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