About

Registered Number: 04363775
Date of Incorporation: 30/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 73 Plymouth Road, Penarth, Vale Of Glamorgan, CF64 3DD

 

Having been setup in 2002, Sir Frederick Alban Trust Ltd has its registered office in Vale Of Glamorgan, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 4 directors listed as Alban, Catherine Bridget, Alban, Roger Frederick Charles, Jenkins, Michael Charles, Jenkins, Nicholas Howard, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBAN, Catherine Bridget 30 January 2002 - 1
ALBAN, Roger Frederick Charles 30 January 2002 - 1
JENKINS, Michael Charles 30 January 2002 26 January 2008 1
JENKINS, Nicholas Howard, Dr 30 January 2002 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 09 December 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 25 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 November 2003
363a - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 22 November 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
SA - Shares agreement 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
SA - Shares agreement 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.