AXA TRUSTEE SERVICES LIMITED
WYTHALL WINTERTHUR TRUSTEE SERVICES LIMITED COLONIAL TRUSTEE SERVICES LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 02155360
Status Active
Incorporation Date 18 August 1987
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Particulars of a charge subject to which a property has been acquired / charge code 021553600022; Confirmation statement made on 25 April 2017 with updates; Particulars of a charge subject to which a property has been acquired / charge code 021553600021. The most likely internet sites of AXA TRUSTEE SERVICES LIMITED are www.axatrusteeservices.co.uk, and www.axa-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Axa Trustee Services Limited is a Private Limited Company. The company registration number is 02155360. Axa Trustee Services Limited has been working since 18 August 1987. The present status of the company is Active. The registered address of Axa Trustee Services Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. CHEESEMAN, David Richard is a Director of the company. MOHAMMED, Shamira is a Director of the company. MOSS, Andrew is a Director of the company. Secretary BAMFORD, Jacqueline Ann has been resigned. Secretary BASARAN, Sandra Judith has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary LOCKWOOD, Kevin Ashley has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director BAMFORD, Jacqueline Ann has been resigned. Director BAMFORD, Jacqueline Ann has been resigned. Director BASARAN, Sandra Judith has been resigned. Director BOUTLE, Geoffrey John has been resigned. Director BROWN, David Mark has been resigned. Director BUDD, Gerald Victor Albert has been resigned. Director CANTLE, Neil Jonathan has been resigned. Director CARTER, Winston Howard has been resigned. Director COYLE, Christopher Davis has been resigned. Director DAY, Gary Shearwood has been resigned. Director DENNIS, Andrew Richard has been resigned. Director DROUFFE, Jean Paul Dominique Louis has been resigned. Director EDWARDS, Christopher Alan has been resigned. Director FINAN, John Charles has been resigned. Director HARDY, Frederick has been resigned. Director HARE, James Mcdonald Buchanan has been resigned. Director ISHERWOOD, Kristina Maria has been resigned. Director KELLARD, Michael John has been resigned. Director LEWIS, Roderick James has been resigned. Director MANSOUR, Adnan has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director ORR, Graham Peter has been resigned. Director PURVIS, Andrew John has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director ROBINSON, Ian has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director WALSH, Matthew James has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 November 2016

Director
CHEESEMAN, David Richard
Appointed Date: 23 July 2008
56 years old

Director
MOHAMMED, Shamira
Appointed Date: 01 November 2016
56 years old

Director
MOSS, Andrew
Appointed Date: 01 November 2016
61 years old

Resigned Directors

Secretary
BAMFORD, Jacqueline Ann
Resigned: 28 February 2001

Secretary
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 01 September 2003

Secretary
CANTLE, Neil Jonathan
Resigned: 01 September 2003
Appointed Date: 01 June 2002

Secretary
CANTLE, Neil Jonathan
Resigned: 13 March 2001
Appointed Date: 28 February 2001

Secretary
LOCKWOOD, Kevin Ashley
Resigned: 28 August 2002
Appointed Date: 13 March 2001

Secretary
SMALL, Jeremy Peter
Resigned: 01 November 2016
Appointed Date: 30 April 2007

Director
BAMFORD, Jacqueline Ann
Resigned: 12 June 2000
Appointed Date: 21 January 1998
70 years old

Director
BAMFORD, Jacqueline Ann
Resigned: 16 January 1997
Appointed Date: 13 December 1996
70 years old

Director
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 03 November 2003
64 years old

Director
BOUTLE, Geoffrey John
Resigned: 31 August 2000
Appointed Date: 12 June 2000
75 years old

Director
BROWN, David Mark
Resigned: 15 November 2002
Appointed Date: 18 October 2002
61 years old

Director
BUDD, Gerald Victor Albert
Resigned: 04 January 2001
Appointed Date: 12 June 2000
76 years old

Director
CANTLE, Neil Jonathan
Resigned: 03 November 2003
Appointed Date: 29 May 2003
53 years old

Director
CARTER, Winston Howard
Resigned: 17 November 1997
Appointed Date: 15 April 1997
85 years old

Director
COYLE, Christopher Davis
Resigned: 31 August 1999
Appointed Date: 25 February 1998
81 years old

Director
DAY, Gary Shearwood
Resigned: 17 November 1997
Appointed Date: 15 April 1997
81 years old

Director
DENNIS, Andrew Richard
Resigned: 12 June 2000
Appointed Date: 13 December 1996
77 years old

Director
DROUFFE, Jean Paul Dominique Louis
Resigned: 31 August 2013
Appointed Date: 17 September 2010
50 years old

