YORK TRUST EQUITIES LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 01162027
Status Active
Incorporation Date 5 March 1974
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,100 . The most likely internet sites of YORK TRUST EQUITIES LIMITED are www.yorktrustequities.co.uk, and www.york-trust-equities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Trust Equities Limited is a Private Limited Company. The company registration number is 01162027. York Trust Equities Limited has been working since 05 March 1974. The present status of the company is Active. The registered address of York Trust Equities Limited is 210 Pentonville Road London N1 9jy. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary ARMSTRONG, Derrick John has been resigned. Secretary BERRY, Richard Douglas has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Director BERRY, Richard Douglas has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director CUSTIS, Patrick James has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director HURLEY, Roger has been resigned. Director KENT, Arthur, Dr has been resigned. Director KUTNER, John Michael has been resigned. Director MC DONAGH, Michael Patrick has been resigned. Director PARRY, John has been resigned. Director WILKINSON, Charles Edward, Brigadier has been resigned. Director WOOD, Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 12 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
ARMSTRONG, Derrick John
Resigned: 01 September 1994

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HORTON, Christopher John
Resigned: 31 August 1998
Appointed Date: 01 September 1994

Secretary
HUNT, Robert Charles
Resigned: 12 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 31 August 1998

Director
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 31 December 2008
68 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 20 November 1997
Appointed Date: 01 March 1995
78 years old

Director
CUSTIS, Patrick James
Resigned: 01 March 1995
Appointed Date: 01 November 1993
104 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 02 January 2003
61 years old

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 05 November 1997
71 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 08 December 1999
81 years old

Director
HURLEY, Roger
Resigned: 30 December 1997
Appointed Date: 13 June 1996
79 years old

Director
KENT, Arthur, Dr
Resigned: 13 June 1996
84 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 05 November 1997
84 years old

Director
MC DONAGH, Michael Patrick
Resigned: 11 February 1992
77 years old

Director
PARRY, John
Resigned: 12 July 1996
84 years old

Director
WILKINSON, Charles Edward, Brigadier
Resigned: 05 May 1994
93 years old

Director
WOOD, Malcolm
Resigned: 29 October 1993
94 years old

Persons With Significant Control

Veolia Environmental Services (Uk) Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

YORK TRUST EQUITIES LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,100

28 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,100

30 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 121 more events
27 Jan 1987
Return made up to 15/11/86; full list of members
27 Jan 1987
Return made up to 15/11/86; full list of members
14 Oct 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Director resigned;new director appointed

31 Jan 1986
Accounts made up to 31 December 1984

YORK TRUST EQUITIES LIMITED Charges

28 March 1994
Composite guarantee and debenture
Delivered: 15 April 1994
Status: Satisfied on 13 August 1998
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Fixed and floating charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1992
Legal charge
Delivered: 4 August 1992
Status: Satisfied on 30 March 1994
Persons entitled: Mji Corporation PLC
Description: Land at gore heath, wareham, dorset comprising 326 acres…
14 May 1984
Charge
Delivered: 23 May 1984
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: All books debts & other debts present & future.
13 May 1977
Charge
Delivered: 19 May 1977
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…