STANCROFT TRUST LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8JP

Company number 00437543
Status Active
Incorporation Date 23 June 1947
Company Type Private Limited Company
Address BRIDE HOUSE, 20 BRIDE LANE, LONDON, EC4Y 8JP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Nicholas William Berry as a director on 25 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of STANCROFT TRUST LIMITED are www.stancrofttrust.co.uk, and www.stancroft-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stancroft Trust Limited is a Private Limited Company. The company registration number is 00437543. Stancroft Trust Limited has been working since 23 June 1947. The present status of the company is Active. The registered address of Stancroft Trust Limited is Bride House 20 Bride Lane London Ec4y 8jp. . SATOW, Claire Elspeth is a Secretary of the company. DE CONTADES, Arnaud is a Director of the company. IOANNIDES, Persella is a Director of the company. NIKOU, Panagiota is a Director of the company. Secretary ABEL, Edward Guy has been resigned. Secretary TUCKER, Christine Olivia has been resigned. Director ABEL, Edward Guy has been resigned. Director BERRY, Nicholas William has been resigned. Director BERRY, William Alexander has been resigned. Director ELIA, Maria has been resigned. Director HEATHCOAT AMORY, Michael Fitzgerald has been resigned. Director KLAUSNER, Isidor, Drs has been resigned. Director PILKINGTON, Timothy Charles has been resigned. Director SATOW, Claire Elspeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SATOW, Claire Elspeth
Appointed Date: 22 September 1999

Director
DE CONTADES, Arnaud
Appointed Date: 08 January 2008
55 years old

Director
IOANNIDES, Persella
Appointed Date: 08 January 2008
47 years old

Director
NIKOU, Panagiota
Appointed Date: 31 July 2009
65 years old

Resigned Directors

Secretary
ABEL, Edward Guy
Resigned: 22 September 1999
Appointed Date: 01 November 1991

Secretary
TUCKER, Christine Olivia
Resigned: 01 November 1991

Director
ABEL, Edward Guy
Resigned: 10 December 2007
Appointed Date: 01 June 1998
80 years old

Director
BERRY, Nicholas William
Resigned: 25 December 2016
83 years old

Director
BERRY, William Alexander
Resigned: 08 January 2008
Appointed Date: 01 December 2005
47 years old

Director
ELIA, Maria
Resigned: 31 July 2009
Appointed Date: 08 January 2008
64 years old

Director
HEATHCOAT AMORY, Michael Fitzgerald
Resigned: 10 December 2007
83 years old

Director
KLAUSNER, Isidor, Drs
Resigned: 14 October 2004
104 years old

Director
PILKINGTON, Timothy Charles
Resigned: 10 December 2007
84 years old

Director
SATOW, Claire Elspeth
Resigned: 08 January 2008
Appointed Date: 22 September 1999
67 years old

Persons With Significant Control

Mrs Evelyne Jacqueline Berry
Notified on: 25 December 2016
86 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Diane Francoise Marie-Antoinette De Galard
Notified on: 14 December 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Alexander Sebastian Berry
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philippe Lette
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

STANCROFT TRUST LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
17 Jan 2017
Termination of appointment of Nicholas William Berry as a director on 25 December 2016
25 Aug 2016
Group of companies' accounts made up to 31 December 2015
25 Apr 2016
Satisfaction of charge 9 in full
25 Apr 2016
Satisfaction of charge 11 in full
...
... and 174 more events
03 Feb 1988
Return made up to 02/12/87; bulk list available separately

15 Dec 1986
Annual return made up to 11/11/86

18 Nov 1986
Group of companies' accounts made up to 31 December 1985

17 Jun 1974
Company name changed\certificate issued on 17/06/74
23 Jun 1947
Incorporation

STANCROFT TRUST LIMITED Charges

9 February 2011
Charge of deposit
Delivered: 16 February 2011
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of $236,500 and all amounts in the future…
23 September 2010
Charge of deposit
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of us $86,500 and all amoutns in the future…
23 January 2009
Charge of deposit
Delivered: 30 January 2009
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 March 2007
Floating charge
Delivered: 21 March 2007
Status: Satisfied on 21 April 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Floating charge on all the undertaking of the company and…
23 September 2003
Charge of securities (UK)
Delivered: 30 September 2003
Status: Satisfied on 26 January 2005
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
16 July 2001
Deposit agreement to secure own liabilities
Delivered: 18 July 2001
Status: Satisfied on 26 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the banks treasury division in the name…
16 July 2001
Deposit agreement to secure own liabilities
Delivered: 18 July 2001
Status: Satisfied on 26 January 2005
Persons entitled: Lloyds Tsb Bank PLC
10 July 2001
Charge of deposit
Delivered: 16 July 2001
Status: Satisfied on 26 January 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 February 1998
Memorandum relating to credit balances, shares and other securities, metals and other items
Delivered: 28 February 1998
Status: Satisfied on 26 January 2005
Persons entitled: Credit Suisse First Boston
Description: By way of first fixed charge all assets in the chargee's…
3 December 1976
Legal mortgage
Delivered: 10 December 1976
Status: Satisfied on 16 May 1996
Persons entitled: National Westminster Bank LTD
Description: Freehold property situate at bedworth road coventry. (See…
15 October 1976
Legal mortgage with stautory declaration
Delivered: 28 October 1976
Status: Satisfied on 16 May 1996
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as plot 30 ackleton gardens penn…