ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED
BECKENHAM ROYAL EXCHANGE TRUSTEES NOMINEES LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 00351492
Status Active
Incorporation Date 3 April 1939
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr David John Osborne as a director on 15 September 2016; Appointment of Mr Carl Steven Baldry as a director on 15 September 2016. The most likely internet sites of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED are www.royalexchangetrusteenominees.co.uk, and www.royal-exchange-trustee-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Royal Exchange Trustee Nominees Limited is a Private Limited Company. The company registration number is 00351492. Royal Exchange Trustee Nominees Limited has been working since 03 April 1939. The present status of the company is Active. The registered address of Royal Exchange Trustee Nominees Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BALDRY, Carl Steven is a Director of the company. BENFORD, Colin Arthur is a Director of the company. MARTIN, Sean Peter is a Director of the company. OSBORNE, David John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary CLAYTON, John Reginald William has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary RICHARDSON, Ian David Lea has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BEWES, Michael Keith has been resigned. Director BURTON, Caroline Mary has been resigned. Director CHAPELL, Stuart has been resigned. Director CHEETHAM, Christopher Spencer has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COLEMAN, David Neil has been resigned. Director COYLE, Robert Charles has been resigned. Director CROSBIE, Stanley has been resigned. Director EVERARD, Nicholas Charles has been resigned. Director FAIRWEATHER, Peter John has been resigned. Director HURST, Gordon Mark has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. Director LEWIS-JONES, Richard Clive has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director PALMER, Timothy James has been resigned. Director PEEL, John William has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director ROBERTS, Julian Victor Frow has been resigned. Director SHAW, Robert James Wilson has been resigned. Director SHEARER, Richard John has been resigned. Director SMITH, Peter Frank has been resigned. Director TOMKINS, Clive Anthony has been resigned. Director VICKERS, Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
BALDRY, Carl Steven
Appointed Date: 15 September 2016
59 years old

Director
BENFORD, Colin Arthur
Appointed Date: 27 July 2015
63 years old

Director
MARTIN, Sean Peter
Appointed Date: 27 July 2015
60 years old

Director
OSBORNE, David John
Appointed Date: 15 September 2016
42 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
CLAYTON, John Reginald William
Resigned: 31 October 1999

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 08 August 2001

Secretary
RICHARDSON, Ian David Lea
Resigned: 08 August 2001
Appointed Date: 30 October 1999

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 November 2005

Director
BEWES, Michael Keith
Resigned: 29 December 1995
89 years old

Director
BURTON, Caroline Mary
Resigned: 31 July 1999
75 years old

Director
CHAPELL, Stuart
Resigned: 22 February 2000
Appointed Date: 27 November 1998
69 years old

Director
CHEETHAM, Christopher Spencer
Resigned: 08 August 2001
Appointed Date: 19 April 2000
70 years old

Director
CLAYTON, John Reginald William
Resigned: 27 November 1998
74 years old

Director
COLEMAN, David Neil
Resigned: 27 November 1998
Appointed Date: 29 December 1995
80 years old

Director
COYLE, Robert Charles
Resigned: 22 November 2005
Appointed Date: 08 August 2001
60 years old

Director
CROSBIE, Stanley
Resigned: 05 February 1999
Appointed Date: 27 November 1998
87 years old

Director
EVERARD, Nicholas Charles
Resigned: 10 May 2005
Appointed Date: 05 July 2004
69 years old

Director
FAIRWEATHER, Peter John
Resigned: 03 March 2000
Appointed Date: 08 February 1999
64 years old

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 08 August 2001
63 years old

Director
LAWRENCE, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 21 April 2009
63 years old

Director
LEWIS-JONES, Richard Clive
Resigned: 12 April 2000
Appointed Date: 27 November 1998
77 years old

Director
NEEDHAM, Bryan Donald
Resigned: 10 June 2004
Appointed Date: 08 August 2001
83 years old

Director
NEEDHAM, Bryan Donald
Resigned: 29 February 2000
Appointed Date: 27 November 1998
83 years old

Director
PALMER, Timothy James
Resigned: 08 August 2001
Appointed Date: 19 April 2000
71 years old

Director
PEEL, John William
Resigned: 31 March 2007
Appointed Date: 12 March 2003
78 years old

Director
RICHARDSON, Ian David Lea
Resigned: 19 April 2000
Appointed Date: 01 August 1999
80 years old

Director
ROBERTS, Julian Victor Frow
Resigned: 19 April 2000
Appointed Date: 01 August 1999
68 years old

Director
SHAW, Robert James Wilson
Resigned: 28 November 1997
82 years old

Director
SHEARER, Richard John
Resigned: 31 March 2008
Appointed Date: 20 April 2007
61 years old

Director
SMITH, Peter Frank
Resigned: 26 June 2001
Appointed Date: 19 April 2000
72 years old

Director
TOMKINS, Clive Anthony
Resigned: 11 April 2000
Appointed Date: 27 November 1998
66 years old

Director
VICKERS, Jonathan
Resigned: 21 April 2009
Appointed Date: 10 May 2005
63 years old

Persons With Significant Control

Capita Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Events

09 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Oct 2016
Appointment of Mr David John Osborne as a director on 15 September 2016
05 Oct 2016
Appointment of Mr Carl Steven Baldry as a director on 15 September 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

...
... and 161 more events
23 Jun 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Return made up to 05/06/86; full list of members

09 May 1986
Director resigned

03 Apr 1939
Certificate of incorporation
03 Apr 1939
Incorporation

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Charges

18 August 1997
Third supplemental trust deed constituting and securing a further £50,000,000 10.25 per cent guaranteed secured stock 2023 (the"new stock") issued by peabody trust made between peabody trust ,royal exchange trust company limited (the"trustee"),ambac assurance corporation,ambac insurance UK limited and royal exchange trustee nominees limited (the "settlement trustee")
Delivered: 26 August 1997
Status: Satisfied on 30 December 2011
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"
Description: By way of assignment all present and future rights to all…