Company NameCommercial Union Trustees Limited
Company StatusDissolved
Company Number02045961
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 7 months ago)
Dissolution Date17 November 2021 (2 years, 4 months ago)
Previous NamesCommercial Union (No.4) Limited and Commercial Union Executor And Trustee Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed07 September 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 17 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Linda Margaret Fox
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1994)
RoleExecutive Asst Trustee Dept Cu Plc
Correspondence Address67 Kingsdown Avenue
South Croydon
Surrey
CR2 6QJ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1996)
RoleGroup Company Secretary Comm U
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameGordon Jeffrey Harpin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleActuary
Correspondence Address49 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JZ
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleAssistant Group Company Secretaryc
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameChristopher Trevor Shepherd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(8 years after company formation)
Appointment Duration2 years (resigned 15 August 1996)
RoleTrust Manager
Correspondence Address58 Hollingbourne Road
Herne Hill
London
SE24 9ND
Director NameAnthony Reese Whitwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRosemount
Lower Street
Fittleworth
West Sussex
RH20 1EJ
Director NameAlan Charles Barter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleManaging Director
Correspondence Address6 Haywain
Oxted
Surrey
RH8 9LL
Director NameGraham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address24 Rookwood Park
Horsham
West Sussex
RH12 1VB
Director NameLawrence Peet
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleFinance Manager
Correspondence Address10 Rossetti Gardens
Coulsdon
Surrey
CR5 2LR
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NamePhilip Campbell Burke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2003)
RoleTrustee Manager
Correspondence Address5 Fairhill Drive
Oakbank
Perth
Perthshire
PH1 1RS
Scotland
Director NameMr Richard Harold Spicker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr John Patrick Sorrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusResigned
Appointed06 September 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(30 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(32 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(17 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(17 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2017)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Undershaft LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 1997Delivered on: 17 July 1997
Satisfied on: 11 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein (as trustees of pentons haulage and cold storage retirement benefit scheme) to the chargee under the terms of the deed.
Particulars: F/H property k/a and being the creamery ruyton-xi-towns oswestry shropshire t/no;-sl 55572 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Rowan Tracy Hostler as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Aviva Director Services Limited as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of John Patrick Sorrell as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Aviva Company Secretarial Services Limited as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr David Rowley Rose as a director on 22 February 2017 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
(6 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(6 pages)
15 October 2015Register(s) moved to registered inspection location 8 Surrey Street Norwich Norfolk NR1 3NG (1 page)
25 September 2015Full accounts made up to 31 December 2014 (25 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(5 pages)
11 March 2015Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages)
11 March 2015Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
10 September 2013Termination of appointment of Richard Spicker as a director (1 page)
10 September 2013Appointment of Mr John Patrick Sorrell as a director (2 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
17 July 2012Auditor's resignation (1 page)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Auditor's resignation (1 page)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 March 2011Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages)
29 March 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
29 March 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 August 2010Statement of company's objects (2 pages)
30 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
22 April 2010Appointment of Mr Richard Harold Spicker as a director (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (23 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from st. Helen's 1 undershaft london EC3P 3DQ (1 page)
5 December 2008Resolutions
  • RES13 ‐ Section 175 01/12/2008
(1 page)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Return made up to 13/03/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 13/03/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 April 2004Return made up to 13/03/04; full list of members (2 pages)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 01/07/02
(1 page)
2 April 2003Return made up to 19/03/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Resolutions
  • RES13 ‐ Sect 385(2) remuneratio 01/07/02
(1 page)
9 July 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 19/03/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2001Director resigned (1 page)
29 March 2001Return made up to 19/03/01; full list of members (3 pages)
26 March 2001Director's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Return made up to 19/03/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 19/03/99; full list of members (12 pages)
24 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (5 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
7 December 1998Director resigned (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Director resigned (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Return made up to 19/03/98; full list of members (9 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
25 March 1997Return made up to 19/03/97; full list of members (8 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 April 1996Return made up to 19/03/96; no change of members (5 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
12 April 1995Return made up to 19/03/95; no change of members (8 pages)
13 May 1994Full accounts made up to 31 December 1993 (7 pages)
11 May 1993Full accounts made up to 31 December 1992 (9 pages)
10 November 1992Memorandum and Articles of Association (13 pages)
10 June 1992Full accounts made up to 31 December 1991 (9 pages)
13 May 1991Full accounts made up to 31 December 1990 (10 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 May 1990Full accounts made up to 31 December 1989 (7 pages)
7 June 1989Full accounts made up to 31 December 1988 (7 pages)
20 April 1989£ nc 250000/500000 (1 page)
3 June 1988Full accounts made up to 31 December 1987 (3 pages)
24 June 1987Company name changed commercial union (no.4) LIMITED\certificate issued on 24/06/87 (2 pages)