MORGAN LLOYD TRUSTEES LTD
HAM GREEN BRISTOL

Hellopages » Somerset » North Somerset » BS20 0DD
Company number 04867456
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address THE PAVILIONS EDEN OFFICE PARK, 69-71 MACRAE ROAD, HAM GREEN BRISTOL, NORTH SOMERSET, BS20 0DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Registration of charge 048674560094, created on 31 January 2017; Registration of charge 048674560093, created on 4 January 2017; Registration of charge 048674560092, created on 16 December 2016. The most likely internet sites of MORGAN LLOYD TRUSTEES LTD are www.morganlloydtrustees.co.uk, and www.morgan-lloyd-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Filton Abbey Wood Rail Station is 5.2 miles; to Bristol Parkway Rail Station is 6.2 miles; to Caldicot Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Lloyd Trustees Ltd is a Private Limited Company. The company registration number is 04867456. Morgan Lloyd Trustees Ltd has been working since 14 August 2003. The present status of the company is Active. The registered address of Morgan Lloyd Trustees Ltd is The Pavilions Eden Office Park 69 71 Macrae Road Ham Green Bristol North Somerset Bs20 0dd. . CHAMBERS, Thomas Edward is a Secretary of the company. DOWDING, John Peter is a Director of the company. ORGAN, Ellis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, Joy Diane has been resigned. Director PHILLIPS, David Albert has been resigned. Director SANDERCOTT, Sarah Louise has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHAMBERS, Thomas Edward
Appointed Date: 14 August 2003

Director
DOWDING, John Peter
Appointed Date: 01 July 2015
57 years old

Director
ORGAN, Ellis
Appointed Date: 14 August 2003
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
LEWIS, Joy Diane
Resigned: 04 October 2010
Appointed Date: 14 August 2003
70 years old

Director
PHILLIPS, David Albert
Resigned: 31 July 2005
Appointed Date: 14 August 2003
81 years old

Director
SANDERCOTT, Sarah Louise
Resigned: 11 August 2014
Appointed Date: 24 October 2006
48 years old

MORGAN LLOYD TRUSTEES LTD Events

01 Feb 2017
Registration of charge 048674560094, created on 31 January 2017
06 Jan 2017
Registration of charge 048674560093, created on 4 January 2017
20 Dec 2016
Registration of charge 048674560092, created on 16 December 2016
29 Sep 2016
Registration of charge 048674560091, created on 23 September 2016
09 Sep 2016
Satisfaction of charge 35 in full
...
... and 155 more events
08 Oct 2004
Accounts for a dormant company made up to 31 December 2003
08 Oct 2004
Accounting reference date shortened from 31/08/04 to 31/12/03
20 Aug 2004
Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Director's particulars changed

