STANDARD CHARTERED TRUSTEES (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5DD

Company number 03350300
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
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 nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Director's details changed for Christopher Paul Wheeler on 20 April 2016. The most likely internet sites of STANDARD CHARTERED TRUSTEES (UK) LIMITED are www.standardcharteredtrusteesuk.co.uk, and www.standard-chartered-trustees-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six 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.Standard Chartered Trustees Uk Limited is a Private Limited Company. The company registration number is 03350300. Standard Chartered Trustees Uk Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Standard Chartered Trustees Uk Limited is 1 Basinghall Avenue London Ec2v 5dd. . SC (SECRETARIES) LIMITED is a Secretary of the company. FOWKE, Justin Andrew Seymour is a Director of the company. HUNTER, Richard Andrew is a Director of the company. JEBSON, Paul Stephen is a Director of the company. LAWRENCE, Linda Ann is a Director of the company. LEICESTER, Mark Simon is a Director of the company. ROSE, Michael is a Director of the company. WHEELER, Christopher Paul is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary CALLAHAN, Linda Ann has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FOX, Mark Adam has been resigned. Secretary GILL, Christopher Richard has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary THE LAW DEBENTURE PENSION TRUST CORPORATION PLC has been resigned. Director BAILLIE, Robin Alexander Macdonald has been resigned. Director DAVIDSON, John Sneddon has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FLETCHER, David Martin has been resigned. Director FRANKLIN, William John has been resigned. Director GRAY, Mark Douglas has been resigned. Director GREEN, Michael James has been resigned. Director JULIUS, Laurence Jeffrey has been resigned. Director KELJIK, Christopher Avedis has been resigned. Director LAWS, Gavin Crawford has been resigned. Director MAXWELL, John Alexander has been resigned. Director MOORE, Sarah Alison has been resigned. Director ORSICH, Alan has been resigned. Director SCOTT, Buford Coke has been resigned. Director SNOW, Averina Anita has been resigned. Director TAYLOR, David Louis has been resigned. Director WIDOWSON, Stephen John has been resigned. Director WOOD, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 01 February 2011

Director
FOWKE, Justin Andrew Seymour
Appointed Date: 01 October 2015
50 years old

Director
HUNTER, Richard Andrew
Appointed Date: 09 March 2000
75 years old

Director
JEBSON, Paul Stephen
Appointed Date: 01 October 2003
70 years old

Director
LAWRENCE, Linda Ann
Appointed Date: 01 July 2001
74 years old

Director
LEICESTER, Mark Simon
Appointed Date: 01 June 2014
44 years old

Director
ROSE, Michael
Appointed Date: 10 December 2014
48 years old

Director
WHEELER, Christopher Paul
Appointed Date: 01 October 2009
63 years old

Director

Resigned Directors

Secretary
CALLAHAN, Linda Ann
Resigned: 08 June 1998
Appointed Date: 10 April 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
FOX, Mark Adam
Resigned: 01 January 2006
Appointed Date: 14 December 2001

Secretary
GILL, Christopher Richard
Resigned: 14 December 2001
Appointed Date: 08 June 1998

Secretary
SKIPPEN, Terry Charles
Resigned: 01 January 2006
Appointed Date: 12 December 1997

Secretary
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
Resigned: 01 February 2011
Appointed Date: 01 January 2006

Director
BAILLIE, Robin Alexander Macdonald
Resigned: 11 July 2003
Appointed Date: 10 April 1997
92 years old

Director
DAVIDSON, John Sneddon
Resigned: 01 October 2003
Appointed Date: 10 April 1997
90 years old

Nominee Director
DOYLE, Betty June
Resigned: 10 April 1997
Appointed Date: 10 April 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 April 1997
Appointed Date: 10 April 1997
84 years old

Director
FLETCHER, David Martin
Resigned: 17 August 2009
Appointed Date: 14 December 2005
62 years old

Director
FRANKLIN, William John
Resigned: 01 January 1998
Appointed Date: 10 April 1997
98 years old

Director
GRAY, Mark Douglas
Resigned: 01 October 2015
Appointed Date: 02 September 2010
55 years old

Director
GREEN, Michael James
Resigned: 09 March 2000
Appointed Date: 10 April 1997
79 years old

Director
JULIUS, Laurence Jeffrey
Resigned: 10 December 2014
Appointed Date: 01 October 2009
70 years old

Director
KELJIK, Christopher Avedis
Resigned: 11 September 2002
Appointed Date: 01 January 1998
76 years old

Director
LAWS, Gavin Crawford
Resigned: 31 July 2012
Appointed Date: 01 October 2009
68 years old

Director
MAXWELL, John Alexander
Resigned: 02 May 2008
Appointed Date: 11 March 1999
82 years old

Director
MOORE, Sarah Alison
Resigned: 01 July 2001
Appointed Date: 10 April 1997
62 years old

Director
ORSICH, Alan
Resigned: 11 March 1999
Appointed Date: 10 April 1997
91 years old

Director
SCOTT, Buford Coke
Resigned: 31 May 2014
Appointed Date: 31 July 2012
61 years old

Director
SNOW, Averina Anita
Resigned: 14 December 2005
Appointed Date: 18 December 2002
69 years old

Director
TAYLOR, David Louis
Resigned: 25 June 2010
Appointed Date: 01 October 2009
58 years old

Director
WIDOWSON, Stephen John
Resigned: 30 September 2009
Appointed Date: 01 July 2008
65 years old

Director
WOOD, Peter Anthony
Resigned: 15 March 2007
Appointed Date: 11 July 2003
82 years old

STANDARD CHARTERED TRUSTEES (UK) LIMITED Events

29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

21 Apr 2016
Director's details changed for Christopher Paul Wheeler on 20 April 2016
13 Apr 2016
Director's details changed for Mr Mark Simon Leicester on 19 February 2016
13 Oct 2015
Appointment of Mr Justin Andrew Seymour Fowke as a director on 1 October 2015
...
... and 109 more events
23 Oct 1997
New director appointed
23 Oct 1997
Director resigned
23 Oct 1997
Secretary resigned;director resigned
23 Oct 1997
Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Apr 1997
Incorporation