POSSFUND CUSTODIAN TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 8EY

Company number 01687581
Status Active
Incorporation Date 17 December 1982
Company Type Private Limited Company
Address 11 IRONMONGER LANE, LONDON, EC2V 8EY
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 250,000 . The most likely internet sites of POSSFUND CUSTODIAN TRUSTEE LIMITED are www.possfundcustodiantrustee.co.uk, and www.possfund-custodian-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Possfund Custodian Trustee Limited is a Private Limited Company. The company registration number is 01687581. Possfund Custodian Trustee Limited has been working since 17 December 1982. The present status of the company is Active. The registered address of Possfund Custodian Trustee Limited is 11 Ironmonger Lane London Ec2v 8ey. . HUET, Sophie is a Secretary of the company. BROWN, Paul Michael is a Director of the company. HOGG, Chris is a Director of the company. MATTHEWS, Joanna Josephine is a Director of the company. SAMPSON, Lionel Stephen is a Director of the company. Secretary DEGAUTE, Gerard Patrick has been resigned. Secretary DEGAUTE, Gerard Patrick has been resigned. Secretary JARVIS, Colin Francis has been resigned. Secretary KENLEY, Philip James has been resigned. Secretary METCALFE, Peter has been resigned. Director BELL, Roy John has been resigned. Director CASSONI, Maria Luisa has been resigned. Director CHAPMAN, Roy John has been resigned. Director CLOSE, Richard Charles has been resigned. Director COX, Roy Arthur has been resigned. Director DEGAUTE, Gerard Patrick has been resigned. Director DUNCOMBE, Michael Charles has been resigned. Director EVANS, Jonathan has been resigned. Director EVANS, Jonathan has been resigned. Director HEWITT, Leslie Victor has been resigned. Director NEWELL, Jane has been resigned. Director PADGETT, Robert Alan has been resigned. Director ROSS GOOBEY, Alastair has been resigned. Director THREADGOLD, Andrew Richard has been resigned. Director WATSON, Anthony has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
HUET, Sophie
Appointed Date: 20 May 2014

Director
BROWN, Paul Michael
Appointed Date: 20 May 2014
52 years old

Director
HOGG, Chris
Appointed Date: 01 June 2013
47 years old

Director
MATTHEWS, Joanna Josephine
Appointed Date: 28 November 2012
55 years old

Director
SAMPSON, Lionel Stephen
Appointed Date: 29 January 1997
70 years old

Resigned Directors

Secretary
DEGAUTE, Gerard Patrick
Resigned: 19 July 2007
Appointed Date: 13 November 2006

Secretary
DEGAUTE, Gerard Patrick
Resigned: 31 March 1998

Secretary
JARVIS, Colin Francis
Resigned: 19 June 2002
Appointed Date: 01 April 1998

Secretary
KENLEY, Philip James
Resigned: 13 November 2006
Appointed Date: 19 June 2002

Secretary
METCALFE, Peter
Resigned: 20 May 2014
Appointed Date: 19 July 2007

Director
BELL, Roy John
Resigned: 31 March 1998
Appointed Date: 15 December 1993
92 years old

Director
CASSONI, Maria Luisa
Resigned: 31 December 2005
Appointed Date: 25 February 2002
73 years old

Director
CHAPMAN, Roy John
Resigned: 31 December 2004
Appointed Date: 01 April 1995
88 years old

Director
CLOSE, Richard Charles
Resigned: 06 April 2000
76 years old

Director
COX, Roy Arthur
Resigned: 31 March 1995
99 years old

Director
DEGAUTE, Gerard Patrick
Resigned: 31 May 2013
Appointed Date: 01 April 1998
71 years old

Director
DUNCOMBE, Michael Charles
Resigned: 23 July 2002
83 years old

Director
EVANS, Jonathan
Resigned: 31 December 2013
Appointed Date: 21 June 2006
73 years old