Director
EDWARDS, Christopher Alan
Resigned: 25 February 1998
Appointed Date: 13 December 1996
70 years old

Director
FINAN, John Charles
Resigned: 21 August 2001
Appointed Date: 12 June 2000
87 years old

Director
HARDY, Frederick
Resigned: 17 November 1997
Appointed Date: 15 April 1997
83 years old

Director
HARE, James Mcdonald Buchanan
Resigned: 31 March 2007
Appointed Date: 25 June 2003
70 years old

Director
ISHERWOOD, Kristina Maria
Resigned: 31 March 2007
Appointed Date: 03 November 2003
57 years old

Director
KELLARD, Michael John
Resigned: 01 November 2016
Appointed Date: 30 April 2007
63 years old

Director
LEWIS, Roderick James
Resigned: 13 December 1996
Appointed Date: 20 September 1995
67 years old

Director
MANSOUR, Adnan
Resigned: 16 November 1995
77 years old

Director
MELVIN, Clifton Adrian
Resigned: 10 July 2003
Appointed Date: 21 August 2001
71 years old

Director
ORR, Graham Peter
Resigned: 12 June 2000
74 years old

Director
PURVIS, Andrew John
Resigned: 01 November 2016
Appointed Date: 30 April 2007
65 years old

Director
RICHARDSON, Ian David Lea
Resigned: 31 December 2007
Appointed Date: 21 March 2007
80 years old

Director
ROBINSON, Ian
Resigned: 12 July 2010
Appointed Date: 01 January 2008
56 years old

Director
SINGLETON, Graham Lloyd
Resigned: 29 May 2003
Appointed Date: 12 June 2000
62 years old

Director
WALSH, Matthew James
Resigned: 12 June 2000
Appointed Date: 29 September 1999
60 years old

Persons With Significant Control

Winterthur Life Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXA TRUSTEE SERVICES LIMITED Events

04 May 2017
Particulars of a charge subject to which a property has been acquired / charge code 021553600022
26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
31 Mar 2017
Particulars of a charge subject to which a property has been acquired / charge code 021553600021
15 Mar 2017
Registration of charge 021553600020, created on 14 March 2017
07 Mar 2017
Particulars of a charge subject to which a property has been acquired / charge code 021553600019
...
... and 193 more events
26 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Sep 1987
Registered office changed on 24/09/87 from: 84 temple chambers temple ave london EC4Y ohp
07 Sep 1987
Company name changed woodstave LIMITED\certificate issued on 08/09/87
18 Aug 1987
Incorporation

AXA TRUSTEE SERVICES LIMITED Charges

14 March 2017
Charge code 0215 5360 0020
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as rosalind franklyn house, bannold…
9 February 2017
Charge code 0215 5360 0018
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 park gardens yeovil somerset t/no ST103641…
17 June 2016
Charge code 0215 5360 0015
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land being 6 and 8 graham road, malvern, WR14…
12 May 2016
Charge code 0215 5360 0014
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 207-209…
12 May 2016
Charge code 0215 5360 0013
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 11 and 15…
12 May 2016
Charge code 0215 5360 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 34 alva…
12 May 2016
Charge code 0215 5360 0011
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 28A dundas…
12 May 2016
Charge code 0215 5360 0010
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 12 william…
12 May 2016
Charge code 0215 5360 0009
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 3 darnaway…
12 May 2016
Charge code 0215 5360 0008
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 43 moray…
12 May 2016
Charge code 0215 5360 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 28 dundas…
12 May 2016
Charge code 0215 5360 0006
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as and forming 22 howe…
12 May 2016
Charge code 0215 5360 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects known as 51 and 53 thistle…
12 May 2016
Charge code 0215 5360 0004
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ), the Bank as Defined in the Instrument Accompanying This Form MR01
Description: All and whole the subjects comprising the shop and…
1 February 2016
Charge code 0215 5360 0003
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 6/6A & 7/7A the pavement, st…
7 December 2015
Charge code 0215 5360 0002
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being east coast house, galahad…
11 January 2013
Legal mortgage
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property 7 riverside court lower bristol road…
7 December 2012
Legal mortgage
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a unit g, halesfield 14, telford…
21 September 2011
Third party legal charge
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 gibb street long eaton nottingham t/no DY123489.
14 September 2011
Legal mortgage
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 48D pipers road park farm industrial estate redditch…
10 May 2011
Mortgage charge
Delivered: 21 November 2015
Status: Satisfied on 8 November 2016
Persons entitled: Ulster Bank Limited
Description: 9 st colman's park newry co down title no DN108825 freehold.
20 December 2010
Legal charge
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit b, 2 fullers parade fullers road london - leasehold…