Company number 03009426
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc
Since the company registration two hundred and forty events have happened. The last three records are Statement of capital following an allotment of shares on 26 August 2016
GBP 175,002
; Appointment of Mr Kenneth James Tindall as a director on 15 August 2016; Termination of appointment of Richard Colin Boniface as a director on 30 June 2016. The most likely internet sites of ALDGATE TRUSTEES LIMITED are www.aldgatetrustees.co.uk, and www.aldgate-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldgate Trustees Limited is a Private Limited Company.
The company registration number is 03009426. Aldgate Trustees Limited has been working since 13 January 1995.
The present status of the company is Active. The registered address of Aldgate Trustees Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . HAY, Helen is a Secretary of the company. EVANS, Patrick Earle is a Director of the company. JONES, Mark David is a Director of the company. MANLEY, Nigel John is a Director of the company. TINDALL, Kenneth James is a Director of the company. Secretary COLSON, Susan Jane has been resigned. Secretary GLEN, Donald Peter has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary O'BRIEN, Steven John has been resigned. Secretary JLT SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKERLEY, Ian has been resigned. Director BONIFACE, Richard Colin has been resigned. Director BRINDLEY, Bernard James has been resigned. Director BROWN, Michael Terence has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director COLSON, Susan Jane has been resigned. Director COOPER, Martin Richard has been resigned. Director DUNN, David has been resigned. Director EDMANS, Laurence Michael has been resigned. Director FELSTON, Graham Stuart has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HARRIS, Paul Bryant has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director HUCKS, Edwin has been resigned. Director MANLEY, Nigel John has been resigned. Director MANLEY, Nigel John has been resigned. Director MASON, Julie has been resigned. Director MCBRIEN, Kevin Harry has been resigned. Director MOORE, Philip Wynford has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director MURPHY, Jamie Christopher has been resigned. Director NAWAZ-KHAN, Hamid has been resigned. Director O'BRIEN, Steven John has been resigned. Director PERRY, Carol Anne has been resigned. Director PRIOR, Richard Murray has been resigned. Director REED, Andrew Richard has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director WALE, Andrew Raymond has been resigned. Director WALTON, Andrew Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pension funding".
Current Directors
Resigned Directors
Secretary
JLT SECRETARIES LIMITED
Resigned: 26 June 2015
Appointed Date: 26 June 2015
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1995
Appointed Date: 13 January 1995
Director
ACKERLEY, Ian
Resigned: 24 January 2003
Appointed Date: 08 November 2001
62 years old
Director
DUNN, David
Resigned: 15 February 2000
Appointed Date: 08 August 1997
70 years old
Director
HUCKS, Edwin
Resigned: 05 January 2000
Appointed Date: 01 April 1998
81 years old
Director
MASON, Julie
Resigned: 07 October 2003
Appointed Date: 08 November 2001
68 years old
Director
NAWAZ-KHAN, Hamid
Resigned: 07 October 2003
Appointed Date: 08 November 2001
73 years old
Director
PERRY, Carol Anne
Resigned: 28 February 2014
Appointed Date: 03 May 2012
71 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1995
Appointed Date: 13 January 1995
ALDGATE TRUSTEES LIMITED Events
15 June 2012
Standard security executed 25 may 2012
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland Public Limited Company
Description: All and whole 43 argyle place, edinburgh, t/no: MID3603.
15 June 2012
Standard security executed on 25 may 2012
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland Public Limited Company
Description: All and whole that shop number 8 howard street, edinburgh…
31 October 2008
Third party legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 wind street, swansea by way of fixed charge, the benefit…
31 October 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property k/a unit 12 tubs hill parade london road…
19 December 2003
Third party legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 cambridge terrace chatham kent all covenants and rights…
26 March 2003
A standard security which was presented for registration in scotland on 14 april 2003 and
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 howemoss drive aberdeen t/n ABN10518.
12 February 2003
Mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 59 charlotte street birmingham.
29 July 2002
Third party legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 high street, collingham, nottinghamshire t/no…
22 April 2002
Third party legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112 heaton moor road, heaton moor, stockport t/no…
19 April 2002
Standard security which was presented for registration in scotland on 5TH june 2002 and
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST and 2ND floors of the building known as 50A chapel…
11 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (1) freehold property 226 stanningley road leeds (2) all…
18 June 2001
Third party legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Debdale lodge 16 peckleton lane desford. By way of fixed…
4 June 2001
A standard security which was presented for registration in scotland on 26 june 2001 and
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 argyle place, edinburgh.
