20-20 TRUSTEE SERVICES LIMITED
NOTTINGHAM ALEXANDER FORBES TRUSTEE SERVICES LIMITED BRADSTOCK TRUSTEE SERVICES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7AR
Company number 01050578
Status Active
Incorporation Date 19 April 1972
Company Type Private Limited Company
Address ST NICHOLAS COURT 1ST FLOOR CASTLE GATE WEST, 25-27 CASTLE GATE, NOTTINGHAM, ENGLAND, NG1 7AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Nigel Jones on 26 March 2016. The most likely internet sites of 20-20 TRUSTEE SERVICES LIMITED are www.2020trusteeservices.co.uk, and www.20-20-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. 20 20 Trustee Services Limited is a Private Limited Company. The company registration number is 01050578. 20 20 Trustee Services Limited has been working since 19 April 1972. The present status of the company is Active. The registered address of 20 20 Trustee Services Limited is St Nicholas Court 1st Floor Castle Gate West 25 27 Castle Gate Nottingham England Ng1 7ar. . BAKEWELL, Andrew is a Director of the company. JONES, Nigel is a Director of the company. L'ESTRANGE, Naomi Helen is a Director of the company. MILLER, Antony Paul is a Director of the company. MITCHELL, Neil Graham is a Director of the company. WALSH, Gerard Jude is a Director of the company. Secretary CASSELLS, Roger Alexander has been resigned. Secretary HARRISON, Philip James has been resigned. Secretary JEFFREYS, Rodney has been resigned. Secretary TAYLOR, Jonathan Mark has been resigned. Secretary VILJOEN, Theunis has been resigned. Secretary VOSS, Louisa Elizabeth has been resigned. Director BATCHELOR, David John has been resigned. Director BOYES, Nicholas James has been resigned. Director CASSELLS, Roger Alexander has been resigned. Director COTTAM, Louise Michelle has been resigned. Director CULVERHOUSE, Timothy Philip has been resigned. Director GODDARD, Charles Donald James has been resigned. Director HEANEY, Quintin John has been resigned. Director MONK, Terence Charles has been resigned. Director MORGAN, Timothy David has been resigned. Director PITCHER, Graham John has been resigned. Director SCANLON, James has been resigned. Director SMITH, Geoffrey has been resigned. Director VILJOEN, Theunis has been resigned. Director WILLIAMS, Terence Michael Dobing has been resigned. Director WOOD, Richard Blair Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BAKEWELL, Andrew
Appointed Date: 11 January 2001
68 years old

Director
JONES, Nigel
Appointed Date: 03 September 2014
54 years old

Director
L'ESTRANGE, Naomi Helen
Appointed Date: 29 April 2014
53 years old

Director
MILLER, Antony Paul
Appointed Date: 15 April 2014
57 years old

Director
MITCHELL, Neil Graham
Appointed Date: 03 September 2014
58 years old

Director
WALSH, Gerard Jude
Appointed Date: 03 September 2014
57 years old

Resigned Directors

Secretary
CASSELLS, Roger Alexander
Resigned: 05 November 1999

Secretary
HARRISON, Philip James
Resigned: 21 December 2007
Appointed Date: 14 December 2006

Secretary
JEFFREYS, Rodney
Resigned: 22 September 2000
Appointed Date: 05 November 1999

Secretary
TAYLOR, Jonathan Mark
Resigned: 14 December 2006
Appointed Date: 27 September 2000

Secretary
VILJOEN, Theunis
Resigned: 27 September 2000
Appointed Date: 22 September 2000

Secretary
VOSS, Louisa Elizabeth
Resigned: 10 April 2014
Appointed Date: 21 December 2007

Director
BATCHELOR, David John
Resigned: 13 July 2001
Appointed Date: 22 September 2000
74 years old

Director
BOYES, Nicholas James
Resigned: 22 August 2014
Appointed Date: 11 January 2001
65 years old

Director
CASSELLS, Roger Alexander
Resigned: 05 November 1999
Appointed Date: 25 April 1995
66 years old

Director
COTTAM, Louise Michelle
Resigned: 22 August 2014
Appointed Date: 01 April 2011
56 years old

Director
CULVERHOUSE, Timothy Philip
Resigned: 07 April 2014
70 years old

Director
GODDARD, Charles Donald James
Resigned: 18 May 1996
Appointed Date: 01 February 1994
68 years old

Director
HEANEY, Quintin John
Resigned: 31 December 2004
Appointed Date: 29 September 2003
68 years old

Director
MONK, Terence Charles
Resigned: 05 November 1999
82 years old

Director
MORGAN, Timothy David
Resigned: 19 July 2010
Appointed Date: 16 November 2004
70 years old

Director
PITCHER, Graham John
Resigned: 31 January 2001
Appointed Date: 05 November 1999
64 years old

Director
SCANLON, James
Resigned: 17 June 1994
84 years old

Director
SMITH, Geoffrey
Resigned: 31 March 1997
92 years old

Director
VILJOEN, Theunis
Resigned: 19 February 2002
Appointed Date: 27 September 2000
62 years old

Director
WILLIAMS, Terence Michael Dobing
Resigned: 01 October 1999
Appointed Date: 01 October 1996
83 years old

Director
WOOD, Richard Blair Stephen
Resigned: 08 July 2003
Appointed Date: 22 September 2000
61 years old

Persons With Significant Control

Mc20 Hdgs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

20-20 TRUSTEE SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Director's details changed for Mr Nigel Jones on 26 March 2016
21 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 166 more events
02 May 1986
Full accounts made up to 30 September 1985

28 Nov 1985
Particulars of mortgage/charge
10 Dec 1982
Company name changed\certificate issued on 10/12/82
07 Nov 1972
Incorporation
19 Apr 1972
Certificate of incorporation

20-20 TRUSTEE SERVICES LIMITED Charges

8 April 1989
Third party charge
Delivered: 14 April 1989
Status: Satisfied on 27 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the premises erected…
8 April 1989
Third party charge
Delivered: 14 April 1989
Status: Satisfied on 27 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the premises erected theron k/a "the…
3 March 1987
Mortgage
Delivered: 12 March 1987
Status: Satisfied on 15 November 2000
Persons entitled: Clydesdale Bank PLC
Description: F/H 8 nottingham road london title no 264150.
12 November 1985
Third party charge
Delivered: 28 November 1985
Status: Satisfied on 8 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 15 high street boston lincolnshire fixed charge over…