HUTCHINSON & CO. TRUST COMPANY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3YX

Company number 02553542
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address 5 PRIORY COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Auditor's resignation; Accounts for a small company made up to 31 March 2016. The most likely internet sites of HUTCHINSON & CO. TRUST COMPANY LIMITED are www.hutchinsoncotrustcompany.co.uk, and www.hutchinson-co-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutchinson Co Trust Company Limited is a Private Limited Company. The company registration number is 02553542. Hutchinson Co Trust Company Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Hutchinson Co Trust Company Limited is 5 Priory Court Tuscam Way Camberley Surrey Gu15 3yx. . BEVAN, Mark Ashley is a Secretary of the company. ALLEN, Christopher John is a Director of the company. BEVAN, Mark Ashley is a Director of the company. HUTCHINSON, Peter Ronald is a Director of the company. PAN, Raquel Gonzalez is a Director of the company. RICKARD, Anna Kathryn is a Director of the company. WILKINSON, Veranne Myriam is a Director of the company. Secretary BEVAN, Mark Ashley has been resigned. Secretary FIELDING, Charles Henry has been resigned. Secretary GRAHAM, Janette Patricia has been resigned. Secretary HUTCHINGS, Raymond Leslie has been resigned. Secretary HUTCHINSON, Peter Ronald has been resigned. Secretary RICKARD, Anna Kathryn has been resigned. Secretary WAGNER, Lauren has been resigned. Director BEST, Lisa has been resigned. Director BEVAN, Mark Ashley has been resigned. Director CLARKE, David John has been resigned. Director COX, David Jonathan has been resigned. Director EAVES, Anne has been resigned. Director GRAHAM, Janette Patricia has been resigned. Director HUTCHINGS, Raymond Leslie has been resigned. Director HUTCHINSON, Jane Elizabeth has been resigned. Director POPE, Joy Elizabeth has been resigned. Director SMYTHE, Paul Francis has been resigned. Director WAGNER, Lauren has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BEVAN, Mark Ashley
Appointed Date: 30 January 2015

Director
ALLEN, Christopher John
Appointed Date: 01 July 2009
66 years old

Director
BEVAN, Mark Ashley
Appointed Date: 13 September 2010
62 years old

Director

Director
PAN, Raquel Gonzalez
Appointed Date: 01 July 2009
51 years old

Director
RICKARD, Anna Kathryn
Appointed Date: 01 July 2009
47 years old

Director
WILKINSON, Veranne Myriam
Appointed Date: 16 June 2005
52 years old

Resigned Directors

Secretary
BEVAN, Mark Ashley
Resigned: 30 May 2009
Appointed Date: 16 June 2005

Secretary
FIELDING, Charles Henry
Resigned: 28 November 1997
Appointed Date: 22 February 1994

Secretary
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 14 October 1996

Secretary
HUTCHINGS, Raymond Leslie
Resigned: 16 June 2005
Appointed Date: 24 October 2003

Secretary
HUTCHINSON, Peter Ronald
Resigned: 14 October 1996

Secretary
RICKARD, Anna Kathryn
Resigned: 24 May 2012
Appointed Date: 30 May 2009

Secretary
WAGNER, Lauren
Resigned: 30 January 2015
Appointed Date: 24 May 2012

Director
BEST, Lisa
Resigned: 13 January 2012
Appointed Date: 01 September 2009
56 years old

Director
BEVAN, Mark Ashley
Resigned: 30 May 2009
Appointed Date: 16 June 2005
62 years old

Director
CLARKE, David John
Resigned: 15 March 2002
Appointed Date: 22 March 2000
71 years old

Director
COX, David Jonathan
Resigned: 17 December 2015
Appointed Date: 26 June 2013
67 years old

Director
EAVES, Anne
Resigned: 28 September 2007
Appointed Date: 22 March 2000
61 years old

Director
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 08 April 1998
68 years old

Director
HUTCHINGS, Raymond Leslie
Resigned: 24 July 2006
Appointed Date: 25 May 2004
69 years old

Director
HUTCHINSON, Jane Elizabeth
Resigned: 15 April 1999
76 years old

Director
POPE, Joy Elizabeth
Resigned: 27 October 2011
73 years old

Director
SMYTHE, Paul Francis
Resigned: 31 December 2009
Appointed Date: 12 August 1999
81 years old

Director
WAGNER, Lauren
Resigned: 24 May 2012
Appointed Date: 27 October 2011
43 years old

Persons With Significant Control

Mr Peter Ronald Hutchinson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HUTCHINSON & CO. TRUST COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
17 Oct 2016
Auditor's resignation
05 Aug 2016
Accounts for a small company made up to 31 March 2016
17 Dec 2015
Termination of appointment of David Jonathan Cox as a director on 17 December 2015
09 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 139 more events
09 Nov 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Nov 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Nov 1990
£ nc 100000/250000 30/10/90

09 Nov 1990
Secretary resigned

30 Oct 1990
Incorporation

HUTCHINSON & CO. TRUST COMPANY LIMITED Charges

17 June 2002
Deed of charge
Delivered: 2 July 2002
Status: Satisfied on 5 November 2008
Persons entitled: Textron Financial Corporation (UK) Limited
Description: First fixed charge all monies at any time standing to the…
17 June 2002
Deed of charge
Delivered: 2 July 2002
Status: Satisfied on 5 November 2008
Persons entitled: Textron Financial Corporation (UK) Limited
Description: By way of first fixed charge to the chargee all monies at…
28 August 1998
Charge over deposits
Delivered: 3 September 1998
Status: Satisfied on 3 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
17 June 1997
Charge over credit balances
Delivered: 23 June 1997
Status: Satisfied on 20 April 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,000 together with interest accrued now or to…
5 May 1995
Assignment
Delivered: 11 May 1995
Status: Satisfied on 20 April 2001
Persons entitled: Barclays Bank PLC
Description: All monies due or owing to the company under or by virtue…
29 August 1993
Assignment
Delivered: 9 September 1993
Status: Satisfied on 14 July 1995
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…