ROPERGATE TRUSTEES LIMITED
LEICESTER YIG TRUSTEES LIMITED HCS PENSIONS TRUSTEES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SY

Company number 02324281
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017; Appointment of Mr Thomas Daniel Gough as a director on 1 January 2017. The most likely internet sites of ROPERGATE TRUSTEES LIMITED are www.ropergatetrustees.co.uk, and www.ropergate-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ropergate Trustees Limited is a Private Limited Company. The company registration number is 02324281. Ropergate Trustees Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Ropergate Trustees Limited is Mw House 1 Penman Way Grove Park Enderby Leicester Le19 1sy. . BASSI, Kulvinder Kaur is a Director of the company. BUNDOCK, Sallyann is a Director of the company. COWAN, Alan is a Director of the company. FASORANTI, Susan is a Director of the company. GARDINER, Kimberly-Jane is a Director of the company. GOUGH, Thomas Daniel is a Director of the company. HARRISON, Lianne Emma is a Director of the company. JOSHI, Sarah Louise is a Director of the company. KEATLEY, Louise Julie is a Director of the company. LOVETT, Clare Louise is a Director of the company. NEWMAN, Warren Leigh is a Director of the company. NORRISH, Kelly Jo is a Director of the company. PATEMAN, Andrew John is a Director of the company. RHONE, Gia Natalie is a Director of the company. SANDERSON, Patrick John is a Director of the company. SAPSTEAD, Mark Richard Gordon is a Director of the company. SMITH, Mark Antony is a Director of the company. TREADWELL, Fiona Marion is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary HARTLEY, Ian Marsden has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary JONES, Peter Francis has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Director BRADSHAW, Phillip Gordon has been resigned. Director CHANNACK, Philip Gordon Michael has been resigned. Director CHAPMAN, Andrew has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director DUFTON, Jeremy Jon has been resigned. Director ELLISON, Robin Charles has been resigned. Director FLOWER, Gordon Mark has been resigned. Director GRAHAM, Paul Hursthouse has been resigned. Director HATHERLEY, David Victor has been resigned. Director HERON, Hugh has been resigned. Director HOGG, Andrew has been resigned. Director JOHNSTON, Carol Ann has been resigned. Director JONES, Peter Francis has been resigned. Director NICHOLS, Sarah Elizabeth has been resigned. Director POLIN, Jonathan Charles has been resigned. Director SAWYER, Gareth Matthew has been resigned. Director SAWYER, Gareth Matthew has been resigned. Director SHAW, Simon Andrew has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director SINGH, Jaspal has been resigned. Director TAGLIABUE, Alfio has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BASSI, Kulvinder Kaur
Appointed Date: 01 January 2017
46 years old

Director
BUNDOCK, Sallyann
Appointed Date: 01 January 2017
55 years old

Director
COWAN, Alan
Appointed Date: 09 August 2014
52 years old

Director
FASORANTI, Susan
Appointed Date: 01 January 2017
50 years old

Director
GARDINER, Kimberly-Jane
Appointed Date: 01 January 2017
42 years old

Director
GOUGH, Thomas Daniel
Appointed Date: 01 January 2017
39 years old

Director
HARRISON, Lianne Emma
Appointed Date: 01 January 2017
38 years old

Director
JOSHI, Sarah Louise
Appointed Date: 01 January 2017
44 years old

Director
KEATLEY, Louise Julie
Appointed Date: 01 January 2017
49 years old

Director
LOVETT, Clare Louise
Appointed Date: 01 January 2017
55 years old

Director
NEWMAN, Warren Leigh
Appointed Date: 09 August 2014
55 years old

Director
NORRISH, Kelly Jo
Appointed Date: 01 January 2017
49 years old

Director
PATEMAN, Andrew John
Appointed Date: 09 August 2014
56 years old

Director
RHONE, Gia Natalie
Appointed Date: 01 January 2017
49 years old

Director
SANDERSON, Patrick John
Appointed Date: 26 February 2015
58 years old

Director
SAPSTEAD, Mark Richard Gordon
Appointed Date: 09 August 2014
47 years old

Director
SMITH, Mark Antony
Appointed Date: 09 August 2014
55 years old

Director
TREADWELL, Fiona Marion
Appointed Date: 09 August 2014
58 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 09 August 2014
Appointed Date: 22 November 2012

Secretary
HARTLEY, Ian Marsden
Resigned: 01 September 1999

Secretary
JOHNSTON, Carol Ann
Resigned: 18 August 2008
Appointed Date: 24 October 2003

