Alistair Mcintosh Trustee Company Limited

  • Dissolved
  • Incorporated on 28 May 2002

Reg Address: 55 Wells Street, London W1A 3AE, England


  • Summary The company with name "Alistair Mcintosh Trustee Company Limited" is a ltd and located in 55 Wells Street, London W1A 3AE. Alistair Mcintosh Trustee Company Limited is currently in dissolved status and it was incorporated on 28 May 2002 (22 years 3 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Alistair Mcintosh Trustee Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Richard Oldfield Director 8 May 2017 British Active
2 Jane Li Secretary 4 Nov 2015 - Resigned
30 Nov 2017
3 Richard Stanley Coward Director 4 Aug 2015 British Resigned
15 Mar 2018
4 Andrea Lattimore Director 6 Aug 2014 British Resigned
8 May 2017
5 N F C SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Jan 2014 - Resigned
4 Nov 2015
6 Stephen Christopher Charles Nunn Director 31 May 2013 British Resigned
3 Jun 2014
7 Stuart Dudley Trood Director 30 Mar 2012 British Resigned
30 Nov 2017
8 Conor James Davey Director 30 Mar 2012 British Resigned
31 May 2013
9 Stuart Dudley Trood Director 30 Mar 2012 British Resigned
30 Nov 2017
10 William Grant Duncan Secretary 28 Jan 2005 - Resigned
1 Jan 2014
11 Justin Glenn Barton Secretary 31 Mar 2004 British Resigned
28 Jan 2005
12 Timothy Philip Griffiths Director 1 Jul 2002 British Resigned
30 Mar 2012
13 Christopher Timothy Miles Toulson Clarke Director 1 Jul 2002 British Resigned
1 Jan 2012
14 Justin Barton Director 1 Jul 2002 - Resigned
1 Dec 2011
15 Christopher Leverick Secretary 1 Jul 2002 English Resigned
31 Mar 2004
16 Christopher Leverick Director 1 Jul 2002 English Resigned
31 Mar 2004
17 Steven Frank Oates Secretary 28 May 2002 - Resigned
1 Jul 2002
18 Ian Alexander Neville Mcintosh Director 28 May 2002 British Resigned
1 Jul 2002
19 Steven Frank Oates Director 28 May 2002 - Resigned
7 Jun 2005
20 John Frederick Parker Director 28 May 2002 British Resigned
30 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Paul Richard Oldfield
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
8 May 2017 British Active
2 Mr Richard Stanley Coward
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
15 Mar 2018
3 Mr Stuart Trood
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Nov 2017
4 Williams Lea Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
5 Mr Stuart Trood
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Nov 2017
6 Mr Stuart Trood
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Alistair Mcintosh Trustee Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 4 Sep 2018 Download PDF
1 Pages
2 Gazette - Notice Voluntary 19 Jun 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 6 Jun 2018 Download PDF
1 Pages
4 Confirmation Statement - No Updates 1 Jun 2018 Download PDF
3 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 23 May 2018 Download PDF
2 Pages
6 Address - Change Registered Office Company With Date Old New 9 Apr 2018 Download PDF
1 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Mar 2018 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 23 Mar 2018 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 18 Jan 2018 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 18 Jan 2018 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jan 2018 Download PDF
1 Pages
12 Confirmation Statement - Updates 5 Jun 2017 Download PDF
7 Pages
13 Officers - Appoint Person Director Company With Name Date 22 May 2017 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 8 May 2017 Download PDF
1 Pages
15 Accounts - Dormant 7 Apr 2017 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 23 Nov 2016 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
4 Pages
18 Accounts - Dormant 2 Mar 2016 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 17 Feb 2016 Download PDF
