H.R.P. (NO.2) TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LL

Company number 02699193
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address 40 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of H.R.P. (NO.2) TRUSTEE LIMITED are www.hrpno2trustee.co.uk, and www.h-r-p-no-2-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. H R P No 2 Trustee Limited is a Private Limited Company. The company registration number is 02699193. H R P No 2 Trustee Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of H R P No 2 Trustee Limited is 40 Manchester Street London England W1u 7ll. . HALPERN, David is a Secretary of the company. HALPERN, David is a Director of the company. PEARSON, Roger David is a Director of the company. Secretary HOLLAND, Simon James has been resigned. Secretary WEBB, Anne Stephanie has been resigned. Director JENNINGS, Charles James has been resigned. Director RUSSELL, Clive Samuel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALPERN, David
Appointed Date: 13 June 2002

Director
HALPERN, David
Appointed Date: 23 June 1992
86 years old

Director
PEARSON, Roger David
Appointed Date: 23 June 1992
79 years old

Resigned Directors

Secretary
HOLLAND, Simon James
Resigned: 23 June 1992
Appointed Date: 20 March 1992

Secretary
WEBB, Anne Stephanie
Resigned: 13 June 2000
Appointed Date: 23 June 1992

Director
JENNINGS, Charles James
Resigned: 23 June 1992
Appointed Date: 20 March 1992
73 years old

Director
RUSSELL, Clive Samuel
Resigned: 01 October 2009
Appointed Date: 23 June 1992
85 years old

H.R.P. (NO.2) TRUSTEE LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

16 Nov 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 94 more events
14 Jul 1992
Particulars of mortgage/charge

14 Jul 1992
Particulars of mortgage/charge

14 Jul 1992
Particulars of mortgage/charge

03 Jul 1992
Company name changed refal 352 LIMITED\certificate issued on 03/07/92

20 Mar 1992
Incorporation

H.R.P. (NO.2) TRUSTEE LIMITED Charges

6 July 1992
Assignment and charge
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: All right title and interest in 9 st.johns place medina…
6 July 1992
Rent account deed
Delivered: 20 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: The monies standing in an account namely "halpern russell &…
6 July 1992
Third party legal mortgage
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: Freehold property known as 9 st.johns place medina isle of…
6 July 1992
Third party legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: 301/305 euston road and 69/71 warren street london NW1.
6 July 1992
Assignment and charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: Units 21 and 32 riverside medway city estate rochester upon…
6 July 1992
Assignment and charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: 301/305 euston road st.pancras london borough of camden.
6 July 1992
Assignment and charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: Unit 55 riverside medway city estate rochester upon medway…
6 July 1992
Third party legal mortgage
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: Leasehold properties being unit 21 riverside medway city…
6 July 1992
Third party legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: Leasehold property known as unit 55,riverside medway city…
6 July 1992
Mortgage debenture
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: The company as trustee charges. Fixed and floating charges…