WENTWORTH TRUSTEE COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 03736061
Status Active
Incorporation Date 16 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, UNITED KINGDOM, SP3 4UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Neil John Wingerath as a secretary on 29 March 2017; Termination of appointment of Graham Stephen Brown as a director on 29 March 2017; Confirmation statement made on 16 March 2017 with updates. The most likely internet sites of WENTWORTH TRUSTEE COMPANY LIMITED are www.wentworthtrusteecompany.co.uk, and www.wentworth-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Wentworth Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03736061. Wentworth Trustee Company Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Wentworth Trustee Company Limited is Hitchcock House Hilltop Park Devizes Road Salisbury United Kingdom Sp3 4uf. . NELSON, Phillip William is a Secretary of the company. GETHING, William James Rufus is a Director of the company. PATERSON, Guy Duncan Cleland is a Director of the company. PENNY, Nicholas Beaver, Sir is a Director of the company. REES-MOGG, Helena Anne Beatrix Wentworth Fitzwilliam, The Hon Mrs is a Director of the company. TADGELL, Anne Juliet Dorothea Maud Wentworth Fitzwilliam, Lady is a Director of the company. Secretary WALKER, Alan Leonard has been resigned. Secretary WINGERATH, Neil John has been resigned. Director ALLSOPP, Charles Henry, The Right Hon The Lord Hindlip has been resigned. Director BRACHER, George Anthony Wolseley has been resigned. Director BROWN, Graham Stephen has been resigned. Director HUGHES, Allan Berkeley Valentine has been resigned. Director MAGAN, George Morgan, Lord has been resigned. The company operates in "Non-trading company".


wentworth trustee company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NELSON, Phillip William
Appointed Date: 01 June 2016

Director
GETHING, William James Rufus
Appointed Date: 04 November 2013
66 years old

Director
PATERSON, Guy Duncan Cleland
Appointed Date: 16 December 2016
71 years old

Director
PENNY, Nicholas Beaver, Sir
Appointed Date: 16 November 2015
75 years old

Director
REES-MOGG, Helena Anne Beatrix Wentworth Fitzwilliam, The Hon Mrs
Appointed Date: 23 September 2008
48 years old

Director
TADGELL, Anne Juliet Dorothea Maud Wentworth Fitzwilliam, Lady
Appointed Date: 23 September 2008
90 years old

Resigned Directors

Secretary
WALKER, Alan Leonard
Resigned: 14 June 2006
Appointed Date: 16 March 1999

Secretary
WINGERATH, Neil John
Resigned: 29 March 2017
Appointed Date: 14 June 2006

Director
ALLSOPP, Charles Henry, The Right Hon The Lord Hindlip
Resigned: 25 November 2014
Appointed Date: 16 March 1999
85 years old

Director
BRACHER, George Anthony Wolseley
Resigned: 21 August 2003
Appointed Date: 16 March 1999
93 years old

Director
BROWN, Graham Stephen
Resigned: 29 March 2017
Appointed Date: 16 March 1999
80 years old

Director
HUGHES, Allan Berkeley Valentine
Resigned: 16 November 2015
Appointed Date: 16 March 1999
92 years old

Director
MAGAN, George Morgan, Lord
Resigned: 15 April 2014
Appointed Date: 14 June 2000
79 years old

WENTWORTH TRUSTEE COMPANY LIMITED Events

13 Apr 2017
Termination of appointment of Neil John Wingerath as a secretary on 29 March 2017
13 Apr 2017
Termination of appointment of Graham Stephen Brown as a director on 29 March 2017
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
19 Dec 2016
Appointment of Mr Guy Duncan Cleland Paterson as a director on 16 December 2016
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 95 more events
17 Aug 1999
Particulars of mortgage/charge
27 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1999
Resolutions
  • ELRES ‐ Elective resolution

27 May 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Mar 1999
Incorporation

WENTWORTH TRUSTEE COMPANY LIMITED Charges

13 February 2014
Charge code 0373 6061 0033
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: C Hoare & Co
Description: F/H k/a 17 ellerby street fulham london t/n NGL277582…
26 July 2012
Account charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: All monies from time to time standing to the credit of the…
26 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: F/H property k/a 64 chelsea park gardens london…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a part of the wentworth estate at billingley…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of the wentworth estate comprising land at old hall…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land lying to the south of quarry hill…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land lying to the north of armroyd lane…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property being part of the wentworth estate at great…
25 October 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a part of the wentworth estate at hooton…
25 October 2011
Mortgage deed
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a part of land on the south side of westwood…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Bourne Park Estates Company (Jersey) Limited
Description: The solarium, bourne park, bridge nr canterbury, kent.
12 October 2007
Third party legal charge
Delivered: 26 October 2007
Status: Satisfied on 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 chelsea park gardens london,. By way of fixed charge the…
12 October 2007
Third party legal charge
Delivered: 26 October 2007
Status: Satisfied on 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 mulberry walk london,. By way of fixed charge the…
12 October 2007
Third party legal charge
Delivered: 26 October 2007
Status: Satisfied on 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 aubrey house maida avenue,. By way of fixed charge the…
12 October 2007
Third party legal charge
Delivered: 26 October 2007
Status: Satisfied on 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 alexander square london,. By way of fixed charge the…
2 August 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Bourne Park Estates Company (Jersey) Limited
Description: Bourne park bishopsbourne kent.
28 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Form Investments Limited
Description: 26 western avenue and garage 2, bridge farm estate, bridge…
27 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 31 July 2012
Persons entitled: C. Hoare & Co
Description: 64 chelsea park gardens london 23 alexander square longon…
12 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 31 July 2012
Persons entitled: C. Hoare & Co.
Description: The property k/a the wentworth estate in south yorkshire…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Form Investments Limited
Description: 17 ellerby street fulham london.
31 March 2003
Further legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Bourne Park Estates Company (Jersey) Limited
Description: Bourne park bishopsbourne, kent CT4 5BJ t/n K389237.
15 July 2002
Legal further charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Bourne Park Estates Company (Jersey) Limited
Description: The property known as bourne park bishopsbourne, kent CT4…
13 March 2002
Deed of legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Form Investments Limited
Description: All that freehold property known as top cottage queen…
8 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 19 October 2007
Persons entitled: Northern Bank Limited
Description: The freehold of 64 chelsea park gardens london SW3 t/n…
8 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 19 October 2007
Persons entitled: Northern Bank Limited
Description: The freehold of 16 mulberry walk london SW3 t/n NGL310408…
8 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 19 October 2007
Persons entitled: Northern Bank Limited
Description: The freehold of 23 alexander square london SW3 t/n…
8 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 19 October 2007
Persons entitled: Northern Bank Limited
Description: The freehold of 24 lincolns inn fields london WC2 t/n 84748…
12 June 2000
Legal charge
Delivered: 24 June 2000
Status: Satisfied on 19 October 2007
Persons entitled: Form Investments Limited
Description: The property known as no. 23 alexander square london SW3…
17 May 2000
Legal charge
Delivered: 23 May 2000
Status: Satisfied on 5 April 2002
Persons entitled: C. Hoare & Co.
Description: No. 23 alexander square london SW3 2AU together with all…
30 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 5 April 2002
Persons entitled: C Hoare & Co
Description: The property known as 16 mulberry walk chelsea london SW3…
12 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 5 April 2002
Persons entitled: Sg Hambros Bank & Trust Limited
Description: No. 64 chelsea park gardens london SW3 together with all…
6 August 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 5 April 2002
Persons entitled: Sg Hambros Bank & Trust Limited
Description: Property k/a 24 lincolns inn fields london WC2.