RAMBERT TRUST LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9PP

Company number 00483573
Status Active
Incorporation Date 21 June 1950
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 99 UPPER GROUND, LONDON, SE1 9PP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Termination of appointment of Nadia Stern as a secretary on 7 September 2016. The most likely internet sites of RAMBERT TRUST LIMITED are www.ramberttrust.co.uk, and www.rambert-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Rambert Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00483573. Rambert Trust Limited has been working since 21 June 1950. The present status of the company is Active. The registered address of Rambert Trust Limited is 99 Upper Ground London Se1 9pp. . GIRI, Anu is a Director of the company. HILL, Andrew is a Director of the company. JONES, Jeremy Alun is a Director of the company. JOY, Alison, Dr is a Director of the company. KOWAL, Jill is a Director of the company. LANCASTER, Emma Voirrey is a Director of the company. MCKEE, William Arthur is a Director of the company. O'KEEFFE, Eleanor Anne, Dr is a Director of the company. OUDKERK, Raymond David is a Director of the company. PANTER, Howard Hugh, Sir is a Director of the company. SHEFFIELD, Graham Edward is a Director of the company. TERZAGHI, Chiara is a Director of the company. Secretary DREYER-LARSEN, Angela Mary has been resigned. Secretary HUNT, Geoffrey Robert has been resigned. Secretary STERN, Nadia has been resigned. Secretary TAYLOR, Roger Nicholas has been resigned. Secretary WYATT, Susan Marjorie has been resigned. Director ARMSTRONG OF ILMINSTER, Patricia, Lady has been resigned. Director AUDI, Pierre has been resigned. Director BARROW, Colin has been resigned. Director BLOOM, Anthony Herbert has been resigned. Director BOLTON, Gayrie Jeannette has been resigned. Director BOURNE, Valerie Margaret has been resigned. Director CECIL, Charles Edward Vere, Lord has been resigned. Director CHURCHILL, Stephanie has been resigned. Director CLARK, Felicity Jane has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Director DYSON, Anthony John has been resigned. Director DYSON, Anthony John has been resigned. Director GAUDOIN, Tina has been resigned. Director HICKS, Jeremy David has been resigned. Director ILES, Paul has been resigned. Director INCHYRA, Fiona Mary, The Lady has been resigned. Director KANE, John, Professor has been resigned. Director KLEINWORT, Marina Rose has been resigned. Director LEWIS, Veronica, Professor has been resigned. Director LOUDON, Angela has been resigned. Director MACGIBBON, Ross Arthur has been resigned. Director MADEWELL, William Guy has been resigned. Director MARCHANT, Graham Leslie has been resigned. Director MITCHELL, Paul England has been resigned. Director MORRIS, Grahame has been resigned. Director NEARS, Colin Gray has been resigned. Director ORNEBERG, John Harald has been resigned. Director PARROTT, Jasper William has been resigned. Director PHILLIPS, Laura, The Honourable Lady has been resigned. Director RAY, Piali has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director ROTHMAN, Patricia Eve has been resigned. Director SEMPLE, Margaret Olivia has been resigned. Director SEROTA, Angela has been resigned. Director SHOKOYA-ELESHIN, Christopher Adeshinaoro Oluwatoyin, Prince has been resigned. Director SIMPSON, Keppel Moore has been resigned. Director SINGER, John Brian Harold Christopher Anthony has been resigned. Director SUAREZ, Phillipa Jane has been resigned. Director TAYLOR, Ian Roper has been resigned. Director WELLS, John Henry Edmund has been resigned. Director WOODHEAD, Robin George has been resigned. Director WRAY, Prudence Patricia has been resigned. Director WRIGHT, Peter Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIRI, Anu
Appointed Date: 01 April 2010
57 years old

Director
HILL, Andrew
Appointed Date: 05 December 2013
56 years old

Director
JONES, Jeremy Alun
Appointed Date: 01 November 2006
64 years old

Director
JOY, Alison, Dr
Appointed Date: 23 September 2008
65 years old

Director
KOWAL, Jill
Appointed Date: 05 December 2013
58 years old

Director
LANCASTER, Emma Voirrey
Appointed Date: 09 December 2014
56 years old

Director
MCKEE, William Arthur
Appointed Date: 23 September 2002
82 years old

Director
O'KEEFFE, Eleanor Anne, Dr
Appointed Date: 05 December 2013
53 years old