15 Aug 2003
Secretary resigned
14 Aug 2003
Incorporation

MORGAN LLOYD TRUSTEES LTD Charges

31 January 2017
Charge code 0486 7456 0094
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a concept court shearway business park folkestone CT19…
4 January 2017
Charge code 0486 7456 0093
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: The chargor with limited title guarantee as a continuing…
16 December 2016
Charge code 0486 7456 0092
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor 14 anvil street bristol t/no BL108820…
23 September 2016
Charge code 0486 7456 0091
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 92-94 station road hampton middlesex…
11 March 2016
Charge code 0486 7456 0090
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 princewood road corby northamptonshire t/no.NN150836…
8 March 2016
Charge code 0486 7456 0089
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 387 wigan road bryn ashton in makerfield title no GM928405…
23 December 2015
Charge code 0486 7456 0088
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that leasehold property known as 25-29 tarsmill court…
17 December 2015
Charge code 0486 7456 0087
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 72/74 st mary street…
20 November 2015
Charge code 0486 7456 0086
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Roe house land and buildings on the north side of…
12 November 2015
Charge code 0486 7456 0085
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 telford road, ferndown industrial estate, wimborne, BH21…
29 April 2015
Charge code 0486 7456 0084
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
28 February 2015
Charge code 0486 7456 0083
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST floor, 16 perserverence works, kingsland road, london…
25 February 2015
Charge code 0486 7456 0082
Delivered: 26 February 2015
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Bank PLC
Description: Unit D1 yeoman gate yeoman way worthing west sussex BN13…
25 February 2015
Charge code 0486 7456 0081
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 6 brookside business park rustington west sussex BN16…
20 November 2014
Charge code 0486 7456 0080
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 57 and 59 haltwhistle road, southwoodham ferrers…
20 November 2014
Charge code 0486 7456 0079
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 57 and 59 haltwhistle road, south woodham ferrers…
18 July 2014
Charge code 0486 7456 0078
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as unit a 795 london road grays…
4 July 2014
Charge code 0486 7456 0077
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land at beccles…
19 February 2014
Charge code 0486 7456 0076
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit C6 hilton trading estate, hilton road, lanesfield…
17 December 2013
Charge code 0486 7456 0075
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Offices and factory at west dean road west tytherley…
16 December 2013
Charge code 0486 7456 0074
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0486 7456 0073
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at tek house westland square leeds t/no…
27 August 2013
Charge code 0486 7456 0072
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H tek house westland square leeds t/no.WYK664054…
31 May 2013
Charge code 0486 7456 0071
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 richfield place richfield avenue reading…
1 May 2013
Charge code 0486 7456 0070
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Unit 25 fenlake business centre fengate peterborough title…
24 April 2013
Charge code 0486 7456 0069
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit b the old bakery kiln lane swindon and land adjoining…
17 April 2013
Charge code 0486 7456 0068
Delivered: 19 April 2013
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the grange inn casey lane burton on trent…
17 April 2013
Charge code 0486 7456 0067
Delivered: 19 April 2013
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a charnwood social club shelthorpe avenue…
17 April 2013
Charge code 0486 7456 0066
Delivered: 19 April 2013
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a millbrook house 57B mill street barwell…
25 February 2013
Legal mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at scott house clarke street poulton-le-fylde…
21 December 2012
Legal charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Devon and Cornwall Securities Limited
Description: The kiln, grange road, tongham, farnham t/no SY257658 see…
30 November 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as unit 22 optima park, thames road…
30 November 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as unit 9 optima park, thames road…
14 September 2012
Legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 cwrt y parc earlswood road llanishen cardiff…
13 July 2012
Legal charge
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as watersedge, high street…
5 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of moreland road, gosport t/no…
15 August 2011
Mortgage deed
Delivered: 16 August 2011
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 623, 625 & 625A roundhay road leeds t/n…
3 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H land k/a land shown edged red in the legal charge as is…
1 June 2011
Legal charge
Delivered: 11 June 2011
Status: Satisfied on 4 August 2015
Persons entitled: Harpmanor Limited
Description: F/H l/h property k/a ground floor 18/19 bowling green lane…
16 June 2010
Mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit C14 hilton trading estate hilton road wolverhampton…
15 May 2010
Mortgage
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a strongbox house blackburn road townsend…
30 April 2010
Mortgage
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 high street billingborough sleaford…
1 April 2010
Mortgage
Delivered: 20 April 2010
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 57 newark road lincoln t/n LL12435 together with all…
1 April 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land on the south west side of ayr street and corner of…
1 April 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H A1 B1 and C1 nunn brook road, the country estate…
1 April 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49A uttoxeter road, derby together with all buildings…
19 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 22 May 2013
Persons entitled: Santander UK PLC
Description: Land and premises at 1 high street brecon powys together…
19 March 2010
