LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 01951734
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016; Termination of appointment of Andrew Christopher Price as a director on 4 November 2016; Second filing of Confirmation Statement dated 01/10/2016. The most likely internet sites of LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED are www.legalgeneralshareschemetrustees.co.uk, and www.legal-general-share-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Share Scheme Trustees Limited is a Private Limited Company. The company registration number is 01951734. Legal General Share Scheme Trustees Limited has been working since 01 October 1985. The present status of the company is Active. The registered address of Legal General Share Scheme Trustees Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BURKE, Simon Jonathan is a Director of the company. MACLEAN, Elaine Margaret is a Director of the company. Secretary AYER, Vijay Subramanyam has been resigned. Secretary CARSON, Clare Frances has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Director AYER, Vijay Subramanyam has been resigned. Director COLLARD, Nigel Leslie has been resigned. Director CRADDOCK, John Bryan has been resigned. Director DOWNING, Wadham St John has been resigned. Director GREGORY, Mark Julian has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director HOSKIN, Gareth John has been resigned. Director MACCARTHY, John Martin has been resigned. Director PRICE, Andrew Christopher has been resigned. Director ROOK, Stephen Thomas Austen has been resigned. Director WHORWOOD, John Derek has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
BURKE, Simon Jonathan
Appointed Date: 04 November 2016
62 years old

Director
MACLEAN, Elaine Margaret
Appointed Date: 04 August 2010
63 years old

Resigned Directors

Secretary
AYER, Vijay Subramanyam
Resigned: 23 August 1993
Appointed Date: 22 December 1992

Secretary
CARSON, Clare Frances
Resigned: 01 October 2002
Appointed Date: 14 January 2002

Secretary
DOCKRELL, Carol Ann
Resigned: 14 January 2002
Appointed Date: 15 July 1996

Secretary
FAIRHURST, Andrew David
Resigned: 22 December 1992

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 15 July 1996
Appointed Date: 23 August 1993

Director
AYER, Vijay Subramanyam
Resigned: 20 June 1997
Appointed Date: 22 December 1992
83 years old

Director
COLLARD, Nigel Leslie
Resigned: 08 September 2008
Appointed Date: 14 January 2002
77 years old

Director
CRADDOCK, John Bryan
Resigned: 22 December 1992
91 years old

Director
DOWNING, Wadham St John
Resigned: 01 April 2013
Appointed Date: 31 October 2012
58 years old

Director
GREGORY, Mark Julian
Resigned: 11 December 2003
Appointed Date: 01 January 2002
62 years old

Director
HICKMAN, Bernard Leigh
Resigned: 01 September 2014
Appointed Date: 01 April 2013
50 years old

Director
HOSKIN, Gareth John
Resigned: 04 August 2010
Appointed Date: 11 December 2003
65 years old

Director
MACCARTHY, John Martin
Resigned: 31 December 2001
Appointed Date: 22 December 1992
80 years old

Director
PRICE, Andrew Christopher
Resigned: 04 November 2016
Appointed Date: 01 September 2014
50 years old

Director
ROOK, Stephen Thomas Austen
Resigned: 22 December 1992
81 years old

Director
WHORWOOD, John Derek
Resigned: 31 October 2012
Appointed Date: 20 June 1997
73 years old

Persons With Significant Control

Legal & General Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Events

10 Nov 2016
Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Andrew Christopher Price as a director on 4 November 2016
01 Nov 2016
Second filing of Confirmation Statement dated 01/10/2016
13 Oct 2016
01/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 01/11/2016
  • ANNOTATION Clarification a second filed CS01(Statement of Capital) was registered on 01/11/2016

10 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 119 more events
17 Feb 1988
New secretary appointed

19 Jan 1988
Secretary's particulars changed

12 Aug 1987
Accounts made up to 31 December 1986

15 Jul 1987
Return made up to 27/05/87; full list of members

26 Jun 1986
Return made up to 28/05/86; full list of members