THE FIDUCIARY CORPORATION (PROPERTIES) LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3TW

Company number 03165960
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address ROCKWOOD HOUSE, 9-17, PERRYMOUNT ROAD, HAYWARDS HEATH, ENGLAND, RH16 3TW
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Robin Charles Ellison as a director on 10 February 2017; Termination of appointment of Kenneth John Vincent Wrench as a director on 30 December 2016. The most likely internet sites of THE FIDUCIARY CORPORATION (PROPERTIES) LIMITED are www.thefiduciarycorporationproperties.co.uk, and www.the-fiduciary-corporation-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Balcombe Rail Station is 4 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.4 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fiduciary Corporation Properties Limited is a Private Limited Company. The company registration number is 03165960. The Fiduciary Corporation Properties Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of The Fiduciary Corporation Properties Limited is Rockwood House 9 17 Perrymount Road Haywards Heath England Rh16 3tw. . EASTON, David Jonathan is a Director of the company. HATCH, David Edward is a Director of the company. Secretary BRIGHT, Linda Anne has been resigned. Secretary BRIGHT, Linda Anne has been resigned. Secretary ELLISON, Robin Charles has been resigned. Secretary ROSS, Gretchen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLISON, Robin Charles has been resigned. Director WRENCH, Kenneth John Vincent has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
EASTON, David Jonathan
Appointed Date: 09 December 2016
59 years old

Director
HATCH, David Edward
Appointed Date: 09 December 2016
48 years old

Resigned Directors

Secretary
BRIGHT, Linda Anne
Resigned: 27 May 2016
Appointed Date: 01 December 2015

Secretary
BRIGHT, Linda Anne
Resigned: 02 February 2015
Appointed Date: 04 September 1998

Secretary
ELLISON, Robin Charles
Resigned: 04 September 1998
Appointed Date: 23 February 1996

Secretary
ROSS, Gretchen
Resigned: 01 October 2015
Appointed Date: 02 February 2015

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
ELLISON, Robin Charles
Resigned: 10 February 2017
Appointed Date: 23 February 1996
76 years old

Director
WRENCH, Kenneth John Vincent
Resigned: 30 December 2016
Appointed Date: 23 February 1996
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Persons With Significant Control

London & Colonial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FIDUCIARY CORPORATION (PROPERTIES) LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
23 Feb 2017
Termination of appointment of Robin Charles Ellison as a director on 10 February 2017
13 Jan 2017
Termination of appointment of Kenneth John Vincent Wrench as a director on 30 December 2016
20 Dec 2016
Appointment of Mr David Edward Hatch as a director on 9 December 2016
20 Dec 2016
Appointment of Mr David Jonathan Easton as a director on 9 December 2016
...
... and 214 more events
13 Mar 1996
Secretary resigned
13 Mar 1996
New secretary appointed;new director appointed
13 Mar 1996
New director appointed
13 Mar 1996
Registered office changed on 13/03/96 from: 12 york place leeds LS1 2DS
23 Feb 1996
Incorporation

