THE WARD MITCHELL TRUSTEES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5HQ
Company number 03006247
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 22 CLARENDON STREET, NOTTINGHAM, NG1 5HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registration of charge 030062470033, created on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE WARD MITCHELL TRUSTEES LIMITED are www.thewardmitchelltrustees.co.uk, and www.the-ward-mitchell-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The Ward Mitchell Trustees Limited is a Private Limited Company. The company registration number is 03006247. The Ward Mitchell Trustees Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of The Ward Mitchell Trustees Limited is 22 Clarendon Street Nottingham Ng1 5hq. . MUIR, Graham Macdonald is a Secretary of the company. BONNEYWELL, David is a Director of the company. BRIDGEMAN, Nathan James is a Director of the company. DARVILL, Paul Andrew is a Director of the company. MUIR, Graham Mcdonald is a Director of the company. TALBOT, Joseph Brian is a Director of the company. Secretary BENEV, Stefan Benkov has been resigned. Secretary MITCHELL, Mair has been resigned. Secretary WADE, Jarlath Delphene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HODSON, Richard Phillip has been resigned. Director HOWARD, Jonathan Peter has been resigned. Director MITCHELL, Mair has been resigned. Director MITCHELL, Steven has been resigned. Director MUGGE, Mark Stephen has been resigned. Director SHAW, Simon Andrew has been resigned. Director STORY, Ian Graham has been resigned. Director WARD, Josephine Regina has been resigned. Director WARD, Michael Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUIR, Graham Macdonald
Appointed Date: 26 June 2014

Director
BONNEYWELL, David
Appointed Date: 26 June 2014
56 years old

Director
BRIDGEMAN, Nathan James
Appointed Date: 26 June 2014
47 years old

Director
DARVILL, Paul Andrew
Appointed Date: 26 June 2014
56 years old

Director
MUIR, Graham Mcdonald
Appointed Date: 26 June 2014
61 years old

Director
TALBOT, Joseph Brian
Appointed Date: 26 June 2014
73 years old

Resigned Directors

Secretary
BENEV, Stefan Benkov
Resigned: 01 April 2014
Appointed Date: 08 November 2007

Secretary
MITCHELL, Mair
Resigned: 08 November 2007
Appointed Date: 05 January 1995

Secretary
WADE, Jarlath Delphene
Resigned: 26 June 2014
Appointed Date: 01 April 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Director
HODSON, Richard Phillip
Resigned: 01 April 2014
Appointed Date: 08 November 2007
74 years old

Director
HOWARD, Jonathan Peter
Resigned: 08 November 2007
Appointed Date: 15 March 2007
60 years old

Director
MITCHELL, Mair
Resigned: 08 November 2007
Appointed Date: 05 August 1998
67 years old

Director
MITCHELL, Steven
Resigned: 08 November 2007
Appointed Date: 02 May 1997
76 years old

Director
MUGGE, Mark Stephen
Resigned: 26 June 2014
Appointed Date: 01 April 2014
56 years old

Director
SHAW, Simon Andrew
Resigned: 31 August 2011
Appointed Date: 08 November 2007
58 years old

Director
STORY, Ian Graham
Resigned: 24 June 2014
Appointed Date: 15 March 2013
63 years old

Director
WARD, Josephine Regina
Resigned: 08 November 2007
Appointed Date: 05 August 1998
72 years old

Director
WARD, Michael Francis
Resigned: 08 November 2007
Appointed Date: 05 January 1995
74 years old

Persons With Significant Control

Talbot And Muir Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

THE WARD MITCHELL TRUSTEES LIMITED Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Dec 2016
Registration of charge 030062470033, created on 21 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Satisfaction of charge 20 in full
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 128 more events
29 Jul 1996
Full accounts made up to 30 September 1995
31 Jan 1996
Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

19 Sep 1995
Accounting reference date notified as 30/09
12 Jan 1995
Secretary resigned
05 Jan 1995
Incorporation

THE WARD MITCHELL TRUSTEES LIMITED Charges

21 December 2016
Charge code 0300 6247 0033
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 28 maisies…
24 September 2015
Charge code 0300 6247 0032
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as. Land on the west side of common…
24 September 2015
Charge code 0300 6247 0031
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as. Land on the west side of commom…
24 September 2015
Charge code 0300 6247 0030
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as. Plot 18 sidings road. Lowmoor…
2 February 2015
Charge code 0300 6247 0029
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in 26 maisies way…
12 March 2012
Legal charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at common road, huthwaite…
12 March 2012
Legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at common road, huthwaite, nottinghamshire, t/no:…
19 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit a 3 victoria street congleton cheshire t/no CH293252…
19 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H 23 mill street macclesfield cheshire t/h CH589325 all…
19 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 25 mill street, macclesfield, cheshire t/no CH242385 see…
20 April 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 8 lockton road knowsley business park…
20 April 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a units 7-15 unity grove knowsley business…
25 April 2008
Third party legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 32 and 34 high street rhyl clwyd t/no:WA427101 by…
4 April 2008
Third party legal charge
Delivered: 8 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: Railway house clifton road ashbourne by way of fixed…
18 January 2008
Third party legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as 83-89 blackburn road bolton…
30 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the east of leicester road…
23 June 2006
Third party legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of east street, chesham t/no…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 18 sidlings road, lowmoor road…
23 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Satisfied on 17 December 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 1A trident business centre, amy…
21 December 2005
Third party legal charge
Delivered: 4 January 2006
Status: Satisfied on 26 February 2007
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 north leys, ashbourne, derbyshire t/no's…
13 October 2005
Legal charge and assignment
Delivered: 22 October 2005
Status: Satisfied on 17 December 2007
Persons entitled: Hsbc Bank PLC
Description: Together with fixed and moveable plant machinery fixtures…
1 April 2005
Third party legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b 26 wolseley road woburn road industrial estate…
2 March 2004
Third party legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83-89 blackburn road, bolton, greater manchester. By way of…
30 July 2003
Legal mortgage
Delivered: 31 July 2003
Status: Satisfied on 26 February 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as 4 selbury drive oadby leicester…
3 March 2003
Third party legal charge
Delivered: 14 March 2003
Status: Satisfied on 26 February 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 1 and 2 kingsway park close…
29 November 2002
Third party legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 amy johnson court amy johnson way blackpool business…
20 September 2002
Legal mortgage
Delivered: 24 September 2002
Status: Satisfied on 13 June 2008
Persons entitled: Hsbc Bank PLC
Description: The property k/a the f/h land and buildings on the west…
11 June 2002
Third party legal charge
Delivered: 27 June 2002
Status: Satisfied on 26 February 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 6 albert road widnes cheshire…
30 April 2002
Third party legal charge
Delivered: 9 May 2002
Status: Satisfied on 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south-west side of star lane lyme green…
3 July 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied on 28 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 15 unity grove knowsley business park…
22 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 26 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 8 kingsway park close kingsway…
21 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 28 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 7 unity grove knowsley business park…
23 June 1998
Legal mortgage
Delivered: 8 July 1998
Status: Satisfied on 28 July 2008
Persons entitled: Midland Bank PLC
Description: 9 and 11 unity grove (bt 349/24) knowsley business park…