FIRST ROMAN PROPERTY TRUST LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02252395
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 250,000.2 . The most likely internet sites of FIRST ROMAN PROPERTY TRUST LIMITED are www.firstromanpropertytrust.co.uk, and www.first-roman-property-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. First Roman Property Trust Limited is a Private Limited Company. The company registration number is 02252395. First Roman Property Trust Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of First Roman Property Trust Limited is Whittington Hall Whittington Road Whittington Worcester Worcestershire Wr5 2zx. . PEMBERSTONE (SECRETARIES) LIMITED is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary LAWSON, Charles Bruce has been resigned. Secretary CAPITAL VENTURES PLC has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director INSCOE, Michael John has been resigned. Director PSYLLIDES, Milton Nicholas has been resigned. Director UNDERHILL, Peter John has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Appointed Date: 01 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 01 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 15 October 1996

Secretary
LAWSON, Charles Bruce
Resigned: 30 November 1991

Secretary
CAPITAL VENTURES PLC
Resigned: 15 October 1996
Appointed Date: 01 November 1991

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 19 February 1996
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 19 February 1996
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 02 September 1992
70 years old

Director
INSCOE, Michael John
Resigned: 19 February 1996
88 years old

Director
PSYLLIDES, Milton Nicholas
Resigned: 19 February 1996
71 years old

Director
UNDERHILL, Peter John
Resigned: 02 September 1992
77 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 01 December 2001

Persons With Significant Control

Pemberstone Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST ROMAN PROPERTY TRUST LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000.2

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000.2

...
... and 132 more events
22 Sep 1988
Registered office changed on 22/09/88 from: ground floor 10 newhall street birmingham B3 3LX

08 Sep 1988
Company name changed yenplace PLC\certificate issued on 09/09/88

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Registered office changed on 23/08/88 from: 183/185 bermondsey street london SE1 3UW

06 May 1988
Incorporation

FIRST ROMAN PROPERTY TRUST LIMITED Charges

3 June 1999
Legal charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 67072 hansom place apartments…
3 June 1999
Debenture
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Deed of sub-charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The chargor with full title guarantee sub-charged…
3 June 1999
Composite guarantee and debenture
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 2 December 1999
Persons entitled: Nationwide Building Society
Description: (I)f/hold land at underclyffe london rd,appleton; t/no ch…
20 March 1998
Debenture
Delivered: 24 March 1998
Status: Satisfied on 2 December 1999
Persons entitled: Nationwide Building Society (The "Agent") and the Lenders (as Defined)
Description: (Including trade fixtures). Fixed and floating charges over…
12 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a penrhyn parc, rhos-on-sea, colwyn bay…
12 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H undercliffe london road appleton warrington cheshire…
12 April 1996
Mortgage debenture
Delivered: 22 April 1996
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the north side of mostyn broadway…
12 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a penrhyn parc, rhos-on-sea colwyn and land…
21 June 1991
Legal mortgage
Delivered: 2 July 1991
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over two parcels of land lying to north west…
28 May 1991
Legal mortgage
Delivered: 6 June 1991
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: L/H land on the east side of london road, appleton…
25 July 1990
Legal mortgage
Delivered: 6 August 1990
Status: Satisfied on 8 April 1998
Persons entitled: National Westminster Bank PLC
Description: Land at mostyn broadway and adelphi street,llandudno…