Director
EVANS, Jonathan
Resigned: 21 January 2002
Appointed Date: 22 June 2000
73 years old

Director
HEWITT, Leslie Victor
Resigned: 29 January 1997
93 years old

Director
NEWELL, Jane
Resigned: 30 September 2012
Appointed Date: 26 April 2005
81 years old

Director
PADGETT, Robert Alan
Resigned: 15 December 1993
82 years old

Director
ROSS GOOBEY, Alastair
Resigned: 21 January 2002
Appointed Date: 25 January 1993
79 years old

Director
THREADGOLD, Andrew Richard
Resigned: 31 January 1993
81 years old

Director
WATSON, Anthony
Resigned: 31 December 2005
Appointed Date: 25 February 2002
80 years old

Persons With Significant Control

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

Royal Mail Pensions Trustees Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

POSSFUND CUSTODIAN TRUSTEE LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 250,000

06 Aug 2015
Full accounts made up to 31 March 2015
28 Jan 2015
Appointment of Mr Paul Michael Brown as a director on 20 May 2014
...
... and 135 more events
09 Oct 1986
Return made up to 24/09/86; full list of members

30 Sep 1986
Return made up to 25/09/85; full list of members

25 Jan 1983
Company name changed\certificate issued on 25/01/83
17 Dec 1982
Certificate of incorporation
17 Dec 1982
Incorporation

POSSFUND CUSTODIAN TRUSTEE LIMITED Charges

5 June 2014
Charge code 0168 7581 0012
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bis (Postal Services Act 2011) Company Limited
Description: All and whole subjects on the north side of falcon road…
5 June 2014
Charge code 0168 7581 0011
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bis (Postal Services Act 2011) Company Limited
Description: All and whole the land and buildings k/a waitrose…
29 May 2014
Charge code 0168 7581 0013
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Bis (Postal Services Act 2011) Company Limited
Description: Freehold land on the south side of derby street, spinning…
29 May 2014
Charge code 0168 7581 0010
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Bis (Postal Services Act 2011) Company Limited
Description: Freehold land on the south side of derby street, spinning…
10 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied on 21 July 2012
Persons entitled: Forrest Developments (Westfield) Limited
Description: Westfield road edinburgh t/no MID54606.
13 August 2003
Deed of legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 51 homer road solihull west…
6 March 2001
Deed of accession between greycoat tower limited ("the chargor") and the agent (as defined) (the "deed of accession") pursuant to a charge (as defined) dated 14TH august 1998 between amongst others, the company and the agent
Delivered: 12 March 2001
Status: Satisfied on 12 January 2012
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H properties k/a the international financial centre 20/21…
6 March 2001
Deed of accession between mightrange limited ("the chargor") and the agent (as defined) (the "deed of accession") pursuant to a charge (as defined) dated 14TH august 1998 between amongst others, the company and the agent
Delivered: 12 March 2001
Status: Satisfied on 12 January 2012
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H properties k/a the international financial centre 20/21…
20 March 2000
Deed of accession made between greycoat tower jersey limited (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft (the agent) (pursuant to a charge dated 14TH august 1998 between amongst others, the company and the agent). The company acting as trustee for the popen property trust under the deed of accession
Delivered: 30 March 2000
Status: Satisfied on 12 January 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All the f/h properties k/a the international financial…
26 July 1999
Deposit agreement
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge the deposit (as defined). See the…
14 August 1998
Charge
Delivered: 2 September 1998
Status: Satisfied on 12 January 2012
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: The f/h property k/a the international fiancial centre…
30 March 1994
A standard security which was presented for registration in scotland
Delivered: 2 April 1994
Status: Satisfied on 15 September 1995
Persons entitled: Property Selection & Investment Trust Limited
Description: 113 princes street edinburgh.
25 August 1983
Letter of charge
Delivered: 6 September 1983
Status: Satisfied on 3 March 1989
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit or of the company with…