Director
OUDKERK, Raymond David
Appointed Date: 05 December 2013
53 years old

Director
PANTER, Howard Hugh, Sir
Appointed Date: 01 December 2009
76 years old

Director
SHEFFIELD, Graham Edward
Appointed Date: 05 December 2013
73 years old

Director
TERZAGHI, Chiara
Appointed Date: 05 December 2013
46 years old

Resigned Directors

Secretary
DREYER-LARSEN, Angela Mary
Resigned: 31 July 1997
Appointed Date: 29 March 1993

Secretary
HUNT, Geoffrey Robert
Resigned: 27 March 2002
Appointed Date: 30 June 1997

Secretary
STERN, Nadia
Resigned: 07 September 2016
Appointed Date: 08 May 2007

Secretary
TAYLOR, Roger Nicholas
Resigned: 15 December 1992

Secretary
WYATT, Susan Marjorie
Resigned: 07 May 2007
Appointed Date: 27 March 2002

Director
ARMSTRONG OF ILMINSTER, Patricia, Lady
Resigned: 21 September 1992
79 years old

Director
AUDI, Pierre
Resigned: 15 October 1992
67 years old

Director
BARROW, Colin
Resigned: 23 June 2003
Appointed Date: 30 September 1997
73 years old

Director
BLOOM, Anthony Herbert
Resigned: 20 September 2001
Appointed Date: 04 September 1995
86 years old

Director
BOLTON, Gayrie Jeannette
Resigned: 19 July 2001
Appointed Date: 05 October 1999
88 years old

Director
BOURNE, Valerie Margaret
Resigned: 15 January 1993
86 years old

Director
CECIL, Charles Edward Vere, Lord
Resigned: 09 December 1997
76 years old

Director
CHURCHILL, Stephanie
Resigned: 07 December 1999
Appointed Date: 04 September 1995
81 years old

Director
CLARK, Felicity Jane
Resigned: 22 September 2003
Appointed Date: 30 September 1997
87 years old

Director
CRYSTAL, Peter Maurice
Resigned: 19 July 2001
Appointed Date: 25 March 1991
77 years old

Director
DYSON, Anthony John
Resigned: 21 March 2006
Appointed Date: 23 June 2003
78 years old

Director
DYSON, Anthony John
Resigned: 19 July 2001
78 years old

Director
GAUDOIN, Tina
Resigned: 18 February 2008
Appointed Date: 15 March 2005
63 years old

Director
HICKS, Jeremy David
Resigned: 20 March 2007
Appointed Date: 24 March 2003
72 years old

Director
ILES, Paul
Resigned: 19 April 1994
Appointed Date: 01 April 1993
73 years old

Director
INCHYRA, Fiona Mary, The Lady
Resigned: 12 December 2006
Appointed Date: 08 December 1998
86 years old

Director
KANE, John, Professor
Resigned: 26 May 1998
96 years old

Director
KLEINWORT, Marina Rose
Resigned: 21 June 2005
Appointed Date: 21 June 2000
63 years old

Director
LEWIS, Veronica, Professor
Resigned: 06 October 1994
Appointed Date: 16 September 1991
72 years old

Director
LOUDON, Angela
Resigned: 08 December 1998
Appointed Date: 25 March 1991
85 years old

Director
MACGIBBON, Ross Arthur
Resigned: 01 December 2009
Appointed Date: 20 September 2001
70 years old

Director
MADEWELL, William Guy
Resigned: 05 December 2002
Appointed Date: 17 June 1996
77 years old

Director
MARCHANT, Graham Leslie
Resigned: 01 March 1993
Appointed Date: 24 June 1991
80 years old

Director
MITCHELL, Paul England
Resigned: 05 December 2013
Appointed Date: 23 September 2002
73 years old

Director
MORRIS, Grahame
Resigned: 09 February 2000
Appointed Date: 17 June 1996
73 years old

Director
NEARS, Colin Gray
Resigned: 28 March 2001
Appointed Date: 01 July 1993
92 years old

