TERRA TRUSTEES LIMITED
LONDON FUSION CONTRACTS LIMITED LYDALL LIMITED

Hellopages » Greater London » Westminster » W1H 7PB

Company number 04554823
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 5 BERKELEY MEWS, LONDON, W1H 7PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Stefan Richard Turnbull on 18 March 2016. The most likely internet sites of TERRA TRUSTEES LIMITED are www.terratrustees.co.uk, and www.terra-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Terra Trustees Limited is a Private Limited Company. The company registration number is 04554823. Terra Trustees Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Terra Trustees Limited is 5 Berkeley Mews London W1h 7pb. . HIRST, Barry Anthony is a Director of the company. TURNBULL, Stefan Richard is a Director of the company. Secretary LOADER, Adrian John has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MURPHY, Liam Joseph has been resigned. Director SALMON, Mark Richard has been resigned. Director WOOLLEY, Michael John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HIRST, Barry Anthony
Appointed Date: 09 September 2008
56 years old

Director
TURNBULL, Stefan Richard
Appointed Date: 09 September 2008
58 years old

Resigned Directors

Secretary
LOADER, Adrian John
Resigned: 09 September 2008
Appointed Date: 07 October 2002

Secretary
RM REGISTRARS LIMITED
Resigned: 25 October 2002
Appointed Date: 07 October 2002

Director
MURPHY, Liam Joseph
Resigned: 11 January 2006
Appointed Date: 30 October 2002
53 years old

Director
SALMON, Mark Richard
Resigned: 09 September 2008
Appointed Date: 30 October 2002
62 years old

Director
WOOLLEY, Michael John
Resigned: 30 October 2002
Appointed Date: 07 October 2002
82 years old

Director
RM NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Barry Anthony Hirst
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stefan Richard Turnbull
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TERRA TRUSTEES LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Director's details changed for Mr Stefan Richard Turnbull on 18 March 2016
11 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 500

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
14 Nov 2002
New director appointed
14 Nov 2002
New secretary appointed
31 Oct 2002
Registered office changed on 31/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
30 Oct 2002
Company name changed lydall LIMITED\certificate issued on 30/10/02
07 Oct 2002
Incorporation

TERRA TRUSTEES LIMITED Charges

6 December 2012
Deposit account charge
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The deposit account entitled psm trustee limited and terra…
31 January 2012
Sub-charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land 23 woodclyffe drive chislehurst bromley see image…
13 December 2011
Sub-charge
Delivered: 17 December 2011
Status: Satisfied on 28 April 2012
Persons entitled: Investec Bank PLC
Description: The indebtedness secured by the mortgage dated 15 september…
13 December 2011
Sub-charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The indebtedness secured by the mortgage dated 16 march…
5 November 2010
Sub-charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The indebtedness secured by the mortgage dated 5 november…
5 November 2010
Sub-charge
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Gary Albert Widdowson
Description: The mortgagor with full title guarantee charges the…
3 August 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land forming part of land at woodclyffe drive…
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings on the north side of hallatrow road…
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Land lying on the north side of church street, paulton…
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Woodclyffe drive, chislehurst, kent t/no SGL603348 by way…
9 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Gary Albert Widdowson
Description: (1) all that f/h land and buildings lying to the north side…