /
1 June 2016
British /
United Kingdom
Consultant
NORRINGTON OBE, Humphrey Thomas Director (Active) Suite 8, Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL May 1936 /
29 May 2001
British /
England
Retired
WEST, Peter Arthur Director (Active) Suite 8, Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL September 1942 /
3 May 2009
British /
England
Consultant
BAMFORD, Susan Marian Secretary (Resigned) 66 St Marks Road, Maidenhead, Berkshire, SL6 6DL /
13 October 1992
/
WEST, Jennifer Lesley Secretary (Resigned) 49 Laburnham Road, Maidenhead, Berkshire, SL6 4DE /
7 September 1993
/
CHUA, Andrew Kwan Jen Director (Resigned) 15 Buckingham Mansions, 353 West End Lane, London, NW6 1LR June 1963 /
14 October 2004
British /
England
Banker
HARROD, Zillah Director (Resigned) Perazim, New Road, Dinton, Buckinghamshire, HP17 8UT April 1937 /
14 October 2004
British /
England
Retired
HUNT, Patrica Jane Director (Resigned) 6 Castle Court, Maidenhead, Berkshire, SL6 6DD May 1937 /
10 November 1992
British /
Nurse
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
22 June 1992
/
ORR, Geoffrey Bernard Director (Resigned) 67 Winchendon Road, Teddington, Middlesex, TW11 0SU January 1927 /
5 April 2004
British /
England
Retired
ORR, Geoffrey Bernard Director (Resigned) 67 Winchendon Road, Teddington, Middlesex, TW11 0SU January 1927 /
30 March 1999
British /
England
Retired
PARRY, Richard William James Director (Resigned) 2 Hoadly Road, London, SW16 1AF December 1951 /
29 October 2001
British /
Lawyer
PECK, James Eyton Director (Resigned) Danes Oak 2 Danes Gardens, Cookham, Maidenhead, Berkshire, SL6 9DF August 1938 /
13 October 1992
British /
Outplacement Consultant
PERSSON, Paul Donald Director (Resigned) Highmoor Hall, Highmoor, Henley On Thames, Oxfordshire, RG9 5DH August 1932 /
13 October 1992
British /
Company Director
WHITTAKER, George Anthony Director (Resigned) Craige Lea Church Lane, Stoke Poges, Slough, Berkshire, SL2 4NZ May 1930 /
21 April 1998
British /
Director

Competitor

Search similar business entities

Post Town MAIDENHEAD
Post Code SL6 6QL
SIC Code 85520 - Cultural education

Improve Information

Please provide details on TRUSTS IN PARTNERSHIP 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