THE FIDUCIARY CORPORATION (PROPERTIES) LIMITED Charges

15 April 2016
Charge code 0316 5960 0083
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5 woodcock hill estate harefield rickmansworth…
17 June 2013
Charge code 0316 5960 0082
Delivered: 20 June 2013
Status: Satisfied on 12 September 2016
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east side of st andrews terracem…
25 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a thames house swan street old isleworth.
5 December 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 64 muswell hill broadway london and all related rights see…
19 March 2008
Third party legal charge
Delivered: 3 April 2008
Status: Satisfied on 30 April 2015
Persons entitled: National Westminster Bank PLC
Description: Swift house worthington way wigan t/no GM629758 and…
5 April 2006
Third party legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St georges house hotel 2 st georges road shanklin isle of…
27 June 2005
Mortgage deed
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 74 church road ashford middlesex.
6 December 2004
Third party legal charge
Delivered: 10 December 2004
Status: Satisfied on 12 September 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 16 (formerly plot 11) lakesview international business…
20 August 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit e pullman busines park pullman way ringwood hampshire…
8 July 2004
A standard security which was presented for registration in scotland on 16 july 2004 and
Delivered: 29 July 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 72-78 mill street alloa FK10 1DY.
20 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h land being 6 market square bromley t/no SGL620111…
26 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 12 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property under t/no SK124204 and buildings fixtures and…
1 December 2003
Third party legal charge
Delivered: 16 December 2003
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 35 tenterden road canterbury kent. By way of fixed charge…
30 July 2003
Third party legal charge
Delivered: 9 August 2003
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 121A guildford road, fratton, portsmouth PO1 5BD. By way of…
1 April 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property k/a 12 ringwood close canterbury kent CT2 7SG…
13 December 2002
Mortgage
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Church House Trust PLC
Description: Property k/a 1 high street thame ditton surrey.
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 81 kilmarnock road glasgow t/no: GLA137350.
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 517 duke street glasgow t/no: GLA92976.
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 34, 36, 38 and 40 john street penicuik. See the mortgage…
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 138 high street lochee dundee. See the mortgage charge…
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 99 byres road glasgow t/no: GLA73834.
3 December 2002
Standard security which was presented for registration in scotland on 17TH december 2002
Delivered: 27 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: The shop at 3 mugdock road milngavie t/no: DMB4524.
28 November 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 2 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wilson house 161 glaisdale drive west nottingham NG8 4GY.
4 September 2002
Commercial mortgage
Delivered: 19 September 2002
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 74 flora st,cathays cardiff CF24 4EQ; the proceeds of any…
26 July 2002
Mortgage
Delivered: 2 August 2002
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 27 dogfield street cardiff title number WA45765 the…
18 April 2002
Third party legal charge
Delivered: 27 April 2002
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as fern lodge 108 broad road…
26 March 2002
Commercial mortgage
Delivered: 28 March 2002
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property k/a 7 hanover street, st paul's cheltenham…
12 March 2002
Commercial mortgage
Delivered: 19 March 2002
Status: Satisfied on 2 August 2005
Persons entitled: Sun Bank PLC
Description: The property k/a 74 church road ashford middlesex t/n…
15 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 main street cockermouth cumbria title number CU25896. By…
5 February 2002
Commercial mortgage
Delivered: 13 February 2002
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 30 headcorn drive canterbury kent with the proceeds of any…
29 October 2001
Third party legal charge
Delivered: 6 November 2001
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 179 warrington road, penketh, cheshire.. By way of fixed…
14 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 66 tenterden drive canterbury t/no:…
29 June 2001
Commercial mortgage
Delivered: 12 July 2001
Status: Satisfied on 12 September 2016
Persons entitled: Sun Bank PLC
Description: Ground floor and basement 28 new kings road london SW3 and…
6 June 2001
Commercial mortgage
Delivered: 21 June 2001
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The tudor house high street alfriston E.sussex fixed charge…
30 May 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as or being the forecourt…
9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 20 fairview street fairview cheltenham…
9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: All that freehold property known as 28 granville street…
14 February 2001
Legal charge
Delivered: 15 February 2001
Status: Satisfied on 2 October 2008
Persons entitled: Coutts and Company
Description: All that freehold property known as 18 drayton industrial…
2 February 2001
Third party legal charge
Delivered: 10 February 2001
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land at 18 cleveleys ave,blackpool. By way of fixed…
14 December 2000
Commercial mortgage
Delivered: 21 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 14 woodend rd,bournemouth; t/no DT97243; the proceeds of…
14 December 2000
Commercial mortgage
Delivered: 21 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 32 stanfield rd,bournemouth; t/no dt 51306; the proceeds of…
