COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED
PRESTON HAMBRO ASSURED TRUSTEE COMPANY LIMITED

Hellopages » Lancashire » Preston » PR1 8UY

Company number 03505360
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 2ND FLOOR, BUILDING 4, WEST STRAND, PRESTON, PR1 8UY
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Kenneth Duncan Hogg as a director on 14 February 2017; Appointment of Mr Kenneth Duncan Hogg as a director on 14 February 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED are www.countrywideassuredtrusteecompany.co.uk, and www.countrywide-assured-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Countrywide Assured Trustee Company Limited is a Private Limited Company. The company registration number is 03505360. Countrywide Assured Trustee Company Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Countrywide Assured Trustee Company Limited is 2nd Floor Building 4 West Strand Preston Pr1 8uy. . KUBIAK, Zoe Maureen Patricia is a Secretary of the company. DEANE, John Vincent is a Director of the company. HUGHES, Frank is a Director of the company. KING, Ian Campbell is a Director of the company. Secretary FISHWICK, Winifred Mary has been resigned. Secretary KING, Ian Campbell has been resigned. Secretary ROMNEY, Kenneth Owen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AINSCOE, Raymond Maurice has been resigned. Director BELL, Andrew James has been resigned. Director HOGG, Kenneth Duncan has been resigned. Director KETTLEBOROUGH, Graham Leslie has been resigned. Director LEA, William Harold has been resigned. Director MARRIS, Terry has been resigned. Director ROMNEY, Kenneth Owen has been resigned. Director WILKINSON, Michael David, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
KUBIAK, Zoe Maureen Patricia
Appointed Date: 16 October 2015

Director
DEANE, John Vincent
Appointed Date: 03 December 2014
67 years old

Director
HUGHES, Frank
Appointed Date: 14 May 2007
68 years old

Director
KING, Ian Campbell
Appointed Date: 15 October 2015
60 years old

Resigned Directors

Secretary
FISHWICK, Winifred Mary
Resigned: 30 March 2015
Appointed Date: 01 February 2013

Secretary
KING, Ian Campbell
Resigned: 16 October 2015
Appointed Date: 30 March 2015

Secretary
ROMNEY, Kenneth Owen
Resigned: 01 February 2013
Appointed Date: 05 February 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
AINSCOE, Raymond Maurice
Resigned: 01 December 1998
Appointed Date: 05 February 1998
71 years old

Director
BELL, Andrew James
Resigned: 08 May 2007
Appointed Date: 05 February 1998
59 years old

Director
HOGG, Kenneth Duncan
Resigned: 14 February 2017
Appointed Date: 14 February 2017
59 years old

Director
KETTLEBOROUGH, Graham Leslie
Resigned: 31 December 2014
Appointed Date: 01 July 2002
68 years old

Director
LEA, William Harold
Resigned: 15 August 2003
Appointed Date: 02 January 2001
79 years old

Director
MARRIS, Terry
Resigned: 01 July 2002
Appointed Date: 05 February 1998
76 years old

Director
ROMNEY, Kenneth Owen
Resigned: 17 May 2013
Appointed Date: 15 August 2003
74 years old

Director
WILKINSON, Michael David, Dr
Resigned: 06 March 2001
Appointed Date: 05 February 1998
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Countrywide Assured Life Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED Events

13 Mar 2017
Termination of appointment of Kenneth Duncan Hogg as a director on 14 February 2017
01 Mar 2017
Appointment of Mr Kenneth Duncan Hogg as a director on 14 February 2017
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 May 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

...
... and 71 more events
11 Feb 1998
New secretary appointed
11 Feb 1998
Registered office changed on 11/02/98 from: 12 york place leeds LS1 2DS
11 Feb 1998
Secretary resigned;director resigned
11 Feb 1998
Director resigned
05 Feb 1998
Incorporation