ARRIVA TRUSTEE COMPANY LIMITED

1 Admiral Way 1 Admiral Way, Park Sunderland, SR3 3XP, Tyne And Wear
StatusACTIVE
Company No.03475527
CategoryPrivate Limited Company
Incorporated03 Dec 1997
Age26 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARRIVA TRUSTEE COMPANY LIMITED is an active private limited company with number 03475527. It was incorporated 26 years, 5 months, 18 days ago, on 03 December 1997. The company address is 1 Admiral Way 1 Admiral Way, Park Sunderland, SR3 3XP, Tyne And Wear.



People

SEEBER, Helen Mary

Director

Company Director

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 11 months, 4 days

DAVIES, Elizabeth Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Jun 2006

Resigned on 16 Dec 2013

Time on role 7 years, 5 months, 20 days

EDWARDS, Lorna

Secretary

RESIGNED

Assigned on 16 Dec 2013

Resigned on 12 Jun 2020

Time on role 6 years, 5 months, 27 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 18 Jan 2005

Resigned on 12 May 2006

Time on role 1 year, 3 months, 25 days

TURNER, David Paul

Secretary

RESIGNED

Assigned on 29 Apr 1998

Resigned on 18 Jan 2005

Time on role 6 years, 8 months, 19 days

VIRTUE, John

Secretary

RESIGNED

Assigned on 12 May 2006

Resigned on 12 Jan 2007

Time on role 8 months

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 1997

Resigned on 29 Apr 1998

Time on role 4 months, 26 days

ALLEN, Michael John

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Mar 2000

Resigned on 30 Jun 2005

Time on role 5 years, 3 months, 22 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 03 Dec 1997

Resigned on 29 Apr 1998

Time on role 4 months, 26 days

CARLAW, Kenneth Mcintyre

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 31 Mar 2016

Time on role 4 years, 9 months, 1 day

COOPER, William Gareth

Director

Non-Executive Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 31 Oct 2004

Time on role 4 years, 7 months, 23 days

EDWARDS, Lorna

Director

Company Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 17 Jun 2020

Time on role 4 years, 2 months, 17 days

GWILT, Michael Peter

Director

Company Director

RESIGNED

Assigned on 29 Apr 1998

Resigned on 12 Jun 1998

Time on role 1 month, 13 days

HIBBERT, Martin James

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 12 Apr 2019

Time on role 8 years, 3 months, 27 days

LONSDALE, Stephen Philip

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 1998

Resigned on 16 Dec 2010

Time on role 12 years, 7 months, 17 days

RAY, John Alfred

Director

Company Director

RESIGNED

Assigned on 24 Jun 1998

Resigned on 05 Aug 2002

Time on role 4 years, 1 month, 11 days

TURNER, David Paul

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2011

Time on role 6 years

WARD OBE, John Streeton

Director

Banker

RESIGNED

Assigned on 08 Mar 2000

Resigned on 26 Apr 2002

Time on role 2 years, 1 month, 18 days


Some Companies

FRUIT DROP LIMITED

UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ

Number:11108218
Status:ACTIVE
Category:Private Limited Company

HWS LANGHAM ST LTD

CHINNOCKS WHARF FLAT 5,LONDON,E14 8DJ

Number:11167088
Status:ACTIVE
Category:Private Limited Company

LA FORTUNE LTD

40 CLARENDON PLACE,GLASGOW,G20 7PZ

Number:SC593308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PMCI SERVICES LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:04517130
Status:ACTIVE
Category:Private Limited Company

POLARIS PHARMA LTD

28 WOLLATON VALE,NOTTINGHAM,NG8 2NR

Number:09806245
Status:ACTIVE
Category:Private Limited Company

SV SPARES LTD

15 ST MARY'S STREET,NEWPORT,TF10 7AF

Number:10404528
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