About

Registered Number: 00520346
Date of Incorporation: 06/06/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

Established in 1953, The Institute of Licensed Trade Stock Auditors Ltd have registered office in Hungerford in Berkshire, it's status in the Companies House registry is set to "Active". There are 27 directors listed as Brown, Pamela, Foster, Ronald Arthur, Hunt, Paul, Berry, Stephen Arthur, Swift, Diane Elizabeth, Arthur, Linda Margaret, Broadbent, Rita, Brown, Alan, Card, Peter Francais, Clements, Norman John, Daykin, Brian Bob, Downard, David John Owen, Ellender, Anton Richard, Foster, Ronald Arthur, Ganney, David Reginald, Giles, George William, Grafton, Richard John, Murdoch, Michael, Murdoch, Michael Charles, Perrott, Trevor Andrew, Simmons, Patrick, St John Jones, Christopher, Sutton, Robert John, Swift, Christopher Frank, Tandy, John Leslie James, Thompson, Bruce Scott, Windsor, Louise Ann for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Ronald Arthur 19 May 2012 - 1
HUNT, Paul 17 May 2014 - 1
ARTHUR, Linda Margaret 13 June 1992 01 February 2001 1
BROADBENT, Rita 22 May 2004 16 May 2009 1
BROWN, Alan N/A 13 May 1995 1
CARD, Peter Francais N/A 13 June 1992 1
CLEMENTS, Norman John N/A 17 May 1997 1
DAYKIN, Brian Bob N/A 18 May 1996 1
DOWNARD, David John Owen 18 May 2002 12 November 2004 1
ELLENDER, Anton Richard 12 May 2007 06 April 2010 1
FOSTER, Ronald Arthur 23 May 1998 16 May 2009 1
GANNEY, David Reginald 18 May 2002 20 May 2006 1
GILES, George William 15 May 1993 16 May 2009 1
GRAFTON, Richard John 24 May 2008 14 May 2016 1
MURDOCH, Michael 22 May 2004 30 September 2017 1
MURDOCH, Michael Charles N/A 13 May 2000 1
PERROTT, Trevor Andrew 17 May 1997 22 May 2004 1
SIMMONS, Patrick N/A 23 May 1998 1
ST JOHN JONES, Christopher N/A 09 August 1991 1
SUTTON, Robert John 12 May 2007 16 November 2007 1
SWIFT, Christopher Frank 13 May 1995 17 July 2020 1
TANDY, John Leslie James N/A 10 October 2002 1
THOMPSON, Bruce Scott N/A 17 May 1997 1
WINDSOR, Louise Ann 17 May 2014 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Pamela 17 July 2020 - 1
BERRY, Stephen Arthur N/A 17 May 1997 1
SWIFT, Diane Elizabeth 22 May 2004 17 July 2020 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 17 July 2020
AP03 - Appointment of secretary 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 22 July 2019
PSC07 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 19 December 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 24 April 2013
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 25 May 2012
MEM/ARTS - N/A 26 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 26 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 02 September 2005
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 14 June 1999
RESOLUTIONS - N/A 04 June 1999
363s - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
CERTNM - Change of name certificate 03 July 1998
AA - Annual Accounts 30 April 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 October 1996
288 - N/A 01 November 1995
363s - Annual Return 30 October 1995
288 - N/A 30 October 1995
AA - Annual Accounts 05 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 03 September 1994
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 21 October 1993
288 - N/A 09 October 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 30 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
CERTNM - Change of name certificate 27 March 1991
363 - Annual Return 14 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 05 October 1990
288 - N/A 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 16 November 1989
288 - N/A 17 February 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 21 December 1988
288 - N/A 22 December 1987
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 06 June 1953

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.