PS TRUSTEES LIMITED
LONDON P.S.K. TRUSTEES LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 02303656
Status Active
Incorporation Date 10 October 1988
Company Type Private Limited Company
Address 11 STRAND, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Robert Andrew Scott as a director on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PS TRUSTEES LIMITED are www.pstrustees.co.uk, and www.ps-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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 Trustees Limited is a Private Limited Company. The company registration number is 02303656. Ps Trustees Limited has been working since 10 October 1988. The present status of the company is Active. The registered address of Ps Trustees Limited is 11 Strand London Wc2n 5hr. . NASH, Ian Eric is a Secretary of the company. BATHEJA, Maya is a Director of the company. CULE, David Owen is a Director of the company. PUNTER, Jonathan Dominic is a Director of the company. SOUTHALL, Stuart Malcolm is a Director of the company. Secretary GARMON JONES, Richard has been resigned. Secretary KERR, Peter has been resigned. Secretary PUNTER, Jonathan Dominic has been resigned. Director KERR, Peter has been resigned. Director SCOTT, Robert Andrew has been resigned. Director SEGAL, David Michael has been resigned. Director SLOAN, Ronald Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NASH, Ian Eric
Appointed Date: 30 January 2008

Director
BATHEJA, Maya

61 years old

Director
CULE, David Owen
Appointed Date: 01 May 1992
69 years old

Director

Director

Resigned Directors

Secretary
GARMON JONES, Richard
Resigned: 30 January 2008
Appointed Date: 04 June 2003

Secretary
KERR, Peter
Resigned: 28 February 1992

Secretary
PUNTER, Jonathan Dominic
Resigned: 04 June 2003
Appointed Date: 01 March 1992

Director
KERR, Peter
Resigned: 28 February 1992
67 years old

Director
SCOTT, Robert Andrew
Resigned: 31 December 2016
Appointed Date: 15 September 2000
71 years old

Director
SEGAL, David Michael
Resigned: 31 May 2012
Appointed Date: 15 September 2000
71 years old

Director
SLOAN, Ronald Kenneth
Resigned: 02 February 2004
Appointed Date: 01 February 2001
82 years old

Persons With Significant Control

Punter Southall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PS TRUSTEES LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
27 Jan 2017
Termination of appointment of Robert Andrew Scott as a director on 31 December 2016
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

14 Nov 2015
Satisfaction of charge 7 in full
...
... and 122 more events
29 Nov 1988
Registered office changed on 29/11/88 from: 2 baches street london N1 6UB N1 6UB
25 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1988
Accounting reference date notified as 30/04

10 Nov 1988
Company name changed customside LIMITED\certificate issued on 11/11/88
10 Oct 1988
Incorporation

PS TRUSTEES LIMITED Charges

1 August 2013
Charge code 0230 3656 0035
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a stephenson gobin premises south road…
1 August 2013
Charge code 0230 3656 0034
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a stephenson gobin premises south road…
28 January 2009
Standard security dated 16TH and 28TH of january 2009
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Shop premises at 96-98 high street elgin, county moray see…
28 January 2009
Standard security dated 16TH and 28TH of january 2009
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The shop k/a 122 1/2 union street aberdeen.
28 January 2009
Standard security dated 16TH and 28TH of january 2009
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at the junction of springfield road and…
28 January 2009
Standard security dated 16TH and 28TH of january 2009
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 569 great western road aberdeen t/n ABN68006.
28 January 2009
Standard security dated 16TH and 28TH of january 2009
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The car park on the west side of springfield road aberdeen…
23 July 2008
Mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit bt 47/3 castleside industrial estate consett…
23 July 2008
Mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit bt 47/3 castleside industrial estate consett…
25 July 2007
Standard security which was presented for registration in scotland on 22ND october 2007 and dated 18 july 2007 and
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Charged assets means the property and goodwill. Property…
25 July 2007
Standard security which was presented for registration in scotland on 22ND october 2007 and dated 18 july 2007 and
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The charged assets meaning the property and the goodwill…
29 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 nightingale place plot 10 penedford business park…
6 July 2006
Standard security which was presented for registration in scotland on 31 july 2006 and
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 cambuslang road glasgow t/n LAN174902.
5 May 2006
A standard security which was presented for registration in scotland on the 12 may 2006 and dated 3RD may 2006 and
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 25 rubislaw terrace aberdeen.
28 April 2006
Third party legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit A4 windsor place faraday road crawley west sussex…
10 April 2006
Indenture of mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that lands and property situate at drumreagh etra…
18 January 2006
A standard security which was presented for registrationin scotland on the 26TH january 2006 and
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 95 glasgow road camelon falkirk.
16 December 2005
A standard security which was presented for registration in scotland on the 28/02/06 and 15/12/05 and
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Brook house 86 brook street broughty ferry dundee.
13 September 2005
Assignment of rental income
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Its right title and interest in and to any income arising…
13 September 2005
Assignment of rental income
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Its right title and interest in and to any income arising…
13 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 7 west cumbria business park chapel…
13 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 6 west cumbria business park chapel…
31 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property situated at and k/a unit 2 riverside…
31 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land under t/n WM609635. By way of fixed…
23 May 2005
A standard security which was presented for registration in scotland on the 23/05/05 and
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the workshop and offices k/a one hanover…
30 December 2004
Standard security which was presented for registration on 08/02/2005 in scotland and
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 rubislaw terrace, aberdeen.
24 December 2004
A standard security which was presented for registration in scotland on 12TH january 2005 dated 22/12/2004 and
Delivered: 15 January 2005
Status: Satisfied on 14 November 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole one ground floor office and basement 32…
8 September 2004
Deed of rental assignment
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
8 September 2004
Mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Barnack house, newark road, peterborough, cambridgeshire…
31 August 2004
Third party legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 west cumbria business park derwent howe workington…
2 April 2003
Assignation of rent
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Assignation of rent re: basement level 5 melville crescent…
2 April 2003
Standard security which was presented for registration in scotland on 04/04/03 and dated 01/04/03 and also
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement level 5 melville crescent edinburgh and associated…
30 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - old hamsey brickworks,south chailey,east…