PSG SIPP TRUSTEES LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8AA

Company number 07030476
Status Active
Incorporation Date 25 September 2009
Company Type Private Limited Company
Address THE GARDENERS STORE, BOX HOUSE BATH ROAD, BOX, CORSHAM, WILTSHIRE, ENGLAND, SN13 8AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mrs Natalie Suzanne Pike on 1 March 2017; Director's details changed for Mr Duncan Parsons on 1 March 2017; Director's details changed for Mr Michael Baker on 1 March 2017. The most likely internet sites of PSG SIPP TRUSTEES LIMITED are www.psgsipptrustees.co.uk, and www.psg-sipp-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Bath Spa Rail Station is 5 miles; to Avoncliff Rail Station is 5.3 miles; to Freshford Rail Station is 5.4 miles; to Westbury (Wilts) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psg Sipp Trustees Limited is a Private Limited Company. The company registration number is 07030476. Psg Sipp Trustees Limited has been working since 25 September 2009. The present status of the company is Active. The registered address of Psg Sipp Trustees Limited is The Gardeners Store Box House Bath Road Box Corsham Wiltshire England Sn13 8aa. . FOX, Stephen Neil is a Secretary of the company. BAKER, Michael is a Director of the company. FOX, Stephen Neil is a Director of the company. PARSONS, Duncan is a Director of the company. PIKE, Natalie Suzanne is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director WREFORD GLANVILL, Simon David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FOX, Stephen Neil
Appointed Date: 25 September 2009

Director
BAKER, Michael
Appointed Date: 09 September 2010
52 years old

Director
FOX, Stephen Neil
Appointed Date: 25 September 2009
59 years old

Director
PARSONS, Duncan
Appointed Date: 09 September 2010
49 years old

Director
PIKE, Natalie Suzanne
Appointed Date: 20 July 2015
42 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 September 2009
Appointed Date: 25 September 2009

Director
DAVIES, Elizabeth Ann
Resigned: 25 September 2009
Appointed Date: 25 September 2009
68 years old

Director
WREFORD GLANVILL, Simon David
Resigned: 13 August 2010
Appointed Date: 25 September 2009
57 years old

Persons With Significant Control

Psg Sipp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSG SIPP TRUSTEES LIMITED Events

03 Mar 2017
Director's details changed for Mrs Natalie Suzanne Pike on 1 March 2017
03 Mar 2017
Director's details changed for Mr Duncan Parsons on 1 March 2017
03 Mar 2017
Director's details changed for Mr Michael Baker on 1 March 2017
03 Mar 2017
Secretary's details changed for Stephen Neil Fox on 1 March 2017
03 Mar 2017
Director's details changed for Mr Duncan Parsons on 1 March 2017
...
... and 60 more events
05 Jan 2010
Appointment of Stephen Neil Fox as a secretary
05 Jan 2010
Appointment of Mr Simon David Wreford Glanvill as a director
28 Sep 2009
Appointment terminated director elizabeth davies
28 Sep 2009
Appointment terminated secretary theydon secretaries LIMITED
25 Sep 2009
Incorporation

PSG SIPP TRUSTEES LIMITED Charges

3 January 2017
Charge code 0703 0476 0031
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Unit 2 trinity house, aintree road, stratford upon avon…
15 December 2016
Charge code 0703 0476 0030
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H building B2 methuen south chippenham wilts…
17 November 2016
Charge code 0703 0476 0029
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the village inn 1 petersfield road buriton hampshire…
26 August 2016
Charge code 0703 0476 0028
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as land and buildings on the…
3 March 2016
Charge code 0703 0476 0027
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H delstar homefield road haverhill suffolks t/nos…
20 November 2015
Charge code 0703 0476 0026
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as ground floor and part…
16 October 2015
Charge code 0703 0476 0025
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as first floor premises…
16 October 2015
Charge code 0703 0476 0024
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as second floor premises…
16 October 2015
Charge code 0703 0476 0023
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as ground floor premises, west…
16 October 2015
Charge code 0703 0476 0022
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as ground floor premises…
16 October 2015
Charge code 0703 0476 0021
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as ground, first and second…
19 June 2015
Charge code 0703 0476 0020
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as unit 3B sherbrook business…
19 June 2015
Charge code 0703 0476 0019
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as unit a, park road east…
19 June 2015
Charge code 0703 0476 0018
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as unit 4 sherbrook business…
19 June 2015
Charge code 0703 0476 0017
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as unit 5 oaktree business…
19 June 2015
Charge code 0703 0476 0016
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as unit 6 oaktree business…
11 May 2015
Charge code 0703 0476 0015
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being unit 2 anglesey…
11 May 2015
Charge code 0703 0476 0014
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land on the west…
11 December 2014
Charge code 0703 0476 0013
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 19 ferguson drive knockmore hill business park knockmore…
22 October 2014
Charge code 0703 0476 0012
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 13, RO24 harlow business park. Harlow t/no EX746736…
22 October 2014
Charge code 0703 0476 0011
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6, RO24 harlow business park, harlow t/no EX753171…
4 July 2014
Charge code 0703 0476 0010
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a unit A12 severn road treforest industrial estate…
30 May 2014
Charge code 0703 0476 0009
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land k/a unit C4 linhay business park ashburton devon…
17 February 2014
Charge code 0703 0476 0008
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Motorpoint Limited
Description: Waltons hotel north road nottingham and adjoining land undr…
24 January 2014
Charge code 0703 0476 0007
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a the townland of ballydillon barony of castlereagh…
12 December 2013
Charge code 0703 0476 0006
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 boundry road sturmer havershill suffolk t/no…
1 November 2013
Charge code 0703 0476 0005
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the west side of ernesettle road plymouth…
12 September 2013
Charge code 0703 0476 0004
Delivered: 19 September 2013
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north east of fishers way erith now k/a caro…
13 September 2012
Legal mortgage
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 720-730 capability green luton t/no. BD277816 all…
24 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 24-28 church street magherafelt county londonderry folio…
24 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 31 aughrim road magherafelt county londonderry folio no…