COMMERCIAL UNION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ

Company number 02045961
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address ST. HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
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 forty-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Termination of appointment of John Patrick Sorrell as a director on 22 February 2017; Termination of appointment of Aviva Director Services Limited as a director on 22 February 2017. The most likely internet sites of COMMERCIAL UNION TRUSTEES LIMITED are www.commercialuniontrustees.co.uk, and www.commercial-union-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Union Trustees Limited is a Private Limited Company. The company registration number is 02045961. Commercial Union Trustees Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of Commercial Union Trustees Limited is St Helen S 1 Undershaft London Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOSTLER, Rowan Tracy is a Director of the company. ROSE, David Rowley is a Director of the company. Director BARTER, Alan Charles has been resigned. Director BERVILLE, Graham Michael has been resigned. Director BURKE, Philip Campbell has been resigned. Director FOX, Linda Margaret has been resigned. Director GRANT, Keith Nigel has been resigned. Director HARPIN, Gordon Jeffrey has been resigned. Director PEET, Lawrence has been resigned. Director REYNOLDS, David Ian Wishart has been resigned. Director SHEPHERD, Christopher Trevor has been resigned. Director SORRELL, John Patrick has been resigned. Director SPICKER, Richard Harold has been resigned. Director URMSTON, Michael Norris has been resigned. Director WHITAKER, Richard Andrew has been resigned. Director WHITWELL, Anthony Reese has been resigned. Director WOODS, Andrew Clive has been resigned. Director AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AVIVA DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Director
HOSTLER, Rowan Tracy
Appointed Date: 22 February 2017
56 years old

Director
ROSE, David Rowley
Appointed Date: 22 February 2017
75 years old

Resigned Directors

Director
BARTER, Alan Charles
Resigned: 30 September 1998
Appointed Date: 10 October 1996
82 years old

Director
BERVILLE, Graham Michael
Resigned: 30 September 1998
Appointed Date: 10 October 1996
69 years old

Director
BURKE, Philip Campbell
Resigned: 04 December 2003
Appointed Date: 30 September 1998
73 years old

Director
FOX, Linda Margaret
Resigned: 25 February 1994
67 years old

Director
GRANT, Keith Nigel
Resigned: 10 October 1996
70 years old

Director
HARPIN, Gordon Jeffrey
Resigned: 30 September 1998
75 years old

Director
PEET, Lawrence
Resigned: 30 September 1998
Appointed Date: 10 October 1996
63 years old

Director
REYNOLDS, David Ian Wishart
Resigned: 30 September 1998
Appointed Date: 10 October 1996
82 years old

Director
SHEPHERD, Christopher Trevor
Resigned: 15 August 1996
Appointed Date: 16 August 1994
63 years old

Director
SORRELL, John Patrick
Resigned: 22 February 2017
Appointed Date: 06 September 2013
68 years old

Director
SPICKER, Richard Harold
Resigned: 06 September 2013
Appointed Date: 22 April 2010
70 years old

Director
URMSTON, Michael Norris
Resigned: 13 September 2001
Appointed Date: 30 September 1998
76 years old

Director
WHITAKER, Richard Andrew
Resigned: 04 December 2003
Appointed Date: 30 September 1998
73 years old

Director
WHITWELL, Anthony Reese
Resigned: 28 August 1998
Appointed Date: 30 September 1996
67 years old

Director
WOODS, Andrew Clive
Resigned: 30 June 1994
77 years old

Director
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2017
Appointed Date: 04 December 2003

Director
AVIVA DIRECTOR SERVICES LIMITED
Resigned: 22 February 2017
Appointed Date: 04 December 2003

Persons With Significant Control

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

COMMERCIAL UNION TRUSTEES LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
22 Feb 2017
Termination of appointment of John Patrick Sorrell as a director on 22 February 2017
22 Feb 2017
Termination of appointment of Aviva Director Services Limited as a director on 22 February 2017
22 Feb 2017
Termination of appointment of Aviva Company Secretarial Services Limited as a director on 22 February 2017
22 Feb 2017
Appointment of Mrs Rowan Tracy Hostler as a director on 22 February 2017
...
... and 135 more events
12 May 1988
Return made up to 12/04/88; full list of members

18 Apr 1988
Company name changed commercial union executor and tr ustee company LIMITED\certificate issued on 19/04/88

24 Jun 1987
Company name changed commercial union (no.4) LIMITED\certificate issued on 24/06/87
17 Jun 1987
New director appointed

12 Aug 1986
Certificate of Incorporation

COMMERCIAL UNION TRUSTEES LIMITED Charges

2 July 1997
Mortgage deed
Delivered: 17 July 1997
Status: Satisfied on 11 September 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a and being the creamery ruyton-xi-towns…