About

Registered Number: 03821488
Date of Incorporation: 06/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Based in Loughton in Essex, Sip Trustees Ltd was setup in 1999, it's status is listed as "Active". Reynolds, Paul Hugh, Haslers Trustee Services Limited, Oshea, Jonathan Mark James, Hamilton, Stratford Edward, Munro, Clare Philippa, Perez, Alfonso are the current directors of Sip Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Paul Hugh 24 June 2013 - 1
HASLERS TRUSTEE SERVICES LIMITED 31 March 2011 - 1
HAMILTON, Stratford Edward 12 March 2014 08 September 2017 1
MUNRO, Clare Philippa 28 June 2004 31 March 2011 1
PEREZ, Alfonso 26 May 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
OSHEA, Jonathan Mark James 02 September 1999 06 August 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 15 September 2017
PSC07 - N/A 12 September 2017
TM01 - Termination of appointment of director 11 September 2017
PSC04 - N/A 11 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 March 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA01 - Change of accounting reference date 19 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 08 May 2012
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 03 June 2011
AP02 - Appointment of corporate director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 28 April 2004
CERTNM - Change of name certificate 02 October 2003
363s - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 08 June 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.