UHY HACKER YOUNG TRUSTEE COMPANY LIMITED

4 officers / 10 resignations

DALY, Paul

Correspondence address
St James Building 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 April 2023
Nationality
British
Occupation
Director

KENDRICK, David John

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 April 2023
Nationality
British
Occupation
Accountant

ROBERTSON, Mark Duncan Cowell

Correspondence address
C/O Uhy Hacker Young St. James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 April 2020
Resigned on
7 April 2023
Nationality
British
Occupation
Director

GAWTHORPE, Nigel Clive

Correspondence address
C/O Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 July 2001
Nationality
British
Occupation
Accountant

HODGSON, MATTHEW JOHN

Correspondence address
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
15 April 2015
Resigned on
28 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HODGSON, MATTHEW JOHN

Correspondence address
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Role RESIGNED
Secretary
Appointed on
15 April 2015
Resigned on
28 February 2016
Nationality
NATIONALITY UNKNOWN

SYMONDS, David

Correspondence address
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Role RESIGNED
director
Date of birth
April 1955
Appointed on
4 August 2004
Resigned on
7 April 2020
Nationality
British
Occupation
Chartered Accountant

LAWSON, STEPHEN JAMES

Correspondence address
29 LAMBTON ROAD, WORSLEY, MANCHESTER, LANCASHIRE, M28 2SU
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
27 July 2001
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M28 2SU £514,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
13 November 2000
Resigned on
13 November 2000

Average house price in the postcode N1 7JQ £5,126,000

WASINSKI, MICHAEL DAVID

Correspondence address
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
13 November 2000
Resigned on
7 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STANTON, EDWIN

Correspondence address
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 November 2000
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
CHARTERED TAX ADVISER

GRUNDY, MICHAEL

Correspondence address
1 HARPER FOLD ROAD, RADCLIFFE, MANCHESTER, M26 3RU
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
13 November 2000
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M26 3RU £231,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
13 November 2000
Resigned on
13 November 2000

Average house price in the postcode N1 7JQ £5,126,000

STANTON, EDWIN

Correspondence address
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Role RESIGNED
Secretary
Appointed on
13 November 2000
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
CHARTERED TAX ADVISER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company