URC THAMES NORTH TRUST
LONDON

Hellopages » Greater London » Westminster » W2 5LS

Company number 00075432
Status Active
Incorporation Date 15 November 1902
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST PAUL'S UNITED REFORMED CHURCH, NEWTON ROAD, LONDON, W2 5LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of URC THAMES NORTH TRUST are www.urcthamesnorth.co.uk, and www.urc-thames-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 4 miles; to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urc Thames North Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00075432. Urc Thames North Trust has been working since 15 November 1902. The present status of the company is Active. The registered address of Urc Thames North Trust is St Paul S United Reformed Church Newton Road London W2 5ls. . BERRY, Keith Roy is a Secretary of the company. ANDERSON, Ian Macfarlane is a Director of the company. CRITCHLEY, Ian Martin is a Director of the company. FAIRNINGTON, Simon is a Director of the company. GOULD, Michael John is a Director of the company. HOSIER, Brian Michael is a Director of the company. SHERIFF, Memuna is a Director of the company. VAN MOERE, Brian William is a Director of the company. WEST, Adrian Albert is a Director of the company. Secretary LANE, Vernon Frank has been resigned. Secretary NEVILLE, Norman Wilson has been resigned. Director BLOWFIELD, John Terence has been resigned. Director CADOUX, Oliver James has been resigned. Director DYSON, Maurice has been resigned. Director GRIFFITHS, Cecil Willoughby has been resigned. Director HAM, Valerie Mary has been resigned. Director HAZELL, Martin Thomas has been resigned. Director HOLLAND, Keith Henry has been resigned. Director LANE, Vernon Frank has been resigned. Director MACRO, Laurence Roger Herbert has been resigned. Director MAITLAND, John has been resigned. Director MARTIN, Ronald Seymour has been resigned. Director NEVILLE, Norman Wilson has been resigned. Director PETTENGELL, Freda Rosaline has been resigned. Director PRICE, John Ashley has been resigned. Director SATCHELL, Geoffrey William, The Reverend has been resigned. Director STACY, Mary has been resigned. Director TRUSCOTT, Martin John has been resigned. Director WIMPRESS, Ernest Reginald, The Reverend has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERRY, Keith Roy
Appointed Date: 01 July 2005

Director
ANDERSON, Ian Macfarlane
Appointed Date: 10 October 1994
76 years old

Director
CRITCHLEY, Ian Martin
Appointed Date: 11 March 2006
59 years old

Director
FAIRNINGTON, Simon
Appointed Date: 15 September 2007
62 years old

Director
GOULD, Michael John
Appointed Date: 20 October 1997
83 years old

Director
HOSIER, Brian Michael
Appointed Date: 13 June 1994
82 years old

Director
SHERIFF, Memuna
Appointed Date: 12 March 2011
49 years old

Director
VAN MOERE, Brian William
Appointed Date: 10 March 2001
88 years old

Director
WEST, Adrian Albert
Appointed Date: 08 March 2003
83 years old

Resigned Directors

Secretary
LANE, Vernon Frank
Resigned: 30 June 2005
Appointed Date: 17 November 1992

Secretary
NEVILLE, Norman Wilson
Resigned: 17 November 1992

Director
BLOWFIELD, John Terence
Resigned: 16 June 2003
103 years old

Director
CADOUX, Oliver James
Resigned: 07 June 1993
121 years old

Director
DYSON, Maurice
Resigned: 20 July 2010
Appointed Date: 08 October 1992
74 years old

Director
GRIFFITHS, Cecil Willoughby
Resigned: 21 March 2005
Appointed Date: 09 March 1993
92 years old

Director
HAM, Valerie Mary
Resigned: 30 June 2003
Appointed Date: 08 October 1992
87 years old

Director
HAZELL, Martin Thomas
Resigned: 31 December 2006
Appointed Date: 08 March 2003
73 years old

Director
HOLLAND, Keith Henry
Resigned: 17 October 2001
Appointed Date: 11 March 1995
82 years old

Director
LANE, Vernon Frank
Resigned: 16 June 2014
Appointed Date: 08 October 1992
90 years old

Director
MACRO, Laurence Roger Herbert
Resigned: 09 March 1993
115 years old

Director
MAITLAND, John
Resigned: 20 August 1996
Appointed Date: 09 March 1993
89 years old

Director
MARTIN, Ronald Seymour
Resigned: 25 August 1993
115 years old

Director
NEVILLE, Norman Wilson
Resigned: 13 March 1995
109 years old

Director
PETTENGELL, Freda Rosaline
Resigned: 14 October 1996
98 years old

Director
PRICE, John Ashley
Resigned: 24 June 2013
Appointed Date: 10 March 2001
78 years old

Director
SATCHELL, Geoffrey William, The Reverend
Resigned: 24 June 1993
102 years old

Director
STACY, Mary
Resigned: 09 March 1998
90 years old

Director
TRUSCOTT, Martin John
Resigned: 19 June 2000
Appointed Date: 13 June 1994
76 years old

Director
WIMPRESS, Ernest Reginald, The Reverend
Resigned: 09 May 1993
107 years old