Secretary
JONES, Peter Francis
Resigned: 24 October 2003
Appointed Date: 01 September 1999

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 18 August 2008

Director
BRADSHAW, Phillip Gordon
Resigned: 18 August 2008
Appointed Date: 14 May 2001
63 years old

Director
CHANNACK, Philip Gordon Michael
Resigned: 10 June 1998
79 years old

Director
CHAPMAN, Andrew
Resigned: 09 April 2009
Appointed Date: 18 August 2008
66 years old

Director
COLEMAN, Lynn Rose
Resigned: 09 August 2014
Appointed Date: 25 May 2010
70 years old

Director
DUFTON, Jeremy Jon
Resigned: 18 August 2008
Appointed Date: 23 August 2004
65 years old

Director
ELLISON, Robin Charles
Resigned: 27 February 1992
76 years old

Director
FLOWER, Gordon Mark
Resigned: 09 August 2014
Appointed Date: 04 November 2009
49 years old

Director
GRAHAM, Paul Hursthouse
Resigned: 09 August 2014
Appointed Date: 11 June 2010
46 years old

Director
HATHERLEY, David Victor
Resigned: 01 September 1999
84 years old

Director
HERON, Hugh
Resigned: 22 December 2006
Appointed Date: 14 May 2001
65 years old

Director
HOGG, Andrew
Resigned: 28 March 2008
Appointed Date: 01 September 1999
71 years old

Director
JOHNSTON, Carol Ann
Resigned: 17 April 2002
Appointed Date: 14 May 2001
63 years old

Director
JONES, Peter Francis
Resigned: 25 May 2010
Appointed Date: 01 September 1999
66 years old

Director
NICHOLS, Sarah Elizabeth
Resigned: 31 October 2012
Appointed Date: 25 May 2010
51 years old

Director
POLIN, Jonathan Charles
Resigned: 09 August 2014
Appointed Date: 29 May 2014
66 years old

Director
SAWYER, Gareth Matthew
Resigned: 09 August 2014
Appointed Date: 22 November 2012
62 years old

Director
SAWYER, Gareth Matthew
Resigned: 18 August 2008
Appointed Date: 01 November 2007
62 years old

Director
SHAW, Simon Andrew
Resigned: 04 June 2014
Appointed Date: 22 November 2012
57 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 29 May 2014
53 years old

Director
SINGH, Jaspal
Resigned: 26 February 2015
Appointed Date: 09 August 2014
44 years old

Director
TAGLIABUE, Alfio
Resigned: 09 July 2014
Appointed Date: 29 May 2014
57 years old

ROPERGATE TRUSTEES LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Feb 2017
Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017
01 Feb 2017
Appointment of Mr Thomas Daniel Gough as a director on 1 January 2017
01 Feb 2017
Appointment of Ms Lianne Emma Harrison as a director on 1 January 2017
01 Feb 2017
Appointment of Miss Gia Natalie Rhone as a director on 1 January 2017
...
... and 158 more events
20 Mar 1989
Company name changed ovalart LIMITED\certificate issued on 21/03/89

20 Mar 1989
Memorandum and Articles of Association
20 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Mar 1989
Company name changed\certificate issued on 20/03/89
02 Dec 1988
Incorporation

ROPERGATE TRUSTEES LIMITED Charges

19 January 2017
Charge code 0232 4281 0012
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Company Number 2065)
Description: The property known as or being 11.01 acres land at dorr…
19 January 2017
Charge code 0232 4281 0011
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Company Number 2065)
Description: The property known as or being 19.89 acres of land at dorr…
13 May 2014
Charge code 0232 4281 0010
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 bishopthorpe road york…
22 August 2013
Charge code 0232 4281 0009
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of newcastle road betchton…
2 May 2013
Charge code 0232 4281 0008
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Libra house, 8-10 maudsley road, coventry. Notification of…
7 March 2012
Legal charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of thorpe road east ardsley wakefield…
2 November 2010
Mortgage
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at ferry lane snaith goole t/no HS227684 and HS120648…
2 November 2010
Mortgage deed
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 23.55 acres of land at pollington snaith goole…
25 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holly tree farm, park lane, balne, goole t/no NYK148374 by…
11 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H property k/a market hotel market place heanor t/no…
30 May 2003
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of stanley road…
9 June 1989
Mortgage debenture
Delivered: 28 June 1989
Status: Satisfied on 12 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…