Deed of assignment of rental income
Delivered: 25 March 2010
Status: Satisfied on 22 May 2013
Persons entitled: Santander UK PLC
Description: The rents in respect of 1 high street brecon powys, see…
15 January 2010
Mortgage
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the hayloft & coach house, condover mews…
11 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at first avenue trecenydd caerphilly…
31 December 2009
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 bradmore green hatfield t/n HD13894 by way of fixed…
26 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied on 4 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings lying to the north east of brockley…
1 July 2009
Legal charge
Delivered: 10 July 2009
Status: Satisfied on 4 August 2015
Persons entitled: Devon & Cornwall Securities Limited
Description: By way of legal mortgage 623,625 and 627 roundhay road…
8 June 2009
Legal mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 227 sea street herne bay kent t/no:K277253.
30 March 2009
Third party legal charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property unit 1, 71 huddersfield road meltham west…
3 March 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 9 September 2016
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a land and buildings at howley park road…
27 February 2009
Mortgage
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 bittern road sowton industrial estate exeter t/no…
26 January 2009
Mortgage
Delivered: 16 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor, basement and car park, moor…
28 October 2008
Mortgage deed
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22-24 brunel way, thetford, norfolk. T/no…
12 August 2008
Legal charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at first avenue…
16 June 2008
Third party legal charge
Delivered: 1 July 2008
Status: Satisfied on 4 August 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 3 turnpike close of bilton way lutterworth…
16 June 2008
Third party legal charge
Delivered: 1 July 2008
Status: Satisfied on 4 August 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 4 turnpike close of bilton way lutterworth…
12 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Hockley mill stables church lane twyford winchester…
30 May 2008
Legal mortgage
Delivered: 11 June 2008
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 23, 24 and 24A tarsmill court & land…
31 January 2008
Third party legal charge
Delivered: 15 February 2008
Status: Satisfied on 4 August 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 2 kingsway house,team valley gateshead NE11 0HW. By…
14 December 2007
Mortgage
Delivered: 15 December 2007
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 high street flynneath neath t/no WA521066. Together…
11 December 2007
Mortgage
Delivered: 21 December 2007
Status: Satisfied on 4 August 2015
Persons entitled: Northern Rock PLC
Description: Unit D1 kestrel way sowton industrial estate exeter t/no…
23 August 2007
Legal mortgage
Delivered: 12 September 2007
Status: Satisfied on 13 February 2008
Persons entitled: Terrace Hill Development Partnership General Partner Limited and Terrace Hill Developmentpartnership Nominee Limited
Description: Unit 8 cirrus aeropark phase 1 aerospace boulevard…
23 August 2007
Third party legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit C8 cirrus, aeropark, 1 aerospace boulevard…
10 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 8 August 2016
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: 2 aston road cambridge road industrial estate bedford.
28 November 2006
Third party legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 beach road west portishead t/no av 139437. by way of…
13 November 2006
A standard security which was presented for registration in scotland on 4TH december 2006 and
Delivered: 13 December 2006
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole the subjects on the north side of houstin…
13 November 2006
Standard security presented for registration in scotland on 4 december 2006 and
Delivered: 13 December 2006
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects on the north side of houston road inchinnan…
31 October 2006
Mortgage
Delivered: 1 November 2006
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H crown works lincoln road walsall west midlands t/n…
28 September 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit E4, wallows industrial estate…
13 September 2006
Third party legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 baech road west portishead north somerset. By way of…
29 August 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Trentside north west bridgford nottingham.
7 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 194-204 towngate land on the north west…
2 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19/19A chapel street, blackpool t/n…
23 May 2006
Third party legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Croft mill furness avenue whitefield manchester t/no…
4 May 2006
Legal charge
Delivered: 22 May 2006
Status: Satisfied on 4 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of land and buildings at southview farm tinwell.
30 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: Premises at canal road aberdulais neath.
8 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a trumax house tower road north warmley…
8 December 2005
Third party legal charge
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Workshop at green lane featherstone. By way of fixed charge…
31 October 2005
Mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 hazel court, bourton on the water…
31 October 2005
Mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 6, bourton link, bourton park…
21 September 2005
Legal mortgage
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on the north side of commercial street…
9 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 nottingham road keyworth nottingham.
29 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 202 waterloo road yardley t/no WM582838. Fixed charge all…
6 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 4 August 2015
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings at units 2,3 and 4 the lodge industrial…
6 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 4 August 2015
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings at the lodge great ashfield bury st…
6 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 4 August 2015
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings at the studio great ashfield bury st…