DICKINSON TRUST LIMITED(THE)

4th Floor 7 Swallow Street, London, W1B 4DE, England
StatusACTIVE
Company No.00214811
CategoryPrivate Limited Company
Incorporated03 Jul 1926
Age97 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

DICKINSON TRUST LIMITED(THE) is an active private limited company with number 00214811. It was incorporated 97 years, 9 months, 26 days ago, on 03 July 1926. The company address is 4th Floor 7 Swallow Street, London, W1B 4DE, England.



People

MAGOWAN, Frances Sarah

Secretary

ACTIVE

Assigned on 28 Nov 2015

Current time on role 8 years, 5 months, 1 day

ATKINSON, Simon Jonathan

Director

Lawyer

ACTIVE

Assigned on 09 May 2018

Current time on role 5 years, 11 months, 20 days

BURRELL, Sophia Judith

Director

Director

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 7 months, 20 days

COWDRAY, Michael Orlando Weetman, Lord

Director

Company Director

ACTIVE

Assigned on

Current time on role

GIBSON, Hugh Marcus Thornely, The Hon

Director

Company Director

ACTIVE

Assigned on 02 Jan 1998

Current time on role 26 years, 3 months, 27 days

GIBSON, Piers Nathaniel, Hon

Director

Company Director

ACTIVE

Assigned on 14 Nov 2012

Current time on role 11 years, 5 months, 15 days

GURDON, Brampton Charles

Director

Solicitor

ACTIVE

Assigned on 14 Nov 2012

Current time on role 11 years, 5 months, 15 days

HARRIS, Mark Peter

Director

Tax Manager

ACTIVE

Assigned on 12 Apr 2012

Current time on role 12 years, 17 days

PEARSON, Charles Anthony, The Hon

Director

Company Director

ACTIVE

Assigned on 27 Jan 1995

Current time on role 29 years, 3 months, 2 days

RICE, Felicity Annette

Director

Director

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 7 months, 20 days

SMITH, Julian Raymond Eric

Director

Director Of Various Small Buisnesses

ACTIVE

Assigned on 11 Nov 2015

Current time on role 8 years, 5 months, 18 days

TROUGHTON, Robert Charles Peter

Director

Maritime Executive

ACTIVE

Assigned on 08 May 2019

Current time on role 4 years, 11 months, 21 days

WRIGHT, Keith David

Director

Trust Accountant

ACTIVE

Assigned on 03 Mar 2022

Current time on role 2 years, 1 month, 26 days

COEN, Mary Katherine

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 31 May 2012

Time on role 13 years, 5 months

CRAWFORD, Victoria

Secretary

RESIGNED

Assigned on 31 May 2012

Resigned on 16 Jul 2012

Time on role 1 month, 16 days

OSBORN, Sally

Secretary

RESIGNED

Assigned on 16 Jul 2012

Resigned on 27 Nov 2015

Time on role 3 years, 4 months, 11 days

WEBB, Richard Ernest

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 3 months, 29 days

BLAKENHAM, Michael John, Viscount

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Dec 1994

Time on role 29 years, 4 months, 22 days

BOSTOCK, Peter Anthony

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2005

Resigned on 09 May 2018

Time on role 13 years, 11 days

BURRELL, Mark William

Director

Company Director

RESIGNED

Assigned on 13 Nov 1997

Resigned on 09 Sep 2020

Time on role 22 years, 9 months, 26 days

BURRELL, Mark William

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Dec 1994

Time on role 29 years, 4 months, 22 days

CLARKE, Peter David Alston

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 5 months, 12 days

COWDRAY, Weetman John Churchill, Viscount

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Jan 1995

Time on role 29 years, 3 months, 11 days

CRANWORTH, Philip Bertram, Lord

Director

Farmer

RESIGNED

Assigned on 07 Dec 1994

Resigned on 14 Apr 2005

Time on role 10 years, 4 months, 7 days

EAGLE, Nicola Tracey

Director

Trust Manager

RESIGNED

Assigned on 17 Mar 2011

Resigned on 08 Jun 2022

Time on role 11 years, 2 months, 22 days

GEORGE, Bruce Thomas

Director

Taxation Manager

RESIGNED

Assigned on

Resigned on 31 May 2012

Time on role 11 years, 10 months, 29 days

GIBSON, Richard Patrick Tallentyre Baron

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Dec 1997

Time on role 26 years, 4 months, 26 days

GREENWOOD, Penelope Anne

Director

Farmer

RESIGNED

Assigned on 07 Dec 1994

Resigned on 11 Nov 2015

Time on role 20 years, 11 months, 4 days

LOVEGROVE, Kate Constantia, Lady

Director

Writer

RESIGNED

Assigned on 13 Apr 2005

Resigned on 09 May 2018

Time on role 13 years, 26 days

NAUNTON DAVIES, John Vivian

Director

Solicitor

RESIGNED

Assigned on 25 Nov 1993

Resigned on 09 Sep 2020

Time on role 26 years, 9 months, 14 days

PETTS, Lynn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2012

Time on role 12 years, 17 days

POWELL, Nicholas Richard David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Apr 2005

Time on role 19 years, 1 day


Some Companies

CASTLE ACCESSIBLE TRANSPORT LTD

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:11239600
Status:ACTIVE
Category:Private Limited Company

E P CREATIVE LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10952087
Status:ACTIVE
Category:Private Limited Company

ICONTOBE CAPITAL LIMITED

14 BANK CHAMBERS,LONDON,SW1Y 6HR

Number:11179933
Status:ACTIVE
Category:Private Limited Company

IMPROVEMENTS PLUS (WINDOWS) LTD

UNIT 2 WESTSIDE FAREHAM RAILWAY STATION,FAREHAM,PO14 1NP

Number:08479523
Status:LIQUIDATION
Category:Private Limited Company

J&J CONSULTANCY UK LTD

10 SPRING PROMENADE,WEST DRAYTON,UB7 9GL

Number:10610594
Status:ACTIVE
Category:Private Limited Company

OM SYNERGY LTD

19 ASHWAY COURT,STROUD,GL5 4LL

Number:08515112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source