PRUDENTIAL TRUSTEE COMPANY LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 01863305
Status Active
Incorporation Date 13 November 1984
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Director's details changed for Dr John Michael Page on 10 May 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 250,000 . The most likely internet sites of PRUDENTIAL TRUSTEE COMPANY LIMITED are www.prudentialtrusteecompany.co.uk, and www.prudential-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 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.Prudential Trustee Company Limited is a Private Limited Company. The company registration number is 01863305. Prudential Trustee Company Limited has been working since 13 November 1984. The present status of the company is Active. The registered address of Prudential Trustee Company Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. KREFTING, Rupert Howard is a Director of the company. MCCLELLAND, Jonathan Peter is a Director of the company. PAGE, Rupert Howard, Dr is a Director of the company. PILCHER, Simon Humphrey Westland is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary WALKER, Robert has been resigned. Director ASHPLANT, Anthony John has been resigned. Director COOK, Stephen James has been resigned. Director COUNCELL, Derek John has been resigned. Director GREEN, David George has been resigned. Director JONES, Huw Martin has been resigned. Director LAWRENCE, Michael John, Dr has been resigned. Director MAYNARD, Peerr Martin has been resigned. Director RAWSON, Peter Robert has been resigned. Director SHAH, Mukesh has been resigned. Director WATSON, David Kenneth has been resigned. Director WATSON, David Kenneth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
KREFTING, Rupert Howard
Appointed Date: 10 May 2016
57 years old

Director
MCCLELLAND, Jonathan Peter
Appointed Date: 17 August 2001
62 years old

Director
PAGE, Rupert Howard, Dr
Appointed Date: 26 February 2009
54 years old

Director
PILCHER, Simon Humphrey Westland
Appointed Date: 25 February 2003
59 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 25 July 2002
Appointed Date: 19 February 2001

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 25 July 2002

Secretary
ROSS, Corina Katherine
Resigned: 12 October 1995

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 12 October 1995

Secretary
SIGLEY, Angela
Resigned: 18 April 2000
Appointed Date: 14 January 2000

Secretary
WALKER, Robert
Resigned: 19 February 2001
Appointed Date: 18 April 2000

Director
ASHPLANT, Anthony John
Resigned: 23 March 2016
Appointed Date: 19 June 2000
71 years old

Director
COOK, Stephen James
Resigned: 30 July 1999
Appointed Date: 16 July 1998
74 years old

Director
COUNCELL, Derek John
Resigned: 08 May 1998
88 years old

Director
GREEN, David George
Resigned: 19 February 2001
Appointed Date: 01 September 1997
75 years old

Director
JONES, Huw Martin
Resigned: 29 April 2016
Appointed Date: 15 July 1993
77 years old

Director
LAWRENCE, Michael John, Dr
Resigned: 01 June 1993
82 years old

Director
MAYNARD, Peerr Martin
Resigned: 30 June 1998
Appointed Date: 27 April 1998
73 years old

Director
RAWSON, Peter Robert
Resigned: 01 September 1997
82 years old

Director
SHAH, Mukesh
Resigned: 30 November 1998
Appointed Date: 26 January 1995
69 years old

Director
WATSON, David Kenneth
Resigned: 25 February 2003
Appointed Date: 10 January 2002
66 years old

Director
WATSON, David Kenneth
Resigned: 08 May 2000
Appointed Date: 30 September 1999
66 years old

PRUDENTIAL TRUSTEE COMPANY LIMITED Events

26 Sep 2016
Director's details changed for Dr John Michael Page on 10 May 2016
10 Aug 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000

17 May 2016
Appointment of Mr Rupert Howard Krefting as a director on 10 May 2016
29 Apr 2016
Termination of appointment of Huw Martin Jones as a director on 29 April 2016
...
... and 120 more events
12 Jul 1988
Return made up to 23/05/88; full list of members

27 Feb 1987
Accounts for a dormant company made up to 31 December 1986

27 Feb 1987
Return made up to 24/02/87; full list of members

06 Dec 1986
Director resigned;new director appointed

13 Nov 1984
Certificate of incorporation

PRUDENTIAL TRUSTEE COMPANY LIMITED Charges

30 March 2016
Charge code 0186 3305 0004
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited
Description: The freehold property known as 47 kensal green drive…
3 November 2015
Charge code 0186 3305 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited (As Cll Security Trustee)
Description: 71-85 and 89-99 (odds) chadwick road, slough SL3 7FT and…
4 June 2015
Charge code 0186 3305 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited (As Agent and Trustee for Itself and Each of the Other Cll Finance Parties)
Description: The freehold property known as 186A-g (inc) white lion…
28 November 2014
Charge code 0186 3305 0001
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited as Agent and Trustee for Itself and Each of the Other Cll Finance Parties (Defined Therein)
Description: The freehold and leasehold properties as listed in schedule…