PS INDEPENDENT TRUSTEES LIMITED
LONDON HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 03021321
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address 11 STRAND, LONDON, WC2N 5HR
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 eleven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 7 . The most likely internet sites of PS INDEPENDENT TRUSTEES LIMITED are www.psindependenttrustees.co.uk, and www.ps-independent-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ps Independent Trustees Limited is a Private Limited Company. The company registration number is 03021321. Ps Independent Trustees Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Ps Independent Trustees Limited is 11 Strand London Wc2n 5hr. . NASH, Ian Eric is a Secretary of the company. BATTING, John Paul is a Director of the company. BRUCE-GARDNER, Edwin Charles is a Director of the company. PHELAN, Wayne is a Director of the company. SOUTHALL, Stuart Malcolm is a Director of the company. Secretary AVES, Peter Nicholas has been resigned. Secretary BEECROFT, Thomas Michael has been resigned. Secretary CLARK, Linda Ann has been resigned. Secretary GARMON JONES, Richard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARNOLD, Michael has been resigned. Director AULD, Kenneth John has been resigned. Director BOWIE, Ronald Stewart has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MALONEY, Colin George has been resigned. Director MARTIN, Allan Christopher has been resigned. Director MUIR, Graeme Douglas has been resigned. Director PUNTER, Jonathan Dominic has been resigned. Director PUXLEY, Neil Andrew has been resigned. Director RUSSELL, Ross Foster has been resigned. Director SCOTT, Robert Andrew has been resigned. Director SEGAL, David Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
NASH, Ian Eric
Appointed Date: 10 September 2007

Director
BATTING, John Paul
Appointed Date: 20 February 2006
66 years old

Director
BRUCE-GARDNER, Edwin Charles
Appointed Date: 04 October 2010
71 years old

Director
PHELAN, Wayne
Appointed Date: 20 February 2006
54 years old

Director
SOUTHALL, Stuart Malcolm
Appointed Date: 02 October 2000
67 years old

Resigned Directors

Secretary
AVES, Peter Nicholas
Resigned: 04 June 2003
Appointed Date: 02 October 2000

Secretary
BEECROFT, Thomas Michael
Resigned: 02 October 2000
Appointed Date: 23 June 1997

Secretary
CLARK, Linda Ann
Resigned: 02 October 2000
Appointed Date: 14 February 1995

Secretary
GARMON JONES, Richard
Resigned: 10 September 2007
Appointed Date: 04 June 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Director
ARNOLD, Michael
Resigned: 02 October 2000
Appointed Date: 25 April 1995
78 years old

Director
AULD, Kenneth John
Resigned: 27 September 1996
Appointed Date: 25 April 1995
62 years old

Director
BOWIE, Ronald Stewart
Resigned: 02 October 2000
Appointed Date: 14 February 1995
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995
35 years old

Director
MALONEY, Colin George
Resigned: 31 March 2000
Appointed Date: 25 April 1995
80 years old

Director
MARTIN, Allan Christopher
Resigned: 12 August 1999
Appointed Date: 14 February 1995
69 years old

Director
MUIR, Graeme Douglas
Resigned: 02 October 2000
Appointed Date: 25 April 1995
62 years old

Director
PUNTER, Jonathan Dominic
Resigned: 20 February 2006
Appointed Date: 02 October 2000
68 years old

Director
PUXLEY, Neil Andrew
Resigned: 02 October 2000
Appointed Date: 28 September 1996
59 years old

Director
RUSSELL, Ross Foster
Resigned: 02 October 2000
Appointed Date: 25 April 1995
65 years old

Director
SCOTT, Robert Andrew
Resigned: 27 April 2011
Appointed Date: 15 July 1999
71 years old

Director
SEGAL, David Michael
Resigned: 07 February 2011
Appointed Date: 02 October 2000
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Persons With Significant Control

Ps Independent Trustee Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PS INDEPENDENT TRUSTEES LIMITED Events

02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7

10 Mar 2016
Director's details changed for Wayne Phelan on 1 October 2009
17 Jul 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
20 Feb 1995
Director resigned;new director appointed

20 Feb 1995
Secretary resigned;new secretary appointed;director resigned

20 Feb 1995
Registered office changed on 20/02/95 from: 33 crwys road cardiff CF2 4YF

20 Feb 1995
Registered office changed on 20/02/95 from: 33 crwys road, cardiff, CF2 4YF

14 Feb 1995
Incorporation

PS INDEPENDENT TRUSTEES LIMITED Charges

4 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charge over the undertaking and all…