HERITAGE OF LONDON TRUST OPERATIONS LTD.
NORWICH

Hellopages » Norfolk » Norwich » NR1 1PG

Company number 02774232
Status Active
Incorporation Date 16 December 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58-60 KING STREET, NORWICH, NR1 1PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mrs Rosemary Susan Fraser as a director on 15 December 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HERITAGE OF LONDON TRUST OPERATIONS LTD. are www.heritageoflondontrustoperations.co.uk, and www.heritage-of-london-trust-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Heritage of London Trust Operations Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02774232. Heritage of London Trust Operations Ltd has been working since 16 December 1992. The present status of the company is Active. The registered address of Heritage of London Trust Operations Ltd is 58 60 King Street Norwich Nr1 1pg. . YATES, Alice is a Secretary of the company. BARDEN, Ronald Ian is a Director of the company. BEATTIE, Diana Carolyn is a Director of the company. BELL, Nicholas Edward is a Director of the company. BROOKE, Michael Wynyard is a Director of the company. ENTHOVEN, Stephen Andrew is a Director of the company. FORSHAW, Alec Paul is a Director of the company. FRASER, Rosemary Susan is a Director of the company. Secretary CROWDER, Malcolm David has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary NORRIS, Laura Jane has been resigned. Secretary WISE, Peter Ronald has been resigned. Director CHITHAM, Robert William James has been resigned. Director JONES, Timothy Fraser has been resigned. Director PEET, Ronald Hugh has been resigned. Director SPICER, Brian Julian Evan has been resigned. Director VIGARS, Robert Lewis has been resigned. Director WISE, Peter Ronald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
YATES, Alice
Appointed Date: 01 May 2015

Director
BARDEN, Ronald Ian
Appointed Date: 16 December 1995
83 years old

Director
BEATTIE, Diana Carolyn
Appointed Date: 01 April 2002
80 years old

Director
BELL, Nicholas Edward
Appointed Date: 29 November 2007
73 years old

Director
BROOKE, Michael Wynyard
Appointed Date: 18 April 2000
70 years old

Director
ENTHOVEN, Stephen Andrew
Appointed Date: 09 March 2010
86 years old

Director
FORSHAW, Alec Paul
Appointed Date: 09 December 2014
74 years old

Director
FRASER, Rosemary Susan
Appointed Date: 15 December 2016
51 years old

Resigned Directors

Secretary
CROWDER, Malcolm David
Resigned: 31 December 2007
Appointed Date: 18 January 1996

Nominee Secretary
HARRINGTON, Michael
Resigned: 16 December 1992
Appointed Date: 19 December 1992

Secretary
NORRIS, Laura Jane
Resigned: 01 May 2015
Appointed Date: 01 January 2008

Secretary
WISE, Peter Ronald
Resigned: 18 January 1996
Appointed Date: 16 December 1992

Director
CHITHAM, Robert William James
Resigned: 09 November 1999
Appointed Date: 16 December 1992
90 years old

Director
JONES, Timothy Fraser
Resigned: 11 October 1994
Appointed Date: 16 December 1992
94 years old

Director
PEET, Ronald Hugh
Resigned: 05 October 2005
Appointed Date: 16 December 1992
100 years old

Director
SPICER, Brian Julian Evan
Resigned: 09 December 2014
Appointed Date: 13 June 1996
91 years old

Director
VIGARS, Robert Lewis
Resigned: 31 December 2008
Appointed Date: 16 December 1992
102 years old

Director
WISE, Peter Ronald
Resigned: 09 December 2014
Appointed Date: 18 January 1996
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1992
Appointed Date: 19 December 1992

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1992
Appointed Date: 19 December 1992

HERITAGE OF LONDON TRUST OPERATIONS LTD. Events

05 Jan 2017
Appointment of Mrs Rosemary Susan Fraser as a director on 15 December 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Feb 2016
Total exemption full accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 16 December 2015 no member list
...
... and 106 more events
21 Jan 1993
New director appointed

21 Jan 1993
New secretary appointed;director resigned

21 Jan 1993
New director appointed

21 Jan 1993
Director resigned;new director appointed

16 Dec 1992
Incorporation

HERITAGE OF LONDON TRUST OPERATIONS LTD. Charges

20 June 2013
Charge code 0277 4232 0016
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H 549 lordship lane london t/no 341558. notification of…
10 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: 549 lordship lane london being the whole of the property…
29 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property being thorpe coombe house forest road…
28 November 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 29 September 2004
Persons entitled: The Architectural Heritage Fund
Description: The f/h property k/a st pancras waterpoint site goods way…
11 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 29 September 2004
Persons entitled: The Architectural Heritage Fund
Description: L/H property k/a poplar library brunswick road london E14…
9 November 2001
First legal charge
Delivered: 14 November 2001
Status: Satisfied on 29 September 2004
Persons entitled: The Architectural Heritage Fund
Description: The freehold land known as thorpe coombe house, forest…
24 August 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 29 September 2004
Persons entitled: The Architectural Heritage Fund
Description: The l/h property k/a poplar library brunswick road london…
27 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Thorpe coombe house forest road, walthamstow. T/no…
27 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 29 September 2004
Persons entitled: The Co-Operative Bank P.L.C.
Description: Former doctors house, langthorne hospital langthorne road…
1 March 1999
Legal charge
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property known as thorpe coombe house forest road…
21 January 1998
Further legal charge
Delivered: 27 January 1998
Status: Satisfied on 17 June 1999
Persons entitled: The Architectural Heritage Fund
Description: The f/h property k/a thorpe coombe house forest road…
15 May 1997
Legal charge
Delivered: 16 May 1997
Status: Satisfied on 17 June 1999
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a thorpe coombe house forest road…
3 April 1997
Floating charge
Delivered: 11 April 1997
Status: Satisfied on 17 June 1999
Persons entitled: The Architectural Heritage Fund
Description: By way of floating charge all the undertaking and all the…
23 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 17 June 1999
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a 84-90 (even) ashfield street london.
23 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 17 June 1999
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a 92-98 (even) ashfield street london.