TRUST INHERITANCE LIMITED
WESTON SUPER MARE PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD P.E.P. WILLVAULT COMPANY LIMITED

Hellopages » Somerset » North Somerset » BS23 2QZ

Company number 02490912
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address CROWN HOUSE, 1 STAFFORD PLACE THE BOULEVARD, WESTON SUPER MARE, NORTH SOMERSET, BS23 2QZ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of a charge with Charles court order to extend. Charge code 024909120003, created on 28 June 2016. The most likely internet sites of TRUST INHERITANCE LIMITED are www.trustinheritance.co.uk, and www.trust-inheritance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trust Inheritance Limited is a Private Limited Company. The company registration number is 02490912. Trust Inheritance Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Trust Inheritance Limited is Crown House 1 Stafford Place The Boulevard Weston Super Mare North Somerset Bs23 2qz. . CHANNON, Karen is a Secretary of the company. JENKINS, Stephen William is a Director of the company. SIMMONDS, Kylie Marie is a Director of the company. SPENCER, Alan Richard is a Director of the company. Secretary JENKINS, Julia has been resigned. Secretary JENKINS, Stephen has been resigned. Secretary WILLIAMSON, Janet has been resigned. Director CARDUS HALL, Andrew Mark has been resigned. Director JENKINS, Julia has been resigned. Director JENKINS, Julia has been resigned. Director LAVER, Derrick has been resigned. Director LUXTON, Frank has been resigned. Director MEADER, Valerie June has been resigned. Director SILVESTER, Ian John has been resigned. Director SIMPKINS, Timothy Edward has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
CHANNON, Karen
Appointed Date: 28 October 2002

Director

Director
SIMMONDS, Kylie Marie
Appointed Date: 01 September 2013
45 years old

Director
SPENCER, Alan Richard
Appointed Date: 09 April 2001
72 years old

Resigned Directors

Secretary
JENKINS, Julia
Resigned: 28 October 2002
Appointed Date: 28 May 1999

Secretary
JENKINS, Stephen
Resigned: 01 August 1993

Secretary
WILLIAMSON, Janet
Resigned: 28 May 1999
Appointed Date: 01 August 1993

Director
CARDUS HALL, Andrew Mark
Resigned: 01 August 2016
Appointed Date: 09 April 2001
60 years old

Director
JENKINS, Julia
Resigned: 01 August 2016
Appointed Date: 15 July 2012
56 years old

Director
JENKINS, Julia
Resigned: 28 October 2002
Appointed Date: 09 April 2001
56 years old

Director
LAVER, Derrick
Resigned: 01 August 1993
62 years old

Director
LUXTON, Frank
Resigned: 31 March 2006
Appointed Date: 09 April 2001
72 years old

Director
MEADER, Valerie June
Resigned: 30 June 2009
Appointed Date: 09 April 2001
81 years old

Director
SILVESTER, Ian John
Resigned: 07 September 1998
Appointed Date: 27 October 1997
73 years old

Director
SIMPKINS, Timothy Edward
Resigned: 28 June 2002
Appointed Date: 09 April 2001
76 years old

Persons With Significant Control

Ti Eot Ltd
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

TRUST INHERITANCE LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Registration of a charge with Charles court order to extend. Charge code 024909120003, created on 28 June 2016
02 Aug 2016
Termination of appointment of Julia Jenkins as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Andrew Mark Cardus Hall as a director on 1 August 2016
...
... and 119 more events
22 Jun 1990
Accounting reference date notified as 30/04
21 Jun 1990
Memorandum and Articles of Association
21 Jun 1990
Registered office changed on 21/06/90 from: 209 luckwell road bristol BS3 3HD
01 Jun 1990
Company name changed the willvault company LIMITED\certificate issued on 30/05/90
09 Apr 1990
Incorporation

TRUST INHERITANCE LIMITED Charges

28 June 2016
Charge code 0249 0912 0003
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Mark Meader Frank Luxton Alan Spencer Stephen Jenkins
Description: Contains fixed charge…
25 September 1997
Mortgage debenture
Delivered: 6 October 1997
Status: Satisfied on 2 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Satisfied on 2 November 2004
Persons entitled: National Westminster Bank PLC
Description: 39A boulevard weston super mare. And the proceeds of sale…