INDEPENDENT TRUSTEE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AW

Company number 02567540
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Director's details changed for Hetal Kotecha on 30 August 2016; Director's details changed for Hetal Kotecha on 30 August 2016; Termination of appointment of Richard Colin Boniface as a director on 30 June 2016. The most likely internet sites of INDEPENDENT TRUSTEE SERVICES LIMITED are www.independenttrusteeservices.co.uk, and www.independent-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten 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.Independent Trustee Services Limited is a Private Limited Company. The company registration number is 02567540. Independent Trustee Services Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Independent Trustee Services Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. ASKINS, Peter is a Director of the company. KOTECHA, Hetal is a Director of the company. MARTIN, Christopher Paul Vincent is a Director of the company. PERRY, Carol Anne is a Director of the company. TINN, Juana is a Director of the company. WHITEFOORD, Russell Vincent is a Director of the company. Secretary EMMS, Michael Lee has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEES, Barbara has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BONIFACE, Richard Colin has been resigned. Director BROWN, Michael Terence has been resigned. Director CLARKE, Anne Marina has been resigned. Director COLES, Raymond Henry has been resigned. Director ECCLESTONE, Pamela Ruth has been resigned. Director EDIS, Michael has been resigned. Director HALLOWELL, David Laurence George has been resigned. Director LANKESTER, Andrew John has been resigned. Director MANLEY, Nigel John has been resigned. Director MCINTOSH, June has been resigned. Director MILES, Martin William has been resigned. Director MONK, Terence Charles has been resigned. Director PHELAN, Wayne has been resigned. Director REDHEAD, Peter Mark has been resigned. Director REDHEAD, Peter Mark has been resigned. Director SMITH, Martin has been resigned. Director TROUARD-RIOLLE, Martine has been resigned. Director WADSWORTH, Philip has been resigned. Director WHITE, Esther Ceridwen has been resigned. Director YOUNG, Robert John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASKINS, Peter
Appointed Date: 17 March 2008
72 years old

Director
KOTECHA, Hetal
Appointed Date: 01 April 2005
48 years old

Director
MARTIN, Christopher Paul Vincent
Appointed Date: 03 February 1992
60 years old

Director
PERRY, Carol Anne
Appointed Date: 06 July 2006
70 years old

Director
TINN, Juana
Appointed Date: 01 February 2010
69 years old

Director

Resigned Directors

Secretary
EMMS, Michael Lee
Resigned: 17 March 1995

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 01 September 2006

Secretary
JOHNSON, Stephanie
Resigned: 12 June 2003
Appointed Date: 15 November 2000

Secretary
LEES, Barbara
Resigned: 01 September 2006
Appointed Date: 12 June 2003

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 15 November 2000
Appointed Date: 17 March 1995

Director
BONIFACE, Richard Colin
Resigned: 30 June 2016
Appointed Date: 11 July 2007
66 years old

Director
BROWN, Michael Terence
Resigned: 01 September 2009
Appointed Date: 17 January 2002
75 years old

Director
CLARKE, Anne Marina
Resigned: 04 April 1996
70 years old

Director
COLES, Raymond Henry
Resigned: 18 December 1996
Appointed Date: 17 March 1995
76 years old

Director
ECCLESTONE, Pamela Ruth
Resigned: 15 August 2003
Appointed Date: 07 April 1998
69 years old

Director
EDIS, Michael
Resigned: 01 June 2009
Appointed Date: 17 March 2008
75 years old

Director
HALLOWELL, David Laurence George
Resigned: 18 September 2001
Appointed Date: 24 June 1997
79 years old

Director
LANKESTER, Andrew John
Resigned: 08 November 1999
Appointed Date: 24 June 1997
78 years old

Director
MANLEY, Nigel John
Resigned: 10 May 2006
Appointed Date: 10 May 2006
74 years old

Director
MCINTOSH, June
Resigned: 25 January 2000
Appointed Date: 09 April 1998
71 years old

Director
MILES, Martin William
Resigned: 31 December 2015
Appointed Date: 11 May 2009
74 years old

Director
MONK, Terence Charles
Resigned: 16 July 2008
Appointed Date: 22 August 2001
82 years old

Director
PHELAN, Wayne
Resigned: 31 August 2005
Appointed Date: 01 April 2005
54 years old

Director
REDHEAD, Peter Mark
Resigned: 28 November 2010
Appointed Date: 15 September 2009
62 years old

Director
REDHEAD, Peter Mark
Resigned: 11 May 2009
Appointed Date: 24 January 2006
62 years old

Director
SMITH, Martin
Resigned: 12 August 1996
Appointed Date: 17 March 1995
76 years old

Director
TROUARD-RIOLLE, Martine
Resigned: 20 May 2016
Appointed Date: 02 November 2011
55 years old

Director
WADSWORTH, Philip
Resigned: 01 October 2014
Appointed Date: 01 October 2013
76 years old

Director
WHITE, Esther Ceridwen
Resigned: 04 April 2014
Appointed Date: 18 January 2012
57 years old

Director
YOUNG, Robert John
Resigned: 03 October 1997
Appointed Date: 09 February 1996
67 years old

INDEPENDENT TRUSTEE SERVICES LIMITED Events

31 Aug 2016
Director's details changed for Hetal Kotecha on 30 August 2016
31 Aug 2016
Director's details changed for Hetal Kotecha on 30 August 2016
11 Jul 2016
Termination of appointment of Richard Colin Boniface as a director on 30 June 2016
23 Jun 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Martine Trouard-Riolle as a director on 20 May 2016
...
... and 164 more events
11 Dec 1991
Return made up to 02/12/91; full list of members

02 Jun 1991
Ad 11/12/90--------- £ si 98@1=98 £ ic 2/100

02 Jun 1991
Accounting reference date notified as 30/06
13 Dec 1990
Secretary resigned

11 Dec 1990
Incorporation

INDEPENDENT TRUSTEE SERVICES LIMITED Charges

18 October 2005
Legal mortgage
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Enterprise house, fentham road, hampton in arden, solihull…
29 December 2003
Third party legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 35 the village charlton london. By…
10 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Bank of Butterfield (UK) Limited
Description: All that f/h land and premises k/a units 1 and 2 enterprise…
19 November 2002
Legal mortgage
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit 9 lower oakham way oakham…
18 July 2002
Third party legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6 ripon road harrogate. By way of fixed…
18 July 2002
Third party legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 4 belgrave crescent scarborough. By way of…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 2 enterprise hopuse hampton-in-arden west midlands…
9 March 2000
Mortgage deed
Delivered: 23 January 2003
Status: Satisfied on 5 February 2005
Persons entitled: Woolwich PLC
Description: 35 winchester street basingstoke hampshire t/n HP566481 the…
18 June 1999
Mortgage
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the west side of shield drive worsley greater…
24 May 1999
Third party legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 3 castle road kirby muxloe leicestershire. By way of…
20 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 3 enterprise house fentham road hampton in arden B92…
23 September 1998
Legal mortgage
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of lightfoot street…
3 January 1997
Legal charge
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that f/h property k/a brinkletts house 15 winchester…
28 November 1996
Legal charge
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: L/H of 73, 75 and 77 sydenham road, sydenham t/no: ln…
3 April 1995
Legal charge
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flora house, 81 kew green, richmond, surrey. Together with…
3 April 1995
Legal charge
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 4…
25 May 1994
Debenture
Delivered: 2 June 1994
Status: Satisfied on 24 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
25 May 1994
Letter of charge
Delivered: 2 June 1994
Status: Satisfied on 3 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…