Director
ORNEBERG, John Harald
Resigned: 06 March 2008
Appointed Date: 23 March 2004
62 years old

Director
PARROTT, Jasper William
Resigned: 03 February 1998
Appointed Date: 29 March 1993
81 years old

Director
PHILLIPS, Laura, The Honourable Lady
Resigned: 20 September 2001
Appointed Date: 21 September 1992
75 years old

Director
RAY, Piali
Resigned: 07 December 2007
Appointed Date: 15 March 2005
70 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 13 August 2002
Appointed Date: 25 March 1991
76 years old

Director
ROTHMAN, Patricia Eve
Resigned: 30 March 1992
89 years old

Director
SEMPLE, Margaret Olivia
Resigned: 26 September 2006
Appointed Date: 29 September 1998
71 years old

Director
SEROTA, Angela
Resigned: 28 February 1995
80 years old

Director
SHOKOYA-ELESHIN, Christopher Adeshinaoro Oluwatoyin, Prince
Resigned: 26 February 2009
Appointed Date: 16 December 2004
64 years old

Director
SIMPSON, Keppel Moore
Resigned: 19 January 2001
Appointed Date: 13 December 1995
92 years old

Director
SINGER, John Brian Harold Christopher Anthony
Resigned: 19 July 2001
74 years old

Director
SUAREZ, Phillipa Jane
Resigned: 05 December 2013
Appointed Date: 23 September 2002
69 years old

Director
TAYLOR, Ian Roper
Resigned: 03 April 2014
Appointed Date: 12 December 2006
69 years old

Director
WELLS, John Henry Edmund
Resigned: 09 December 2014
Appointed Date: 01 November 2006
66 years old

Director
WOODHEAD, Robin George
Resigned: 18 December 2000
74 years old

Director
WRAY, Prudence Patricia
Resigned: 01 December 2009
Appointed Date: 14 September 2000
81 years old

Director
WRIGHT, Peter Robert
Resigned: 21 June 2000
Appointed Date: 04 September 1995
98 years old

Persons With Significant Control

Sir Howard Hugh Panter
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ms Emma Voirrey Lancaster
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Ms Nadia Stern
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Mark Baldwin
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

RAMBERT TRUST LIMITED Events

31 Dec 2016
Group of companies' accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
25 Oct 2016
Termination of appointment of Nadia Stern as a secretary on 7 September 2016
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 14 October 2015 no member list
...
... and 187 more events
15 Jan 1987
Group of companies' accounts made up to 31 March 1986

15 Jan 1987
Return made up to 24/11/86; full list of members

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned

17 Dec 1986
New director appointed

21 Jun 1950
Incorporation

RAMBERT TRUST LIMITED Charges

10 April 2015
Charge code 0048 3573 0010
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: The Arts Council of England
Description: Land at doon street london…
21 June 2012
Legal charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96 and 98 chiswick high road london t/nos NGL12443…
5 December 2011
Fixed & floating charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: The Arts Council of England
Description: All insurances, plant, machinery and equipment. By way of…
30 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east site of upham park road…
30 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: 98 chiswick high road chiswick greater london title no. Ngl…
30 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: 96 chiswick high road, turnham green, hounslow, greater…
18 September 1979
Legal mortgage
Delivered: 24 September 1979
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: 1, 1B, 3, 5, 7 ladbroke road and public library, building…
8 July 1968
Further charge
Delivered: 11 July 1968
Status: Satisfied on 9 September 2011
Persons entitled: The Law Society
Description: The property comprised in a mortgage dated 8/1/52. & deeds…
26 March 1958
Deed of further charge 26TH march 1958 collateral charge 29TH july 1960 deed of variation.
Delivered: 20 December 1968
Status: Satisfied on 9 September 2011
Persons entitled: The Law Society
Description: 9 and 11 ladbroke rd, london W.11 title nos ln 140278 and…
8 January 1952
Mortgage
Delivered: 28 April 1961
Status: Satisfied on 9 September 2011
Persons entitled: The Solicitor Clerks Pension Fund
Description: 1, 3, 5 & 7 ladbroke road, london, W.11.