BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED
BEVIS TRUSTEES LIMITED

Hellopages » City of London » City of London » EC4V 4AN

Company number 00926625
Status Active
Incorporation Date 31 January 1968
Company Type Private Limited Company
Address 160 QUEEN VICTORIA STREET, LONDON, EC4V 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016. The most likely internet sites of BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED are www.buckconsultantsshareplantrustees.co.uk, and www.buck-consultants-shareplan-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buck Consultants Shareplan Trustees Limited is a Private Limited Company. The company registration number is 00926625. Buck Consultants Shareplan Trustees Limited has been working since 31 January 1968. The present status of the company is Active. The registered address of Buck Consultants Shareplan Trustees Limited is 160 Queen Victoria Street London Ec4v 4an. . MITCHELL, Jeremy Clyde is a Secretary of the company. MITCHELL, Jeremy Clyde is a Director of the company. OVERTON, Gideon is a Director of the company. PILTZ, David Geoffrey is a Director of the company. YOUNG, Michael is a Director of the company. Secretary CLARK, Giles Sebastian has been resigned. Secretary HUBBLE, Barry Royston has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary WARREN, Tracy Marina has been resigned. Director ASHTON, Geoffrey Colin has been resigned. Director BYLES, Robert Francis Wilson has been resigned. Director DAVIES, David Walter has been resigned. Director HANSON, Brian Keith has been resigned. Director HARVEY, Michael Eric has been resigned. Director HOLT, Antony Vincent has been resigned. Director IDDLES, Alan Michael Charles has been resigned. Director KERSHAW, David has been resigned. Director KERSLAKE, Richard Anthony has been resigned. Director LEGRAND, Kevin Neil has been resigned. Director LOW, Cuthbert Whyte Fraser has been resigned. Director LOWRY, Stephen Ignaz has been resigned. Director MOORES, Philip Grenville has been resigned. Director RAMSEY, Robin Michael Fairbrother has been resigned. Director RICHARDSON, Frank David has been resigned. Director ROGERS, John Herbert has been resigned. Director WHITE, Steven John has been resigned. Director WRIGHT, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITCHELL, Jeremy Clyde
Appointed Date: 01 September 1998

Director
MITCHELL, Jeremy Clyde
Appointed Date: 05 February 2014
65 years old

Director
OVERTON, Gideon
Appointed Date: 05 February 2014
57 years old

Director
PILTZ, David Geoffrey
Appointed Date: 14 April 2016
50 years old

Director
YOUNG, Michael
Appointed Date: 05 February 2014
59 years old

Resigned Directors

Secretary
CLARK, Giles Sebastian
Resigned: 29 November 1996

Secretary
HUBBLE, Barry Royston
Resigned: 31 August 1998
Appointed Date: 29 November 1996

Secretary
LOWRY, Daren Clive
Resigned: 29 November 1996
Appointed Date: 01 November 1995

Secretary
WARREN, Tracy Marina
Resigned: 01 November 1995
Appointed Date: 01 February 1995

Director
ASHTON, Geoffrey Colin
Resigned: 31 March 2013
Appointed Date: 28 August 2009
67 years old

Director
BYLES, Robert Francis Wilson
Resigned: 28 February 1995
Appointed Date: 01 November 1992
80 years old

Director
DAVIES, David Walter
Resigned: 30 April 2001
Appointed Date: 02 April 1997
79 years old

Director
HANSON, Brian Keith
Resigned: 22 April 1998
Appointed Date: 01 November 1992
88 years old

Director
HARVEY, Michael Eric
Resigned: 01 July 1998
Appointed Date: 29 November 1996
74 years old

Director
HOLT, Antony Vincent
Resigned: 29 November 1996
66 years old

Director
IDDLES, Alan Michael Charles
Resigned: 30 November 2001
Appointed Date: 23 February 1998
76 years old

Director
KERSHAW, David
Resigned: 01 September 2009
Appointed Date: 06 July 2001
74 years old

Director
KERSLAKE, Richard Anthony
Resigned: 31 July 2001
82 years old

Director
LEGRAND, Kevin Neil
Resigned: 28 August 2014
Appointed Date: 29 November 1996
69 years old

Director
LOW, Cuthbert Whyte Fraser
Resigned: 29 November 1996
Appointed Date: 20 February 1995
82 years old

Director
LOWRY, Stephen Ignaz
Resigned: 29 November 1996
77 years old

Director
MOORES, Philip Grenville
Resigned: 31 October 1993
73 years old

Director
RAMSEY, Robin Michael Fairbrother
Resigned: 29 November 1996
80 years old

Director
RICHARDSON, Frank David
Resigned: 16 July 1997
80 years old

Director
ROGERS, John Herbert
Resigned: 08 September 1994
91 years old

Director
WHITE, Steven John
Resigned: 31 March 2016
Appointed Date: 05 February 2014
62 years old

Director
WRIGHT, Stephen
Resigned: 29 November 1996
Appointed Date: 08 September 1994
78 years old

Persons With Significant Control

Buck Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED Events

03 Feb 2017
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016
04 Apr 2016
Termination of appointment of Steven John White as a director on 31 March 2016
18 Mar 2016
Satisfaction of charge 5 in full
...
... and 164 more events
04 Jun 1986
Annual return made up to 14/05/86
10 May 1983
Particulars of mortgage/charge
14 Jun 1971
Company name changed\certificate issued on 14/06/71
31 Jan 1968
Certificate of incorporation
31 Jan 1968
Incorporation

BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED Charges

20 March 2006
Assignment of receivables
Delivered: 3 April 2006
Status: Satisfied on 18 March 2016
Persons entitled: Citicorp Usa, Inc (As Security Agent)
Description: All of its rights title interest and benefits in and to the…
6 August 1993
Charge on shares
Delivered: 13 August 1993
Status: Satisfied on 7 September 1994
Persons entitled: S.G. Warburg & Co LTD
Description: 1,000,000 ordinary shares of 25 pence each in the british…
25 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Comapny
Description: F/H property k/a land and buildings on the westerly side of…
22 September 1983
Legal charge
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property at salop street daybrook nottingham.
19 April 1983
Mortgage
Delivered: 10 May 1983
Status: Satisfied on 10 June 2005
Persons entitled: Tcb Limited
Description: F/H 86 high street and 2, 3 & 4 station way and the chapel…