1 May 2001
Third party legal charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 faire road glenfield leicester. By way of fixed charge…
5 April 2001
Mortgage
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 36 new king street & 1 st anns place…
19 December 2000
A standard security which was presented for registration in scotland on the 9 february 2001 and
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement office premises at 9 fitzroy place, glasgow.
15 December 2000
Legal charge
Delivered: 28 December 2000
Status: Satisfied
on 22 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 7 & 8 woodlands business park ystradgynlais swansea…
18 August 2000
Legal charge
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 82 & 84 high street mold - WA437353 together with all…
31 July 2000
Legal charge
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 20,20A,20B,22 and 22A liscard uillage liscard…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied
on 18 October 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 37 northwich road weaverham cheshire…
5 May 2000
Deed of legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: All that f/h property being 36.27 acres of land at…
4 May 2000
Mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The "white house" 1 hook lane welling kent t/no sgl 380967.
1 February 2000
Mortgage
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 station road west hagley stourbridge west midlands.
17 December 1999
Third party legal charge
Delivered: 24 December 1999
Status: Satisfied
on 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Greenhills country hotel st floremce tenby. By way of fixed…
25 October 1999
Legal charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 20 and 22 chapel place tunbridge wells…
15 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 10 and 10A the forge shopping precinct stockton heath…
16 April 1999
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 2 westbury mews bellvue cottages…
4 January 1999
Legal mortgage
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 375 high street lincoln. Assigns the goodwill of all…
14 December 1998
Mortgage deed
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - the counting house 61 charlotte…
12 August 1998
Legal mortgage
Delivered: 17 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a otterburn towers hotel otterburn…
29 July 1998
Legal mortgage
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H bank chambers new street chelmsford essex-EX445773 with…
9 June 1998
Legal mortgage
Delivered: 21 April 1999
Status: Satisfied
on 11 August 2007
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a the laurels nursing home 26 church…
7 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a showroom and workshop folgate road…
17 February 1998
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a unit 7 dorcan business village murdock…
16 January 1998
Legal charge by the company as trustees of the npi personal pension scheme (no 2) law hing choy
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 harpur street bedford bedfordshire.
16 January 1998
Legal charge by the company as trustees of npi personal pension scheme (no 2) law hing choy
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182 bromham road bedford bedfordshire t/n BD35841.
9 January 1998
Legal mortgage
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 8 trinity 161 old christchurch road…
3 November 1997
Mortgage
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 31/33 lord street liverpool t/n MS14981.
21 July 1997
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 63 preston new road blackburn t/n…
9 May 1997
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 74 station road chingford london t/n…
9 May 1997
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 68-72 station road chingford london…
31 January 1997
Legal charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 396 and 398 city road london.
16 December 1996
Deed of mortgage
Delivered: 6 January 1997
Status: Outstanding
Persons entitled: Susan Veronica Hayselden
Description: Hil view & land on the south west of a road leading from…
2 December 1996
Legal charge
Delivered: 25 May 1999
Status: Satisfied
on 11 August 2006
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a unit E1 telford road bicester…
26 November 1996
Legal charge
Delivered: 16 December 1996
Status: Satisfied
on 12 May 2005
Persons entitled: Nationwide Building Society
Description: All that property k/a industrial units at union street…
25 November 1996
Mortgage deed
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 the square, holsworthy, devon by way of assignment the…
22 November 1996
Legal mortgage
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 70 hill lane blackley manchester…
18 November 1996
Mortgage
Delivered: 5 December 1996
Status: Satisfied
on 26 October 2007
Persons entitled: Lloyds Bank PLC
Description: 28 thoroughfare woodbridge suffolk; and all buildings and…
17 September 1996
Legal charge
Delivered: 1 October 1996
Status: Satisfied
on 12 August 2005
Persons entitled: Exeter Bank Limited
Description: 182 bromham road bedford t/no BD35841 and the proceeds of…
13 September 1996
Mortgage
Delivered: 3 October 1996
Status: Satisfied
on 4 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H the old automatic braiding factory thorpe road melton…
5 July 1996
Legal charge
Delivered: 27 January 2001
Status: Satisfied
on 26 May 2001
Persons entitled: Barclays Bank PLC
Description: 3 hutton terrace jesmond newcastle upon tyne NE2 1QT.
4 July 1996
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a hodwell house norton road stevenage…
14 June 1996
Fixed and floating charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 rodney rd,cheltenham,gloucestershire,fixed charge all…
21 December 1995
Legal charge
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings k/a crossways depot frating road…
18 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 8, 40 kimpton road, sutton, surrey…