8 December 2000
Commercial mortgage
Delivered: 21 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property at 4 gorsecliff road bournemouth dorset t/n…
8 December 2000
Commercial mortgage
Delivered: 21 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property at 13 langhorn road swaythling southampton…
24 November 2000
Legal charge
Delivered: 7 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H property under t/n GR132747 and k/a 45 hanover street…
17 November 2000
Legal charge
Delivered: 7 December 2000
Status: Satisfied on 2 October 2008
Persons entitled: Coutts & Company
Description: F/H property under t/n WSX237949 and k/a 20 london road…
31 October 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 79 moy road,roath,cardiff and fixed charge the proceeds of…
31 October 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 59 tewkesbury st,cathays,cardiff and fixed charge the…
31 October 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 35 dogfield st,cathays,cardiff and fixed charge the…
31 October 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 3 gelligaer st,cathays,cardiff fixed charge the proceeds of…
31 October 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 56 pen y lan rd,cardiff fixed charge the proceeds of any…
20 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 57 northbrook road newtown southampton…
5 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 12 September 2016
Persons entitled: Hsbc Bank PLC
Description: 115 south road haywards heath west sussex. With the benefit…
31 August 2000
Legal charge
Delivered: 9 September 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H 37 talbot road winton bournemouth BH9 2JB - DT141335…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 122 lyon street newtown southampton…
7 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 84 cranbury avenue newtown…
21 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 45-47 ripon…
19 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property known as 36 brintons road southampton the…
19 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property known as 136 highfield lane highfield…
19 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property 16 burton road polygon southampton the…
8 May 2000
Third party legal charge
Delivered: 17 May 2000
Status: Satisfied on 12 September 2016
Persons entitled: Lovell Investments Limited
Description: 1 king george avenue bournemouth BH9 1TU t/no.DT263506 and…
31 March 2000
Legal charge
Delivered: 6 April 2000
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 108 edgehill road winton bournemouth t/no…
14 February 2000
Legal mortgage
Delivered: 16 February 2000
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: (1) 32 alma road winton bournemouth.t/no.DT100412 and 52…
21 January 2000
Third party legal charge
Delivered: 25 January 2000
Status: Satisfied on 2 October 2008
Persons entitled: Adam and Company PLC
Description: Property k/a 68 orcheston roiad charminster bournemouth…
21 January 2000
Third part legal charge
Delivered: 25 January 2000
Status: Satisfied on 12 September 2016
Persons entitled: Adam and Company PLC
Description: Property k/a 1 king george avenue moordown bournemouth…
20 January 2000
Third party legal charge
Delivered: 22 January 2000
Status: Satisfied on 11 May 2000
Persons entitled: Lovell Investments Limited
Description: 1 king george avenue bournemouth t/no DT263506 and property…
21 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: The property k/a 118 brintons road, southampton the…
31 August 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: The f/h land k/a 58 & 60 alton road, wallisdown…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 81 ensbury park road bournemouth..fixed charge the proceeds…
5 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 43 sedgley road bournemouth dorset t/n-DT128667 the…
1 June 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: 72 portland road winton bournemouth and 41 alton road…
13 April 1999
Legal charge
Delivered: 22 April 1999
Status: Satisfied on 2 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units B1 & B2 and the yard opposite the old brickworks…
8 January 1999
Legal charge
Delivered: 20 January 1999
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Buiding Society
Description: F/H land k/a 75 new dover road canterbury kent…
11 December 1998
Legal charge
Delivered: 18 December 1998
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/Hold property - 2 downs rd,canterbury; t/no K32997…
25 November 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/Hold land known as 117 shelbourne…
25 November 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/Hold land known as 41 green rd,winton,bournemouth,dorset;…
14 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 2 October 2008
Persons entitled: Nationwide Building Society
Description: F/H land at 17 rutland road charminster bounemouth…
25 May 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 2 October 2008
Persons entitled: Sun Bank PLC
Description: 109 & 111 mount pleasant road tunbridge wells kent the…
11 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 2 October 2008
Persons entitled: Sun Banking Corporation Limited
Description: 98 broad street canterbury and the rental income proceeds…
30 October 1997
Charge of whole
Delivered: 4 November 1997
Status: Satisfied on 2 October 2008
Persons entitled: Brackenburn Holdings Limited
Description: 17 and 18 ramsgate stockton on tees.
29 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: 2 park lane,wimborne,dorset t/no.dt 80425.
27 February 1997
Mortgage deed
Delivered: 8 March 1997
Status: Satisfied on 2 October 2008
Persons entitled: Greenwich Building Society
Description: F/H 47 high street tenterden ashford kent.
30 August 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 3 December 2004
Persons entitled: Nationwide Building Society
Description: F/H land and buildings k/a sundial house high street…
5 August 1996
Legal charge
Delivered: 6 August 1996
Status: Satisfied on 2 October 2008
Persons entitled: Midland Bank PLC
Description: F/H-17 ramsgate stockton on tees t/n-CE80850. See the…