LADBROKES TRUSTEE COMPANY LIMITED

7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.03270973
CategoryPrivate Limited Company
Incorporated30 Oct 1996
Age27 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

LADBROKES TRUSTEE COMPANY LIMITED is an active private limited company with number 03270973. It was incorporated 27 years, 6 months, 17 days ago, on 30 October 1996. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

SANDBACH, Ross Martin

Director

Digital Finance Director

ACTIVE

Assigned on 17 Mar 2015

Current time on role 9 years, 1 month, 30 days

WOOD, Robert Matthew

Director

Accountant

ACTIVE

Assigned on 03 Jan 2017

Current time on role 7 years, 4 months, 13 days

ADELMAN, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 27 Jun 2019

Resigned on 21 Nov 2019

Time on role 4 months, 24 days

BUSHNELL, Adrian John

Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

CAMMIDGE, Cassandra Alice

Secretary

RESIGNED

Assigned on 16 Apr 2018

Resigned on 28 Jun 2018

Time on role 2 months, 12 days

HOSKIN, Sian Amanda

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 27 Jun 2019

Time on role 11 months, 9 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 15 Jun 1998

Time on role 1 year, 5 months, 16 days

MASON, Geoffrey Keith Howard

Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

NOBLE, Michael Jeremy

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jun 1998

Resigned on 31 May 2012

Time on role 13 years, 11 months, 16 days

PEREZ, Fiona Lorraine

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 21 Nov 2019

Time on role 1 year, 4 months, 3 days

REYNOLDS ARSENIĆ, Sonia

Secretary

RESIGNED

Assigned on 27 Jun 2019

Resigned on 27 Jun 2019

Time on role

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 30 Dec 1996

Time on role 2 months

AMMUNDSEN, Peter

Director

Marketing Director

RESIGNED

Assigned on 15 Jun 1998

Resigned on 29 Jul 2002

Time on role 4 years, 1 month, 14 days

BATY, John Clifford

Director

Finance Director

RESIGNED

Assigned on 12 Mar 2009

Resigned on 26 Apr 2013

Time on role 4 years, 1 month, 14 days

BELL, Christopher

Director

Company Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 20 Mar 2000

Time on role 11 months, 11 days

BOWEN, Andrew Lawrence

Director

Accountant

RESIGNED

Assigned on 29 Jul 2002

Resigned on 30 Jul 2008

Time on role 6 years, 1 day

BOYDELL, Joanna

Director

Accountant

RESIGNED

Assigned on 16 Feb 2007

Resigned on 12 Mar 2009

Time on role 2 years, 24 days

BRIGGS, David

Director

Development Director

RESIGNED

Assigned on 29 Jul 2002

Resigned on 16 Feb 2007

Time on role 4 years, 6 months, 18 days

BUNN, James Richard

Director

Company Director

RESIGNED

Assigned on 26 Apr 2013

Resigned on 03 Apr 2015

Time on role 1 year, 11 months, 7 days

COSHOTT, Michael David

Director

Company Director

RESIGNED

Assigned on 17 Mar 2015

Resigned on 30 Dec 2016

Time on role 1 year, 9 months, 13 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 30 Dec 1996

Resigned on 15 Jun 1998

Time on role 1 year, 5 months, 16 days

GLICK, Steven Marc

Director

Lawyer

RESIGNED

Assigned on 03 Mar 1997

Resigned on 15 Jun 1998

Time on role 1 year, 3 months, 12 days

HARLEY, Susan Boyle

Director

Hr & Compliance Director

RESIGNED

Assigned on 29 Jul 2002

Resigned on 06 Apr 2014

Time on role 11 years, 8 months, 8 days

JARROLD, Philip Eric Ronald

Director

Company Director

RESIGNED

Assigned on 15 Jun 1998

Resigned on 09 Apr 1999

Time on role 9 months, 24 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 15 Jun 1998

Time on role 1 year, 5 months, 16 days

ROBERTS, Stephen Harry

Director

Accountant

RESIGNED

Assigned on 15 Jun 1998

Resigned on 29 Jul 2002

Time on role 4 years, 1 month, 14 days

STEVENS, Marie Adelaide Grizella

Director

Solicitor

RESIGNED

Assigned on 30 Dec 1996

Resigned on 28 Feb 1997

Time on role 1 month, 29 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 30 Dec 1996

Time on role 2 months


Some Companies

BATTERSEA COMMUNITY PROJECT LIMITED

143 NEW BOND STREET,LONDON,W1S 2TP

Number:11920614
Status:ACTIVE
Category:Private Limited Company

ESCIAMORK LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11235574
Status:ACTIVE
Category:Private Limited Company

FIBRE CLAD PANELS LIMITED

C/O RESOURCE,WENTLOOG,CF3 2ER

Number:10865754
Status:ACTIVE
Category:Private Limited Company

INTERLOJIK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:04608527
Status:ACTIVE
Category:Private Limited Company

KINGSTON COURSES LTD

56 HOLLIS GARDENS,CHELTENHAM,GL51 6JQ

Number:08002258
Status:ACTIVE
Category:Private Limited Company

LOUISE HAYDEN LIMITED

8 WATCHGATE MERECLOUGH,BURNLEY,BB10 4RL

Number:09490597
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