URC THAMES NORTH TRUST Events

19 Jul 2016
Total exemption full accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 Jul 2015
Total exemption full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 1 July 2015 no member list
01 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 122 more events
18 Mar 1987
Declaration of satisfaction of mortgage/charge
18 Dec 1986
Declaration of satisfaction of mortgage/charge
18 Sep 1986
Annual return made up to 21/07/86

06 Aug 1986
Full accounts made up to 31 December 1985

11 Feb 1985
Company name changed\certificate issued on 11/02/85

URC THAMES NORTH TRUST Charges

27 January 1984
Mortgage
Delivered: 10 February 1984
Status: Satisfied on 18 December 1986
Persons entitled: Reverend J Alexander Grimson A. Dalrymple Cuthbert J.E. Boyd
Description: 154 joel street pinner middlesex title no mx 200290.
27 January 1981
Mortgage
Delivered: 27 January 1981
Status: Satisfied on 18 March 1987
Persons entitled: Hemel Hempstead Building Society
Description: All that f/h land and buildings known as 78 paynders hill…
30 April 1971
Mortgage
Delivered: 18 May 1971
Status: Outstanding
Persons entitled: Magnet Building Society
Description: 129 long lane stanwell surrey.
27 July 1962
Mortgage
Delivered: 14 August 1962
Status: Outstanding
Persons entitled: Temperance Permanent Building Society.
Description: 17 reddons road, beckenham, kent.
4 August 1961
Mortgage
Delivered: 9 August 1961
Status: Outstanding
Persons entitled: Temperance Permanent Building Society.
Description: 83, hythe avenue, bexleyheath, kent.
27 January 1961
Mortgage
Delivered: 2 February 1961
Status: Satisfied
Persons entitled: Temperance Permanent Building Society
Description: 5 macdonald rd. Barnet, middx.
15 March 1960
Mortgage
Delivered: 28 November 1962
Status: Outstanding
Persons entitled: Temperance Permanent Building Society
Description: 6, eardley road, belvedere, kent.
1 April 1957
Legal charge
Delivered: 5 April 1957
Status: Outstanding
Persons entitled: North West Building Society Inc.
Description: 129 long lane, stanwell, middx.
7 April 1955
Mortgage
Delivered: 19 April 1955
Status: Outstanding
Persons entitled: Atlas Building Society
Description: 211, oldborough road, ilford essex.
12 June 1953
Mortgage
Delivered: 15 June 1953
Status: Outstanding
Persons entitled: The Westbourne Park Building Society LTD.
Description: West ealing congregational church, argyle road, west…
4 March 1940
Deposit of deeds.
Delivered: 21 March 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land in grove rd edgware, frontage of 60 ft.
2 October 1939
Legal charge
Delivered: 19 October 1939
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Congregational chapel with site and appurtenances situate…
29 August 1936
Mortgage
Delivered: 31 August 1936
Status: Outstanding
Persons entitled: Temperance Permanent Building Society
Description: Freehold land & house no 18 conway crescent perivale ealing…
26 April 1934
Mortgage
Delivered: 9 May 1934
Status: Satisfied
Persons entitled: F.G. Barnes A.W. Perry C.F. Bowen
Description: 34 avery gardens ilford, essex.
5 April 1934
Further charge
Delivered: 13 April 1934
Status: Outstanding
Persons entitled: Westbourne Park Permanent Building Society
Description: 33 aberdeen park highbury, london.
19 May 1933
Further charge
Delivered: 6 June 1933
Status: Outstanding
Persons entitled: Boatmans Building Society
Description: 40 harlesden gdns harlesden middx.
23 December 1932
Mortgage
Delivered: 5 January 1933
Status: Outstanding
Persons entitled: J Seabrook G.G. Huckett H.J. Loe J Burrows
Description: Freehold land & the church hall & other buildings thereon…
2 June 1930
Memo of deposit
Delivered: 5 June 1930
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: West kensington congregational church & lecture hall…
17 December 1924
Charge
Delivered: 30 December 1924
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: F/H and l/h premises k/a christ church (congregational)…
29 October 1914
Transfer of mortgage and collateral land registry chare
Delivered: 30 October 1914
Status: Outstanding
Persons entitled: United Kingdom Temperance & General Provident Institution
Description: Morley hall, hackney, ne.
28 August 1914
Mortgage
Delivered: 11 September 1914
Status: Outstanding
Persons entitled: Liverpool Victoria Legal Friendly Society
Description: 2 parcels of land fronting alexandra park rd. Wood green.
5 March 1914
Mortgage
Delivered: 22 April 1914
Status: Outstanding
Persons entitled: H.J. Bracey A J Shepheard Hon. R.C. Grosvenor
Description: See particulars.
30 June 1913
Mortgage
Delivered: 1 July 1913
Status: Outstanding
Persons entitled: Star Assurance Society
Description: Grange st. Congregational church & newton house & premises…

Similar Companies

URBYTUS LTD URC LTD URCA SOLUTIONS LTD URCASA LIMITED URCEEN LTD. URCELL ENGINEERING ASSOCIATES LIMITED URCH GROUP LTD