About

Registered Number: 06468423
Date of Incorporation: 09/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 400 South Oak Way, Reading, Berkshire, RG2 6AD,

 

Silver Birch Trustees Ltd was established in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Silver Birch Trustees Ltd has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Martin 26 March 2015 - 1
HARVEY, Mark 09 January 2008 - 1
PLANK, Juliette Alison 16 June 2020 - 1
SHARP, Philip John 13 February 2020 - 1
BARKER, Colin Andrew 09 January 2008 12 December 2016 1
BEE, Michael Gerard 26 March 2009 15 June 2011 1
CHOLERA, Reena 26 March 2015 31 December 2019 1
FARMER, Nicole Suzanne 09 January 2008 27 March 2014 1
GILMOUR, Lesley Jean 29 June 2010 31 December 2012 1
HAMPSON, Robert William 09 January 2008 30 April 2020 1
HEER, Jaz 27 March 2014 17 August 2016 1
HIBBITT, Christopher 09 January 2008 27 March 2014 1
HOWE, Jonathan Andrew Guy 09 January 2008 06 January 2010 1
ISBILL, Simon Edward 29 June 2010 31 August 2012 1
MUIRHEAD, Angus, Dr 09 January 2008 31 December 2012 1
RAINBIRD, Clive 31 March 2011 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Colin Andrew 19 February 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
AA - Annual Accounts 16 June 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 January 2018
CH03 - Change of particulars for secretary 17 October 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 18 May 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 20 October 2016
AP02 - Appointment of corporate director 20 October 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 January 2016
CH02 - Change of particulars for corporate director 11 January 2016
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AP03 - Appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AD01 - Change of registered office address 20 February 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
225 - Change of Accounting Reference Date 29 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.