POLICY TRUSTEES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1AE

Company number 01148825
Status Active
Incorporation Date 3 December 1973
Company Type Private Limited Company
Address 1 THE TRIANGLE, NG 2 BUSINESS PARK, NOTTINGHAM, NOTTS, NG2 1AE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of POLICY TRUSTEES LIMITED are www.policytrustees.co.uk, and www.policy-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Policy Trustees Limited is a Private Limited Company. The company registration number is 01148825. Policy Trustees Limited has been working since 03 December 1973. The present status of the company is Active. The registered address of Policy Trustees Limited is 1 The Triangle Ng 2 Business Park Nottingham Notts Ng2 1ae. . OSWIN, John Mark is a Secretary of the company. DYKE, Andrew Russell is a Director of the company. DYKE, Helen Margaret is a Director of the company. JOW, Kevin is a Director of the company. Secretary COLLISON, Graham has been resigned. Secretary GRIMMITT, Nick Guy has been resigned. Secretary READ, Richard Michael Hodgson has been resigned. Director BILES, Adrian John has been resigned. Director BLANEY, Clifford has been resigned. Director BLANEY, Clifford has been resigned. Director CHANNACK, Philip Gordon Michael has been resigned. Director GARDNER, Alan Maurice has been resigned. Director GRIMMITT, Nick Guy has been resigned. Director LAVINGTON, Derek John has been resigned. Director O SULLIVAN, Christopher John has been resigned. Director PENNY, Stephen David has been resigned. Director PERRIS, Nicholas Murray has been resigned. Director POWELL, Kenneth John has been resigned. Director REARDON SMITH, John Phillip has been resigned. Director SCRINI, George Theodore has been resigned. Director WATKINS, Richard David Huw has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
OSWIN, John Mark
Appointed Date: 20 December 2002

Director
DYKE, Andrew Russell
Appointed Date: 20 December 2002
65 years old

Director
DYKE, Helen Margaret
Appointed Date: 01 February 2012
58 years old

Director
JOW, Kevin
Appointed Date: 01 August 2007
62 years old

Resigned Directors

Secretary
COLLISON, Graham
Resigned: 27 November 2001
Appointed Date: 06 March 1997

Secretary
GRIMMITT, Nick Guy
Resigned: 03 May 1996

Secretary
READ, Richard Michael Hodgson
Resigned: 06 March 1997
Appointed Date: 03 May 1996

Director
BILES, Adrian John
Resigned: 27 July 1998
Appointed Date: 03 May 1996
58 years old

Director
BLANEY, Clifford
Resigned: 11 June 2001
Appointed Date: 03 May 1996
86 years old

Director
BLANEY, Clifford
Resigned: 03 May 1996
86 years old

Director
CHANNACK, Philip Gordon Michael
Resigned: 01 August 2007
Appointed Date: 20 December 2002
79 years old

Director
GARDNER, Alan Maurice
Resigned: 01 February 2012
Appointed Date: 01 August 2007
73 years old

Director
GRIMMITT, Nick Guy
Resigned: 03 May 1996
64 years old

Director
LAVINGTON, Derek John
Resigned: 20 December 2002
Appointed Date: 12 June 2001
65 years old

Director
O SULLIVAN, Christopher John
Resigned: 01 February 2012
Appointed Date: 01 August 2007
73 years old

Director
PENNY, Stephen David
Resigned: 27 March 2000
Appointed Date: 06 March 1997
65 years old

Director
PERRIS, Nicholas Murray
Resigned: 03 May 1996
Appointed Date: 01 March 1992
66 years old

Director
POWELL, Kenneth John
Resigned: 06 March 1997
Appointed Date: 03 May 1996
75 years old

Director
REARDON SMITH, John Phillip
Resigned: 01 September 1992
84 years old

Director
SCRINI, George Theodore
Resigned: 31 January 2010
Appointed Date: 01 August 2007
76 years old

Director
WATKINS, Richard David Huw
Resigned: 20 December 2002
Appointed Date: 09 January 2002
65 years old

Persons With Significant Control

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

POLICY TRUSTEES LIMITED Events

26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 January 2015
24 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 123 more events
02 Feb 1988
Accounts for a small company made up to 31 March 1987

27 Nov 1987
Return made up to 06/08/87; full list of members

09 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Dec 1986
Return made up to 25/08/86; full list of members

12 May 1986
Director resigned

POLICY TRUSTEES LIMITED Charges

3 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Principality Building Society
Description: 26-38 cardiff road dinas powys t/n WA190885, fixed…
1 February 1995
Legal charge
Delivered: 8 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Arcadia house warren street tenby dyfed.
21 December 1994
Mortgage
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being unit 42 llandow industrial estate…
24 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property known as land adjoining garth drive brackla…
26 June 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 5 March 1991
Persons entitled: Midland Bank PLC
Description: 76 windsor road, penarth, south glamorgan. Tn. Wa 171506.
20 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 9 May 1996
Persons entitled: Midland Bank PLC
Description: Flat , 1, 2, 3, 4, 5 and 6 llandough house and garages 4…
20 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 9 May 1996
Persons entitled: Midland Bank PLC
Description: Land at cardiff road dinas powis south glamorgan.
5 June 1984
Mortgage deed
Delivered: 19 June 1984
Status: Satisfied
Persons entitled: The City of London Building Society.
Description: L/H flat 5,38 brompton square, london SW3.
15 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied on 3 April 1991
Persons entitled: Chancery Securities PLC
Description: 1. f/h 133 promenade & 21A foxhall rd blackpool 2.f/h the…
11 October 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 5 March 1991
Persons entitled: Midland Bank PLC
Description: F/H 71 high street cowbridge south glamorgan title no:- wa…
22 September 1983
Mortgage
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: The City of London Building Society
Description: Flats 1, 2 & 3, 38 brompton square, kensington, london SW3…
13 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 9 August 1990
Persons entitled: Lloyds Bank PLC
Description: L/H land & buildings on the west side of queens road…
5 February 1981
Legal charge
Delivered: 18 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 576 kings road, chelsea london SW6. Titlle no :- ln 182333.
19 August 1980
Mortgage
Delivered: 21 August 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation Limited
Description: (1) basement flat known as no 1. 38, brompton square, royal…