2 Pages
20 Officers - Appoint Person Secretary Company With Name Date 11 Nov 2015 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 11 Nov 2015 Download PDF
1 Pages
22 Accounts - Dormant 1 Oct 2015 Download PDF
5 Pages
23 Officers - Appoint Person Director Company With Name Date 7 Aug 2015 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2015 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 22 Sep 2014 Download PDF
2 Pages
26 Accounts - Dormant 3 Sep 2014 Download PDF
5 Pages
27 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
4 Pages
29 Officers - Change Person Director Company With Change Date 28 May 2014 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name 16 Jan 2014 Download PDF
1 Pages
31 Officers - Appoint Corporate Secretary Company With Name 16 Jan 2014 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old 7 Jan 2014 Download PDF
2 Pages
33 Accounts - Dormant 19 Sep 2013 Download PDF
5 Pages
34 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 1 Jul 2013 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
4 Pages
37 Address - Change Registered Office Company With Date Old 25 Sep 2012 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 27 Jul 2012 Download PDF
2 Pages
39 Accounts - Dormant 28 Jun 2012 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 27 Apr 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 27 Apr 2012 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 27 Apr 2012 Download PDF
2 Pages
44 Officers - Change Person Secretary Company With Change Date 25 Apr 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
47 Accounts - Dormant 28 Sep 2011 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
6 Pages
49 Officers - Change Person Director Company With Change Date 18 May 2011 Download PDF
2 Pages
50 Accounts - Dormant 15 Sep 2010 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2010 Download PDF
5 Pages
52 Address - Change Registered Office Company With Date Old 31 Dec 2009 Download PDF
1 Pages
53 Accounts - Dormant 3 Nov 2009 Download PDF
5 Pages
54 Annual Return - Legacy 9 Jun 2009 Download PDF
4 Pages
55 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
56 Accounts - Dormant 30 Oct 2008 Download PDF
5 Pages
57 Annual Return - Legacy 28 May 2008 Download PDF
4 Pages
58 Accounts - Dormant 6 Dec 2007 Download PDF
5 Pages
59 Officers - Legacy 22 Oct 2007 Download PDF
1 Pages
60 Annual Return - Legacy 16 Jun 2007 Download PDF
7 Pages
61 Accounts - Legacy 8 Sep 2006 Download PDF
1 Pages
62 Officers - Legacy 4 Sep 2006 Download PDF
1 Pages
63 Annual Return - Legacy 6 Jul 2006 Download PDF
8 Pages
64 Accounts - Dormant 15 Feb 2006 Download PDF
5 Pages
65 Officers - Legacy 5 Jul 2005 Download PDF
1 Pages
66 Annual Return - Legacy 4 Jul 2005 Download PDF
8 Pages
67 Accounts - Dormant 15 Jun 2005 Download PDF
5 Pages
68 Officers - Legacy 9 Feb 2005 Download PDF
1 Pages
69 Officers - Legacy 9 Feb 2005 Download PDF
2 Pages
70 Annual Return - Legacy 6 Jul 2004 Download PDF
9 Pages
71 Officers - Legacy 15 Jun 2004 Download PDF
1 Pages
72 Officers - Legacy 15 Jun 2004 Download PDF
2 Pages
73 Accounts - Total Exemption Small 29 Apr 2004 Download PDF
5 Pages
74 Officers - Legacy 31 Jul 2003 Download PDF
1 Pages
75 Annual Return - Legacy 27 Jun 2003 Download PDF
9 Pages
76 Accounts - Legacy 22 Jul 2002 Download PDF
1 Pages
77 Address - Legacy 22 Jul 2002 Download PDF
1 Pages
78 Officers - Legacy 22 Jul 2002 Download PDF
2 Pages
79 Officers - Legacy 22 Jul 2002 Download PDF
2 Pages
80 Officers - Legacy 22 Jul 2002 Download PDF
2 Pages
81 Officers - Legacy 22 Jul 2002 Download PDF
2 Pages
82 Officers - Legacy 22 Jul 2002 Download PDF
1 Pages
83 Officers - Legacy 22 Jul 2002 Download PDF
1 Pages
84 Incorporation - Company 28 May 2002 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.