WITHERS TRUST CORPORATION LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 03697358
Status Active
Incorporation Date 13 January 1999
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
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 fifty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 5 April 2016; Director's details changed for Penelope Jacqueline Williams on 7 December 2016. The most likely internet sites of WITHERS TRUST CORPORATION LIMITED are www.witherstrustcorporation.co.uk, and www.withers-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Withers Trust Corporation Limited is a Private Limited Company. The company registration number is 03697358. Withers Trust Corporation Limited has been working since 13 January 1999. The present status of the company is Active. The registered address of Withers Trust Corporation Limited is 16 Old Bailey London Ec4m 7eg. . TAYLOR, Timothy John is a Secretary of the company. ABREY, Julia Anne is a Director of the company. CASSELL, Richard Alexander is a Director of the company. CLARKE, Dora Lorraine Susan is a Director of the company. COOKE, Stephen Giles is a Director of the company. CORMACK, Sarah Victoria is a Director of the company. CUTBILL, Clive Donald is a Director of the company. DWORETZSKY, Sophie Natalia Helen Ambrosine is a Director of the company. GEORGE, Timothy James is a Director of the company. GRAVES, Katharine Annabel Lucy is a Director of the company. GROVES, Christopher Jonathan James is a Director of the company. HALLAM, Murray is a Director of the company. INGHAM, Judith Margaret is a Director of the company. MCGRATH, Paul Gervase is a Director of the company. MILNER, Patricia Anne is a Director of the company. MUNRO, Philip Edward is a Director of the company. NOSEDA, Filippo is a Director of the company. PAUL, Robin John Martel is a Director of the company. TEE, Charles Edward James is a Director of the company. TERRY, Andrew Charles is a Director of the company. THOMPSON, Anthony John is a Director of the company. VOKES, Ceri Alexandra is a Director of the company. WILLIAMS, Penelope Jacqueline is a Director of the company. WOODS, Matthew James is a Director of the company. Director ARNOLD, Jeremy Patrick has been resigned. Director BOWYER, Arthur David has been resigned. Director BRADLEY, Samantha Jane has been resigned. Director BRUCE-SMITH, Keith James has been resigned. Director CATTELL, Janette has been resigned. Director DEARLE, Jane Ann has been resigned. Director EYRE, Jennet Ann has been resigned. Director GRAVES, Katharine Annabel Lucy has been resigned. Director GREENWOOD, John Nicholas has been resigned. Director GREENWOOD, John Nicholas has been resigned. Director GROVES, Christopher Jonathan James has been resigned. Director HILL, Catherine Ross has been resigned. Director HILL, Catherine Ross has been resigned. Director MARSH, Ian Arthur has been resigned. Director MCLEAN, Robert Lauchlan has been resigned. Director MITCHELL, Francis Michael has been resigned. Director MORGAN, Samantha Sian has been resigned. Director PAINES, Alison Jane Sargent has been resigned. Director PIKE, Charles Lander has been resigned. Director RICHES, John Stephen has been resigned. Director SKEFFINGTON, Stuart John has been resigned. Director STEVENS, Brian Turnbull Julius has been resigned. Director STIRLING, Margaret Ann has been resigned. Director WOODS, Matthew James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Timothy John
Appointed Date: 13 January 1999

Director
ABREY, Julia Anne
Appointed Date: 13 January 1999
63 years old

Director
CASSELL, Richard Alexander
Appointed Date: 27 September 2010
70 years old

Director
CLARKE, Dora Lorraine Susan
Appointed Date: 01 July 2008
65 years old

Director
COOKE, Stephen Giles
Appointed Date: 13 January 1999
79 years old

Director
CORMACK, Sarah Victoria
Appointed Date: 01 July 2006
52 years old

Director
CUTBILL, Clive Donald
Appointed Date: 27 September 2000
64 years old

Director
DWORETZSKY, Sophie Natalia Helen Ambrosine
Appointed Date: 26 March 2012
50 years old

Director
GEORGE, Timothy James
Appointed Date: 19 July 2012
49 years old

Director
GRAVES, Katharine Annabel Lucy
Appointed Date: 01 July 2011
59 years old

Director
GROVES, Christopher Jonathan James
Appointed Date: 01 July 2007
51 years old

Director
HALLAM, Murray
Appointed Date: 13 January 1999
78 years old

Director
INGHAM, Judith Margaret
Appointed Date: 13 January 1999
66 years old

Director
MCGRATH, Paul Gervase
Appointed Date: 02 October 2014
52 years old

Director
MILNER, Patricia Anne
Appointed Date: 13 January 1999
58 years old

Director
MUNRO, Philip Edward
Appointed Date: 01 July 2013
44 years old

Director
NOSEDA, Filippo
Appointed Date: 01 July 2006
54 years old

Director
PAUL, Robin John Martel
Appointed Date: 13 January 1999
72 years old

Director
TEE, Charles Edward James
Appointed Date: 02 July 2014
45 years old

Director
TERRY, Andrew Charles
Appointed Date: 01 July 2007
68 years old

Director
THOMPSON, Anthony John
Appointed Date: 13 January 1999
82 years old

Director
VOKES, Ceri Alexandra
Appointed Date: 01 July 2013
45 years old

Director
WILLIAMS, Penelope Jacqueline
Appointed Date: 13 January 1999
59 years old

