SIMMONDS FORD TRUSTEES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1SY
Company number 04234188
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017; Appointment of Mrs Clare Louise Lovett as a director on 1 January 2017; Appointment of Ms Sallyann Bundock as a director on 1 January 2017. The most likely internet sites of SIMMONDS FORD TRUSTEES LIMITED are www.simmondsfordtrustees.co.uk, and www.simmonds-ford-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.Simmonds Ford Trustees Limited is a Private Limited Company. The company registration number is 04234188. Simmonds Ford Trustees Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Simmonds Ford 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 NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Secretary SIMMONDS, Frances Irene has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAPMAN, Andrew has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director FARRAR, Leon Peter has been resigned. Director FLOWER, Gordon Mark has been resigned. Director GIBBS, Jeremy Richard has been resigned. Director HURSTHOUSE, Paul Graham has been resigned. Director JONES, Peter Francis has been resigned. Director NICHOLS, Sarah Elizabeth has been resigned. Director PERKINS, Andrew Kenneth 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 SIMMONDS, Frances Irene has been resigned. Director SIMMONDS, Keith Edward has been resigned. Director SIMMONDS, Keith Edward has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director SINGH, Jaspal has been resigned. Director TAGLIABUE, Alfio has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


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
53 years old

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

Director
GARDINER, Kimberly-Jane
Appointed Date: 01 January 2017
43 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
45 years old

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

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

Director
NEWMAN, Warren Leigh
Appointed Date: 09 August 2014
56 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
48 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
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 16 September 2008

Secretary
SIMMONDS, Frances Irene
Resigned: 19 November 2007
Appointed Date: 13 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 June 2001
Appointed Date: 13 June 2001

Director
CHAPMAN, Andrew
Resigned: 09 April 2009
Appointed Date: 16 September 2008
66 years old

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

Director
FARRAR, Leon Peter
Resigned: 19 November 2007
Appointed Date: 21 March 2005
53 years old

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

Director
GIBBS, Jeremy Richard
Resigned: 31 October 2004
Appointed Date: 13 June 2001
52 years old

Director
HURSTHOUSE, Paul Graham
Resigned: 09 August 2014
Appointed Date: 04 November 2009
46 years old

Director
JONES, Peter Francis
Resigned: 25 May 2010
Appointed Date: 16 September 2008
67 years old

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

Director
PERKINS, Andrew Kenneth
Resigned: 31 March 2005
Appointed Date: 01 November 2004
70 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: 23 December 2009
Appointed Date: 05 January 2009
62 years old

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

Director
SIMMONDS, Frances Irene
Resigned: 19 November 2007
Appointed Date: 13 June 2001
77 years old

Director
SIMMONDS, Keith Edward
Resigned: 23 December 2009
Appointed Date: 05 January 2009
82 years old

Director
SIMMONDS, Keith Edward
Resigned: 16 September 2008
Appointed Date: 13 June 2001
82 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
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 June 2001
Appointed Date: 13 June 2001

SIMMONDS FORD TRUSTEES LIMITED Events

01 Feb 2017
Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017
01 Feb 2017
Appointment of Mrs Clare Louise Lovett as a director on 1 January 2017
01 Feb 2017
Appointment of Ms Sallyann Bundock 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 Mr Thomas Daniel Gough as a director on 1 January 2017
...
... and 110 more events
29 Jun 2001
Director resigned
29 Jun 2001
New director appointed
29 Jun 2001
New secretary appointed;new director appointed
29 Jun 2001
New director appointed
13 Jun 2001
Incorporation

SIMMONDS FORD TRUSTEES LIMITED Charges

6 March 2013
Mortgage deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bridge house, knowles lane, bradford, west yorkshire…
6 March 2013
Mortgage deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at severus court, york, north yorkshire, t/no:…
18 April 2011
Mortgage
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 & 1A the square braunton devont/no…
20 December 2010
Legal mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 2, planet road, adwick le street, doncaster all plant…
20 December 2010
Legal mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 3, 4 and 5 sandall stones road, kirk sandall all…
4 December 2009
Supplemental deed
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the north of valuation lane boroughbridge…
4 December 2009
Supplemental deed
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the north of valuation lane boroughbridge and…
23 September 2009
Legal mortgage
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the north of valuation lane boroughbridge…
23 September 2009
Legal mortgage
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to north of valuation lane boroughbridge and strip…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stoneyard west end strensall york.
18 November 2005
Third party legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to south-west of planet road…
31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 barker business park, melmery, ripon, north…
30 May 2003
Third party legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3, 4 & 5 sandall stones road kirk sandall industrial…