SUMMIT TRUST COMPANY LTD

54 Portland Place, London, W1B 1DY, United Kingdom
StatusACTIVE
Company No.00726495
CategoryPrivate Limited Company
Incorporated07 Jun 1962
Age62 years, 1 day
JurisdictionEngland Wales

SUMMARY

SUMMIT TRUST COMPANY LTD is an active private limited company with number 00726495. It was incorporated 62 years, 1 day ago, on 07 June 1962. The company address is 54 Portland Place, London, W1B 1DY, United Kingdom.



People

LEE-SMITH, Robin Mcewan

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2004

Current time on role 19 years, 11 months, 8 days

MITCHELL-VOISIN, Stella

Director

Banker

ACTIVE

Assigned on 30 Jun 2004

Current time on role 19 years, 11 months, 8 days

DALY, Julian Francis

Secretary

Director Of Finance

RESIGNED

Assigned on 05 Dec 2000

Resigned on 29 Sep 2004

Time on role 3 years, 9 months, 24 days

GRIFFIN PAIN, Caroline Emma

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 9 months, 2 days

LEE SMITH, Robin Mcewan

Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 01 Sep 2004

Time on role 3 years, 8 months, 14 days

LEE-SMITH, Robin Mcewan

Secretary

Solicitor

RESIGNED

Assigned on 17 Mar 2005

Resigned on 12 Jan 2011

Time on role 5 years, 9 months, 26 days

MICHELSON-CARR, Ruth Tessa

Secretary

RESIGNED

Assigned on 10 Sep 1998

Resigned on 22 Sep 1999

Time on role 1 year, 12 days

PAYNE, Susan Claire

Secretary

RESIGNED

Assigned on 06 Sep 1995

Resigned on 10 Sep 1998

Time on role 3 years, 4 days

WATSON, Simon Donald

Secretary

RESIGNED

Assigned on 22 Sep 1999

Resigned on 05 Dec 2000

Time on role 1 year, 2 months, 13 days

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2011

Resigned on 23 May 2019

Time on role 8 years, 4 months, 11 days

DALY, Julian Francis

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2000

Resigned on 29 Sep 2004

Time on role 3 years, 9 months, 24 days

KEOGH, Colin Denis

Director

Merchant Banker

RESIGNED

Assigned on 05 Dec 2000

Resigned on 31 Jul 2003

Time on role 2 years, 7 months, 26 days

MARTINEAU, Daniel Steven

Director

Trust Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 19 Dec 2023

Time on role 19 years, 5 months, 19 days

PEARSON, Peter Haswell

Director

Managing Director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 31 Oct 2006

Time on role 2 years, 1 month, 2 days

SIEFF, Jonathan Saul

Director

Investment Banker

RESIGNED

Assigned on 31 Jul 2003

Resigned on 29 Sep 2004

Time on role 1 year, 1 month, 29 days

WEIGHT, Andrew John

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 13 Mar 2008

Time on role 3 years, 8 months, 13 days

REA BROTHERS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 05 Dec 2000

Time on role 23 years, 6 months, 3 days


Some Companies

BITE THE BUSINESS LIMITED

3 GOWER STREET,LONDON,WC1E 6HA

Number:10107176
Status:ACTIVE
Category:Private Limited Company

BOOTHFERRY BULK STORAGE LIMITED

C/O GLOBAL SHIPPING SERVICES LTD,STALLINGBOROUGH GRIMSBY,DN41 8DY

Number:02207508
Status:ACTIVE
Category:Private Limited Company

CLARITY FINANCIAL ADVICE LIMITED

ECKINGTON BUSINESS CENTRE,ECKINGTON,S21 4JH

Number:05615986
Status:ACTIVE
Category:Private Limited Company

CORWAVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11568891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELECTRO GEAR LIMITED

UNIT 4 PARK FARM KELVEDON ROAD,COLCHESTER,CO5 9SH

Number:02182117
Status:ACTIVE
Category:Private Limited Company

HAYLEY'S FLOWER STUDIO LIMITED

10 REGENT BANK,WILMSLOW,SK9 6LE

Number:08739652
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