Director
WOODS, Matthew James
Appointed Date: 01 July 2007
49 years old

Resigned Directors

Director
ARNOLD, Jeremy Patrick
Resigned: 15 September 2006
Appointed Date: 13 January 1999
66 years old

Director
BOWYER, Arthur David
Resigned: 27 September 2000
Appointed Date: 13 January 1999
85 years old

Director
BRADLEY, Samantha Jane
Resigned: 31 December 2007
Appointed Date: 01 July 2005
54 years old

Director
BRUCE-SMITH, Keith James
Resigned: 15 January 2002
Appointed Date: 13 January 1999
72 years old

Director
CATTELL, Janette
Resigned: 15 January 2002
Appointed Date: 13 January 1999
64 years old

Director
DEARLE, Jane Ann
Resigned: 11 May 2005
Appointed Date: 13 January 1999
58 years old

Director
EYRE, Jennet Ann
Resigned: 08 November 2005
Appointed Date: 19 September 2005
74 years old

Director
GRAVES, Katharine Annabel Lucy
Resigned: 30 September 2010
Appointed Date: 01 July 2003
59 years old

Director
GREENWOOD, John Nicholas
Resigned: 01 July 2011
Appointed Date: 01 July 2007
65 years old

Director
GREENWOOD, John Nicholas
Resigned: 01 July 2005
Appointed Date: 01 July 2005
65 years old

Director
GROVES, Christopher Jonathan James
Resigned: 01 July 2005
Appointed Date: 01 July 2005
51 years old

Director
HILL, Catherine Ross
Resigned: 18 August 2008
Appointed Date: 01 July 2007
57 years old

Director
HILL, Catherine Ross
Resigned: 01 July 2005
Appointed Date: 01 July 2005
57 years old

Director
MARSH, Ian Arthur
Resigned: 31 May 2006
Appointed Date: 20 November 2000
72 years old

Director
MCLEAN, Robert Lauchlan
Resigned: 09 October 2007
Appointed Date: 09 October 2007
58 years old

Director
MITCHELL, Francis Michael
Resigned: 30 April 2003
Appointed Date: 13 January 1999
77 years old

Director
MORGAN, Samantha Sian
Resigned: 01 July 2011
Appointed Date: 27 September 2000
58 years old

Director
PAINES, Alison Jane Sargent
Resigned: 17 June 2005
Appointed Date: 13 January 1999
70 years old

Director
PIKE, Charles Lander
Resigned: 31 October 2007
Appointed Date: 13 January 1999
76 years old

Director
RICHES, John Stephen
Resigned: 01 July 2011
Appointed Date: 13 January 1999
64 years old

Director
SKEFFINGTON, Stuart John
Resigned: 05 September 2008
Appointed Date: 01 July 2005
52 years old

Director
STEVENS, Brian Turnbull Julius
Resigned: 04 April 2001
Appointed Date: 13 January 1999
86 years old

Director
STIRLING, Margaret Ann
Resigned: 31 July 2001
Appointed Date: 13 January 1999
62 years old

Director
WOODS, Matthew James
Resigned: 01 July 2005
Appointed Date: 01 July 2005
49 years old

Persons With Significant Control

Withers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WITHERS TRUST CORPORATION LIMITED Events

20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Jan 2017
Full accounts made up to 5 April 2016
09 Dec 2016
Director's details changed for Penelope Jacqueline Williams on 7 December 2016
13 Jun 2016
Director's details changed for Philip Edward Munro on 28 May 2016
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000

...
... and 149 more events
10 Feb 2000
Return made up to 12/01/00; full list of members
10 Feb 2000
Director's particulars changed
26 Jul 1999
Secretary's particulars changed
27 May 1999
Accounting reference date extended from 31/01/00 to 05/04/00
13 Jan 1999
Incorporation

WITHERS TRUST CORPORATION LIMITED Charges

19 November 2013
Charge code 0369 7358 0008
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust
Description: HP764558. Land at abbots ann, red rice, hampshire…
19 November 2013
Charge code 0369 7358 0007
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust
Description: HP761762. The football field, romsey road, nether wallop…
1 November 2013
Charge code 0369 7358 0006
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: J.P. Morgan International Bank Limited
Description: Nightingale house, 90A harley street, london W1G 7HT…
20 June 2013
Charge code 0369 7358 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Withers Trust Corporation as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust
Description: Land and buildings at benham drove nether wallop…
20 June 2013
Charge code 0369 7358 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildnre's Fund of the Lord Weinstock Will Trust
Description: Land and buildings at abbots ann estate being the extent of…
20 June 2013
Charge code 0369 7358 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust
Description: Part of abbotts ann estate being 1103 acres of arable land…
7 November 2012
Legal charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Withers Trust Corporation Limited
Description: F/H property know as abbotts ann estate. T/nos HP748938…
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Citibank N.A.
Description: F/H land k/a struan, woodland drive, east horsley, surrey…