LAW DEBENTURE TRUSTEES LIMITED
LONDON L.D.C. TRUSTEES LIMITED

Hellopages » City of London » City of London » EC2V 7EX

Company number 00625705
Status Active
Incorporation Date 13 April 1959
Company Type Private Limited Company
Address FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
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 sixty events have happened. The last three records are Director's details changed for Mr Richard David Rance on 12 October 2016; Appointment of Mr Michael Charles Adams as a director on 31 August 2016; Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016. The most likely internet sites of LAW DEBENTURE TRUSTEES LIMITED are www.lawdebenturetrustees.co.uk, and www.law-debenture-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 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.Law Debenture Trustees Limited is a Private Limited Company. The company registration number is 00625705. Law Debenture Trustees Limited has been working since 13 April 1959. The present status of the company is Active. The registered address of Law Debenture Trustees Limited is Fifth Floor 100 Wood Street London Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LTD is a Secretary of the company. ADAMS, Michael Charles is a Director of the company. ANDERSON, Denyse Monique is a Director of the company. LEVENE, Darren Andrew is a Director of the company. MASON-JEBB, Julian Robert is a Director of the company. RANCE, Richard David is a Director of the company. Secretary HOWELL, John Kenneth has been resigned. Secretary POTTER, John Jeremy Mckinnell has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director CALDICOTT, Michael Andrew has been resigned. Director DUFFETT, Christopher Charles Biddulph has been resigned. Director HOLLADAY, Abigail has been resigned. Director LANE, Graham Idris has been resigned. Director NORRIS, David Frank has been resigned. Director POTTER, John Jeremy Mckinnell has been resigned. Director RAKESTROW, Clive Laurence Charles has been resigned. Director RUMBELOW, Howard Clive has been resigned. Director THOMAS, Richard Forbes has been resigned. Director WILLIAMS, Robert James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Appointed Date: 16 September 1997

Director
ADAMS, Michael Charles
Appointed Date: 31 August 2016
62 years old

Director
ANDERSON, Denyse Monique
Appointed Date: 17 November 1992
72 years old

Director
LEVENE, Darren Andrew
Appointed Date: 10 March 2015
51 years old

Director
MASON-JEBB, Julian Robert
Appointed Date: 17 November 1992
70 years old

Director
RANCE, Richard David
Appointed Date: 23 April 2003
70 years old

Resigned Directors

Secretary
HOWELL, John Kenneth
Resigned: 05 September 1997
Appointed Date: 17 November 1992

Secretary
POTTER, John Jeremy Mckinnell
Resigned: 17 November 1992

Director
BANSZKY, Caroline Janet
Resigned: 31 August 2016
Appointed Date: 13 February 2002
72 years old

Director
CALDICOTT, Michael Andrew
Resigned: 05 September 1997
Appointed Date: 17 September 1996
74 years old

Director
DUFFETT, Christopher Charles Biddulph
Resigned: 09 April 2002
82 years old

Director
HOLLADAY, Abigail
Resigned: 16 October 2003
Appointed Date: 01 January 1999
60 years old

Director
LANE, Graham Idris
Resigned: 22 December 1998
89 years old

Director
NORRIS, David Frank
Resigned: 16 October 2003
Appointed Date: 17 November 1992
77 years old

Director
POTTER, John Jeremy Mckinnell
Resigned: 30 November 1992
88 years old

Director
RAKESTROW, Clive Laurence Charles
Resigned: 27 October 2004
Appointed Date: 01 January 1999
67 years old

Director
RUMBELOW, Howard Clive
Resigned: 19 October 1993
Appointed Date: 17 November 1992
92 years old

Director
THOMAS, Richard Forbes
Resigned: 14 December 1993
Appointed Date: 02 December 1992
81 years old

Director
WILLIAMS, Robert James
Resigned: 31 December 2004
Appointed Date: 19 October 1993
77 years old

LAW DEBENTURE TRUSTEES LIMITED Events

21 Oct 2016
Director's details changed for Mr Richard David Rance on 12 October 2016
01 Sep 2016
Appointment of Mr Michael Charles Adams as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000

15 Apr 2016
Full accounts made up to 31 December 2015
...
... and 150 more events
17 Jul 1986
Return made up to 20/05/86; full list of members

11 Jun 1986
Secretary's particulars changed

14 May 1986
New director appointed

14 Apr 1977
Company name changed\certificate issued on 14/04/77
13 Apr 1959
Incorporation

LAW DEBENTURE TRUSTEES LIMITED Charges

15 October 2003
Share charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The shares. See the mortgage charge document for full…
2 May 2002
Share charge
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: Credit Lyonnais as Security Trustee for and on Behalf of the Secured Parties (The Security Trustee)
Description: By way of first fixed mortgage all rights title benefit and…
1 May 2002
Security over shares agreement
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Hamburgische Landesbankgirozentrale (Security Trustee for and on Behalf of the Secured Parties)
Description: By way of first fixed charge all of its legal and…
14 December 2001
Share charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Bayerische Landesbank Girozentrale in Its Capacity as Security Trustee for and on Behalf of Thesecured Parties (In Such Capacity, the "Security Trustee")
Description: All rights title benefit and interest whatsoever present…
10 December 2001
A security over shares agreement
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Bank of Novia Scotia
Description: All of its legal and beneficial rights, title and interest…
1 October 2001
Mortgage of shares
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch
Description: By way of first fixed mortgage and charge the security…
30 October 2000
Security over shares agreement
Delivered: 14 November 2000
Status: Satisfied on 4 July 2011
Persons entitled: Citibank, N.A.
Description: All of the shares in the share capital of the company being…
19 May 1999
Security over shares agreement
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation
Description: All of the shares in the share capital of six wholw miles…
29 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied on 20 February 1996
Persons entitled: Midland Bank PLC
Description: F/H property k-A. 76 & 78 merton rd watford, herts or the…
9 March 1990
Mortgage
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Associated Spinners Limited
Description: F/H property being part of the land in t/n gm 4035885 k/a…
9 March 1990
Mortgage
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Associated Spinners Limited
Description: F/H property being part of the land contained in title…
8 August 1989
Legal charge
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and buildings k/a 18 station parade harrogate…
28 June 1989
Legal charge
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: All that piece of land situate at and known as 44A monmouth…
1 December 1987
Mortgage
Delivered: 7 September 1990
Status: Satisfied on 31 March 2001
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H land K.A. no. 11 (formerly unit 4) eastman way hemel…
1 December 1987
A registered charge
Delivered: 28 June 1989
Status: Satisfied on 31 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Number 12 (formerly k/a unit 5) eastman way hamel hempstead…
26 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 20 February 1996
Persons entitled: Midland Bank PLC
Description: 70, 72 and 74 merton road watford, hertfordshire.
26 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 20 February 1996
Persons entitled: Midland Bank PLC
Description: 58 and 60 merton road, watford hertfordshire.
17 August 1982
Legal charge
Delivered: 19 August 1982
Status: Satisfied on 16 November 1990
Persons entitled: Midland Bank PLC
Description: F/H. 384.15 acres or thereabouts at barton blount estate…