About

Registered Number: 01646890
Date of Incorporation: 28/06/1982 (42 years ago)
Company Status: Active
Registered Address: Stanborough Park, Watford, Herts, WD25 9JZ

 

Established in 1982, Seventh-day Adventist Trust Company Ltd have registered office in Herts, it's status is listed as "Active". Okelo, Stephen Ochieng, Hodges, Alan David, Pastor, Ramharacksingh, Earl Jude, Shone, Fred, Surridge, John Charles, Cleary, Donovan, Anthony, Martin, Baildam, Cyril Denys, Pastor, Beamish, William David, Brooks, Eglan Brando, Pastor, Davidson, Keith Anthony, Davis, Samuel Alphonso, Pastor, Dove, Marcus, Elias, Kenneth Aubrey, Francis, Egerton Randolph, Gallagher, Jonathan, Goddard, Vincent Fitzroy, Henry, Eric Leopold, Hodges, Thelma, Johnson, Lorance Oliver, Pastor, Leicester, Mervyn Barnaby, Lockham, Paul Stephen, Lowe, Eric Clifford, Pastor, Maxwell, Stanley Vincent, Mbui, Michael Njagi, Mitchell, Sharon June, Papaioannou, Dean Grenville, Pilmoor, Victor, Powell, Basil James, Southcott, Lord David Watson, Pastor, Taylor, Michael Kenneth, Pastor, Tompkins, Dawn Marie are the current directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Alan David, Pastor 09 June 2014 - 1
RAMHARACKSINGH, Earl Jude 11 December 2001 - 1
SHONE, Fred 07 December 2017 - 1
SURRIDGE, John Charles 12 September 2016 - 1
ANTHONY, Martin N/A 07 November 1991 1
BAILDAM, Cyril Denys, Pastor 07 November 1991 22 June 1994 1
BEAMISH, William David N/A 17 June 1999 1
BROOKS, Eglan Brando, Pastor 14 September 2010 09 June 2014 1
DAVIDSON, Keith Anthony 05 December 1996 21 May 2010 1
DAVIS, Samuel Alphonso, Pastor 01 October 2009 01 January 2012 1
DOVE, Marcus 07 November 1991 11 December 2001 1
ELIAS, Kenneth Aubrey N/A 07 November 1991 1
FRANCIS, Egerton Randolph 14 March 2002 04 July 2008 1
GALLAGHER, Jonathan 05 December 1996 10 July 1997 1
GODDARD, Vincent Fitzroy 24 January 1995 17 June 1999 1
HENRY, Eric Leopold N/A 08 February 1995 1
HODGES, Thelma 11 December 2001 09 June 2014 1
JOHNSON, Lorance Oliver, Pastor 13 December 2012 24 July 2016 1
LEICESTER, Mervyn Barnaby N/A 17 December 1993 1
LOCKHAM, Paul Stephen 13 September 2011 30 June 2016 1
LOWE, Eric Clifford, Pastor 10 July 1997 13 September 2011 1
MAXWELL, Stanley Vincent N/A 31 December 1991 1
MBUI, Michael Njagi 09 June 2014 07 December 2017 1
MITCHELL, Sharon June 17 June 1999 11 December 2001 1
PAPAIOANNOU, Dean Grenville 05 December 1996 12 March 2002 1
PILMOOR, Victor 01 January 1992 30 June 2016 1
POWELL, Basil James N/A 07 November 1991 1
SOUTHCOTT, Lord David Watson, Pastor 07 November 1991 22 November 1996 1
TAYLOR, Michael Kenneth, Pastor 07 November 1991 15 June 2005 1
TOMPKINS, Dawn Marie 15 June 2000 17 March 2014 1
Secretary Name Appointed Resigned Total Appointments
OKELO, Stephen Ochieng 11 March 2008 - 1
CLEARY, Donovan 07 March 2006 04 December 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 10 August 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 01 October 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 April 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 26 January 2015
CH01 - Change of particulars for director 22 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
288 - N/A 05 May 1995
288 - N/A 30 November 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 04 August 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 10 July 1992
288 - N/A 10 July 1992
288 - N/A 23 December 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 12 April 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 15 August 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 22 June 1988
288 - N/A 17 May 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
288 - N/A 29 July 1987
288 - N/A 27 November 1986
288 - N/A 15 August 1986
288 - N/A 29 July 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.