Having been setup in 2002, Ilchester Trustee Company Ltd have registered office in Dorset, it's status is listed as "Active". There are 3 directors listed as Scrace, Marcus Kingswood, Drake, John Arthur Courtney, Henderson, Mark Alastair for Ilchester Trustee Company Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKE, John Arthur Courtney | 02 December 2002 | - | 1 |
HENDERSON, Mark Alastair | 01 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCRACE, Marcus Kingswood | 01 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 05 June 2020 | |
AP03 - Appointment of secretary | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 08 November 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 09 July 2019 | |
PSC01 - N/A | 03 July 2019 | |
PSC04 - N/A | 02 July 2019 | |
CH01 - Change of particulars for director | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 04 July 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
MR01 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 November 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 10 July 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363a - Annual Return | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 14 July 2003 | |
RESOLUTIONS - N/A | 07 June 2003 | |
225 - Change of Accounting Reference Date | 28 April 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
CERTNM - Change of name certificate | 10 January 2003 | |
CERTNM - Change of name certificate | 09 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 December 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
Legal mortgage | 10 December 2010 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Equitable charge | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |