UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED
LONDON UNION TRUSTEE COMPANY LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED

Hellopages » City of London » City of London » EC4R 1BE

Company number 06477198
Status Active
Incorporation Date 18 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 064771980011, created on 27 February 2017; Confirmation statement made on 18 January 2017 with updates; Director's details changed for Len Mccluskey on 1 December 2016. The most likely internet sites of UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED are www.unitetheunionsecondtrusteecompany.co.uk, and www.unite-the-union-second-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unite The Union Second Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06477198. Unite The Union Second Trustee Company Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Unite The Union Second Trustee Company Limited is 10 Queen Street Place London Ec4r 1be. . BWB SECRETARIAL LIMITED is a Secretary of the company. HOLMES, Brian is a Director of the company. MCCLUSKEY, Len is a Director of the company. MONCKTON, Ivan Charles is a Director of the company. WOOD, Mark Andrew is a Director of the company. Director KENDALL, James Michael has been resigned. Director KENDALL, James Michael has been resigned. Director KIRKPATRICK, Philip Duncan John has been resigned. Director LYON, Hugh Mark has been resigned. Director LYON, Hugh Mark has been resigned. Director SIMPSON, Derek has been resigned. Director SIMPSON, Peter James has been resigned. Director SIMPSON, Peter James has been resigned. Director STUART, Patricia Evelyn has been resigned. Director STUART, Patricia Evelyn has been resigned. Director WOODLEY, Anthony Jonathan has been resigned. Director WOODLEY, Anthony Jonathan has been resigned. Director BWB (NO.2) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BWB SECRETARIAL LIMITED
Appointed Date: 18 January 2008

Director
HOLMES, Brian
Appointed Date: 13 June 2014
78 years old

Director
MCCLUSKEY, Len
Appointed Date: 31 January 2011
75 years old

Director
MONCKTON, Ivan Charles
Appointed Date: 13 June 2014
72 years old

Director
WOOD, Mark Andrew
Appointed Date: 13 June 2014
63 years old

Resigned Directors

Director
KENDALL, James Michael
Resigned: 13 June 2014
Appointed Date: 18 January 2010
75 years old

Director
KENDALL, James Michael
Resigned: 01 May 2009
Appointed Date: 01 May 2009
75 years old

Director
KIRKPATRICK, Philip Duncan John
Resigned: 18 January 2010
Appointed Date: 18 January 2008
60 years old

Director
LYON, Hugh Mark
Resigned: 13 June 2014
Appointed Date: 18 January 2010
61 years old

Director
LYON, Hugh Mark
Resigned: 01 May 2009
Appointed Date: 01 May 2009
61 years old

Director
SIMPSON, Derek
Resigned: 23 December 2010
Appointed Date: 18 January 2010
80 years old

Director
SIMPSON, Peter James
Resigned: 13 June 2014
Appointed Date: 18 January 2010
69 years old

Director
SIMPSON, Peter James
Resigned: 01 May 2009
Appointed Date: 01 May 2009
69 years old

Director
STUART, Patricia Evelyn
Resigned: 13 June 2014
Appointed Date: 18 January 2010
73 years old

Director
STUART, Patricia Evelyn
Resigned: 01 May 2009
Appointed Date: 01 May 2009
73 years old

Director
WOODLEY, Anthony Jonathan
Resigned: 31 January 2011
Appointed Date: 18 January 2010
77 years old

Director
WOODLEY, Anthony Jonathan
Resigned: 01 May 2009
Appointed Date: 01 May 2009
77 years old

Director
BWB (NO.2) LIMITED
Resigned: 18 January 2010
Appointed Date: 18 January 2008

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED Events

14 Mar 2017
Registration of charge 064771980011, created on 27 February 2017
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Jan 2017
Director's details changed for Len Mccluskey on 1 December 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 18 January 2016 no member list
...
... and 67 more events
10 Nov 2009
Appointment of Mr Hugh Mark Lyon as a director
10 Nov 2009
Appointment of Mr James Michael Kendall as a director
28 Oct 2009
Accounts for a dormant company made up to 31 January 2009
12 Feb 2009
Annual return made up to 18/01/09
18 Jan 2008
Incorporation

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED Charges

27 February 2017
Charge code 0647 7198 0011
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Unite Pension Scheme Trustee Limited
Description: All the property known as unite house (previously transport…
14 August 2013
Charge code 0647 7198 0010
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund
Description: All and whole the subjects forming john smith house 145-165…
7 August 2013
Charge code 0647 7198 0009
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund
Description: F/H 99 new road harlington hayes middlesex t/no AGL9549…
15 February 2012
Deed of amendment
Delivered: 3 March 2012
Status: Satisfied on 20 April 2015
Persons entitled: Unite Amicus Section Pension Trustee Limited
Description: Property k/a 30 esher place avenue, esher, surrey t/no…
16 September 2011
Security agreement
Delivered: 23 September 2011
Status: Satisfied on 12 June 2013
Persons entitled: Unite Amicus Section Pension Trustee Limited
Description: The property known as 99 new road, harlington, t/no:…
20 July 2011
Standard security dated 14/07/11
Delivered: 4 August 2011
Status: Satisfied on 12 June 2013
Persons entitled: Unite Amicus Section Pension Trustee Limited
Description: John smith house 145-165 west regent street glasgow.
19 July 2011
Security agreement
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Unite Amicus Section Pension Trustees Limited
Description: Jack jones house, 2 churchill way, liverpool t/no MS400063…
13 July 2011
Security agreement
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: The Board of Trustees of the Transport and General Workers Union Officials and Staff Superannuation Fund
Description: By way of first legal mortgage the property known as…
21 April 2011
Security agreement or charge
Delivered: 23 April 2011
Status: Satisfied on 20 April 2015
Persons entitled: Unite Amicus Section Pension Trustee Limited
Description: 30 esher place avenue esher surrey t/no SY78169 including…
18 March 2011
Security agreement
Delivered: 19 March 2011
Status: Satisfied on 30 April 2011
Persons entitled: Unite Amicus Section Pension Trustee Limited
Description: 30 esher place avenue esher surrey t/n SY78169, buildings…
15 March 2011
Security agreement
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund
Description: The real property being transport house 125-136 theobald's…