About

Registered Number: 05131476
Date of Incorporation: 18/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Dsm Nutritional, Products (Uk) Limited, Delves Road Heanor Gate, Heanor, Derbyshire, DE75 7SG

 

Based in Delves Road Heanor Gate, Heanor in Derbyshire, Dsm Trustee Company Ltd was setup in 2004. The companies directors are listed as Faure, Jill Morag, Brodie, Fraser Davies, Ringens, Audrey Huberta Josepha, Braidwood, Fiona, Dakin, Karen Elizabeth, Deary, David Michael, Pikaart, Krijn Arie, Radix, Louis Rene Mathieu, Saggers, Malcolm, Thompson, Carol Lesley, Villani, Matteo, Wood, Kathryn Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Fraser Davies 18 April 2005 - 1
RINGENS, Audrey Huberta Josepha 12 June 2018 - 1
BRAIDWOOD, Fiona 22 July 2004 27 January 2006 1
DAKIN, Karen Elizabeth 18 April 2005 26 September 2006 1
DEARY, David Michael 10 June 2015 28 March 2019 1
PIKAART, Krijn Arie 01 February 2007 30 June 2015 1
RADIX, Louis Rene Mathieu 22 July 2004 01 February 2007 1
SAGGERS, Malcolm 22 July 2004 27 February 2015 1
THOMPSON, Carol Lesley 28 October 2010 09 March 2015 1
VILLANI, Matteo 01 July 2015 12 June 2018 1
WOOD, Kathryn Frances 11 May 2006 03 December 2015 1
Secretary Name Appointed Resigned Total Appointments
FAURE, Jill Morag 02 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 25 May 2015
TM01 - Termination of appointment of director 09 March 2015
AP03 - Appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 May 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
MEM/ARTS - N/A 18 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 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 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
225 - Change of Accounting Reference Date 28 July 2004
CERTNM - Change of name certificate 26 July 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.