DICKINSON TRUST LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » W1C 1BQ

Company number 00214811
Status Active
Incorporation Date 3 July 1926
Company Type Private Limited Company
Address 4TH FLOOR SWAN HOUSE, STRATFORD PLACE, LONDON, W1C 1BQ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015. The most likely internet sites of DICKINSON TRUST LIMITED(THE) are www.dickinsontrust.co.uk, and www.dickinson-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and three months. Dickinson Trust Limited The is a Private Limited Company. The company registration number is 00214811. Dickinson Trust Limited The has been working since 03 July 1926. The present status of the company is Active. The registered address of Dickinson Trust Limited The is 4th Floor Swan House Stratford Place London W1c 1bq. . MAGOWAN, Frances Sarah is a Secretary of the company. BOSTOCK, Peter Anthony is a Director of the company. BURRELL, Mark William is a Director of the company. COWDRAY, Michael Orlando Weetman, Lord is a Director of the company. EAGLE, Nicola Tracey is a Director of the company. GIBSON, Hugh Marcus Thornely, The Hon is a Director of the company. GIBSON, Piers Nathaniel, Hon is a Director of the company. GURDON, Brampton Charles, Hon is a Director of the company. HARRIS, Mark Peter is a Director of the company. LOVEGROVE, Kate Constantia is a Director of the company. NAUNTON DAVIES, John Vivian is a Director of the company. PEARSON, Charles Anthony, The Hon is a Director of the company. SMITH, Julian Raymond Eric is a Director of the company. Secretary COEN, Mary Katherine has been resigned. Secretary CRAWFORD, Victoria has been resigned. Secretary OSBORN, Sally has been resigned. Secretary WEBB, Richard Ernest has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BURRELL, Mark William has been resigned. Director CLARKE, Peter David Alston has been resigned. Director COWDRAY, Weetman John Churchill, Viscount has been resigned. Director CRANWORTH, Philip Bertram, Lord has been resigned. Director GEORGE, Bruce Thomas has been resigned. Director GIBSON, Richard Patrick Tallentyre Baron has been resigned. Director GREENWOOD, Penelope Anne has been resigned. Director PETTS, Lynn has been resigned. Director POWELL, Nicholas Richard David has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MAGOWAN, Frances Sarah
Appointed Date: 28 November 2015

Director
BOSTOCK, Peter Anthony
Appointed Date: 28 April 2005
72 years old

Director
BURRELL, Mark William
Appointed Date: 13 November 1997
88 years old


Director
EAGLE, Nicola Tracey
Appointed Date: 17 March 2011
60 years old

Director
GIBSON, Hugh Marcus Thornely, The Hon
Appointed Date: 02 January 1998
84 years old

Director
GIBSON, Piers Nathaniel, Hon
Appointed Date: 14 November 2012
69 years old

Director
GURDON, Brampton Charles, Hon
Appointed Date: 14 November 2012
50 years old

Director
HARRIS, Mark Peter
Appointed Date: 12 April 2012
52 years old

Director
LOVEGROVE, Kate Constantia
Appointed Date: 13 April 2005
57 years old

Director
NAUNTON DAVIES, John Vivian
Appointed Date: 25 November 1993
66 years old

Director
PEARSON, Charles Anthony, The Hon
Appointed Date: 27 January 1995
69 years old

Director
SMITH, Julian Raymond Eric
Appointed Date: 11 November 2015
69 years old

Resigned Directors

Secretary
COEN, Mary Katherine
Resigned: 31 May 2012
Appointed Date: 31 December 1998

Secretary
CRAWFORD, Victoria
Resigned: 16 July 2012
Appointed Date: 31 May 2012

Secretary
OSBORN, Sally
Resigned: 27 November 2015
Appointed Date: 16 July 2012

Secretary
WEBB, Richard Ernest
Resigned: 31 December 1998

Director
BLAKENHAM, Michael John, Viscount
Resigned: 07 December 1994
87 years old

Director
BURRELL, Mark William
Resigned: 07 December 1994
88 years old

Director
CLARKE, Peter David Alston
Resigned: 17 November 1993
108 years old

Director
COWDRAY, Weetman John Churchill, Viscount
Resigned: 18 January 1995
115 years old

Director
CRANWORTH, Philip Bertram, Lord
Resigned: 14 April 2005
Appointed Date: 07 December 1994
85 years old

Director
GEORGE, Bruce Thomas
Resigned: 31 May 2012
78 years old

Director
GIBSON, Richard Patrick Tallentyre Baron
Resigned: 03 December 1997
109 years old

Director
GREENWOOD, Penelope Anne
Resigned: 11 November 2015
Appointed Date: 07 December 1994
93 years old

Director
PETTS, Lynn
Resigned: 12 April 2012
74 years old

Director
POWELL, Nicholas Richard David
Resigned: 28 April 2005
80 years old

DICKINSON TRUST LIMITED(THE) Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015
27 Nov 2015
Termination of appointment of Sally Osborn as a secretary on 27 November 2015
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 250,000

...
... and 120 more events
14 Jan 1987
Articles of association
23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 22/10/86; full list of members

22 Jan 1973
Memorandum of association
03 Jul 1926
Certificate of incorporation

DICKINSON TRUST LIMITED(THE) Charges

1 November 2011
Charge of securities
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Any securities from time to time named in any schedule…
17 June 2010
Standard security executed on 26 may 2010
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: William Falconer Marshall
Description: Boutreebush croft house, dunnottar castle estate…
17 June 2010
Standard security executed on 26 may 2010
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: William Falconer Marshall
Description: Uras cottar house, dunnottar castle estate, stonehaven…
8 June 2010
Charge of deposit
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
8 June 2010
Charge of deposit
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
14 August 2002
Third party charge of securities (UK)
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
31 July 2002
Third party charge of securities (including overseas securities)
Delivered: 7 August 2002
Status: Satisfied on 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants…
19 February 1996
A standard security which was presented for registration in scotland on the 1ST march 1996
Delivered: 20 March 1996
Status: Satisfied on 6 October 2010
Persons entitled: Scottish Homes
Description: The dwellinghouse and garage and the solum together with…