About

Registered Number: 07217460
Date of Incorporation: 08/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Station Road, Birch Vale, High Peak, Derbyshire, SK22 1BR,

 

Having been setup in 2010, Dow Services Trustees Uk Ltd have registered office in Derbyshire, it's status at Companies House is "Active". The companies directors are listed as Jenkins, Cathrine, Bradford, Mark Paul, Dunsford, Gary Stephen, Godfree, Jonathan David, Jones, Andrew Michael, Roberts, Julie Emma, Sparling, Robert Michael, Upcott, Simon Richard, Weiss, Saltanat, Merryweather, Kerry, Bedford, Marie, Berns, Christopher Peter, Bhuva, Vijay Shantilal, Ephgrave, Nicola Jayne, Evans, Karl David, Godfree, Jonathan David, Good, Jonathan William, Harrison, Anthony Grant, Kitchen, Michael Leon, Law, Jayne, Longhurst, Christopher, Poli, Luciano Tarcisio, Thompson, Anne, West, Johanna, Westwater, Donald Sinclair. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Mark Paul 24 September 2020 - 1
DUNSFORD, Gary Stephen 26 February 2018 - 1
GODFREE, Jonathan David 12 December 2019 - 1
JONES, Andrew Michael 13 April 2016 - 1
ROBERTS, Julie Emma 21 July 2010 - 1
SPARLING, Robert Michael 25 September 2020 - 1
UPCOTT, Simon Richard 05 July 2018 - 1
WEISS, Saltanat 13 November 2018 - 1
BEDFORD, Marie 01 December 2015 12 December 2019 1
BERNS, Christopher Peter 28 April 2010 21 July 2010 1
BHUVA, Vijay Shantilal 08 March 2011 26 February 2018 1
EPHGRAVE, Nicola Jayne 25 May 2011 20 June 2013 1
EVANS, Karl David 26 February 2018 25 September 2020 1
GODFREE, Jonathan David 28 May 2012 03 October 2016 1
GOOD, Jonathan William 20 June 2013 30 April 2018 1
HARRISON, Anthony Grant 30 November 2010 31 January 2012 1
KITCHEN, Michael Leon 30 November 2010 05 July 2018 1
LAW, Jayne 28 April 2010 21 July 2010 1
LONGHURST, Christopher 28 April 2010 21 July 2010 1
POLI, Luciano Tarcisio 21 July 2010 25 May 2011 1
THOMPSON, Anne 03 October 2016 24 September 2020 1
WEST, Johanna 17 December 2012 13 April 2016 1
WESTWATER, Donald Sinclair 21 July 2010 08 March 2011 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Cathrine 20 July 2017 - 1
MERRYWEATHER, Kerry 21 July 2010 20 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 30 April 2020
CS01 - N/A 17 April 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 01 March 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 07 September 2017
AP03 - Appointment of secretary 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP03 - Appointment of secretary 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
MEM/ARTS - N/A 28 May 2010
RESOLUTIONS - N/A 26 May 2010
AA01 - Change of accounting reference date 21 May 2010
MISC - Miscellaneous document 20 May 2010
CERTNM - Change of name certificate 20 May 2010
CONNOT - N/A 20 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.