Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WM TRUSTEE COMPANY
Company Information for

WM TRUSTEE COMPANY

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
01231249
Private Unlimited Company
Active

Company Overview

About Wm Trustee Company
WM TRUSTEE COMPANY was founded on 1975-10-27 and has its registered office in London. The organisation's status is listed as "Active". Wm Trustee Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
WM TRUSTEE COMPANY
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in EC2V
 
Filing Information
Company Number 01231249
Company ID Number 01231249
Date formed 1975-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/1990
Account next due 
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-07-05 08:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WM TRUSTEE COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WM TRUSTEE COMPANY
The following companies were found which have the same name as WM TRUSTEE COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WM TRUSTEE SERVICES LTD LEMANIS HOUSE STONE STREET LYMPNE HYTHE CT21 4JN Active Company formed on the 2017-12-05

Company Officers of WM TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2016-02-22
TERENCE ARTHUR COLE
Director 1992-04-09
PETER EDWARD HAWLEY
Director 1992-04-09
GEOFFREY ROBERT FRANCOIS HUDSON
Director 1992-04-09
RICHARD LAURENCE UNDERWOOD
Director 1992-04-09
KATRINA ELIZABETH WINGFIELD
Director 1992-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
WMSS LIMITED
Company Secretary 1992-04-09 2016-02-22
EDWARD JOSSELYN RICHARD HILL
Director 1992-04-09 1999-05-14
PETER MARTIN ALDIS
Director 1992-04-09 1996-10-18
ANDREW HENRY WARDE DIXON
Director 1992-04-09 1996-04-01
ANDREW SEYMOUR COLLINS
Director 1992-04-09 1996-03-29
RICHARD HUGH MEYLER HAMERSLEY
Director 1992-04-09 1996-03-29
DIANA BENJAMIN
Director 1992-04-09 1994-05-24
ANDREW THOMAS BOND
Director 1992-04-09 1994-05-24
BRIAN REGINALD WOODHOUSE DAUGHTREY
Director 1992-04-09 1994-05-24
RICHARD GIBSON HAM
Director 1992-04-09 1994-05-24
PETER FRANCIS WYNTER BEE
Director 1992-04-09 1994-05-24
SIMON HUGH MUMFORD
Director 1992-04-09 1992-12-13
MEDWYN JONES
Director 1992-04-09 1992-07-17
RUPERT LAYARD HAMILTON WRIGHT
Director 1992-04-09 1992-03-27
ROGER JEREMY DUNCAN
Director 1992-04-09 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK LIMITED Company Secretary 2017-10-23 CURRENT 2006-04-20 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active - Proposal to Strike off
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED ABBEY ESTATES LIMITED Company Secretary 2012-02-08 CURRENT 1931-05-28 Liquidation
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED SOLIFI GROUP (UK) LIMITED Company Secretary 2010-09-30 CURRENT 1993-11-08 Active
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-01 CURRENT 1987-12-04 Active
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED LUXOTTICA RETAIL UK LTD Company Secretary 2005-06-20 CURRENT 1992-11-25 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
TERENCE ARTHUR COLE PENNTRUST LIMITED Director 2014-10-09 CURRENT 2006-02-15 Active
TERENCE ARTHUR COLE WMSS LIMITED Director 1991-10-11 CURRENT 1986-03-19 Dissolved 2016-07-26
TERENCE ARTHUR COLE JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
PETER EDWARD HAWLEY GLOBAL ENVIRONMENT CENTRE - EUROPE Director 1997-04-16 CURRENT 1989-12-06 Active
PETER EDWARD HAWLEY PENTEWAN SANDS,LIMITED Director 1992-02-14 CURRENT 1945-04-05 Active
PETER EDWARD HAWLEY HELIGAN DEVELOPMENT LIMITED Director 1991-11-21 CURRENT 1969-06-06 Active
PETER EDWARD HAWLEY WMSS LIMITED Director 1991-10-11 CURRENT 1986-03-19 Dissolved 2016-07-26
PETER EDWARD HAWLEY JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
GEOFFREY ROBERT FRANCOIS HUDSON JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
RICHARD LAURENCE UNDERWOOD LIBBEAR BARTON LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
RICHARD LAURENCE UNDERWOOD PENNTRUST LIMITED Director 2006-06-28 CURRENT 2006-02-15 Active
RICHARD LAURENCE UNDERWOOD DOS OLIVOS (UK) LIMITED Director 2001-11-12 CURRENT 2001-09-19 Active
RICHARD LAURENCE UNDERWOOD WMSS LIMITED Director 1997-11-13 CURRENT 1986-03-19 Dissolved 2016-07-26
RICHARD LAURENCE UNDERWOOD BRITISH AMALGAMATED THEATRES LIMITED Director 1991-12-14 CURRENT 1929-08-08 Active
RICHARD LAURENCE UNDERWOOD JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
KATRINA ELIZABETH WINGFIELD JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09Change of details for Penningtons Manches Llp as a person with significant control on 2019-07-01
2023-06-09CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-27AR0109/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP04Appointment of Pennsec Limited as company secretary on 2016-02-22
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Abacus House 33 Gutter Lane London EC2V 8AR
2016-02-22TM02Termination of appointment of Wmss Limited on 2016-02-22
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-15AR0109/04/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-24AR0109/04/14 ANNUAL RETURN FULL LIST
2013-05-07AR0109/04/13 ANNUAL RETURN FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ELIZABETH WINGFIELD / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE UNDERWOOD / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT FRANCOIS HUDSON / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HAWLEY / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR COLE / 14/01/2013
2012-05-09AR0109/04/12 ANNUAL RETURN FULL LIST
2011-05-06AR0109/04/11 ANNUAL RETURN FULL LIST
2010-05-07AR0109/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ELIZABETH WINGFIELD / 09/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT FRANCOIS HUDSON / 09/04/2010
2010-05-07CH04SECRETARY'S DETAILS CHNAGED FOR WMSS LIMITED on 2010-04-09
2009-04-20363aReturn made up to 09/04/09; full list of members
2008-05-01363(288)SECRETARY'S PARTICULARS CHANGED
2008-05-01363sReturn made up to 09/04/08; full list of members
2007-09-14287Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
2007-05-16363sReturn made up to 09/04/07; no change of members
2006-04-24363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-05-12363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-04-28363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-14363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-05-10363(288)DIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 64 QUEEN STREET LONDON EC4R 1HB
2000-05-22363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/99
1999-05-12363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-06-04363(288)DIRECTOR RESIGNED
1998-06-04363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1997-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-09363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1996-12-23SRES06REDUCTION OF ISSUED CAPITAL 29/11/96
1996-05-10363(288)DIRECTOR RESIGNED
1996-05-10363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1995-05-12363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1994-06-07363(288)DIRECTOR RESIGNED
1994-06-07363sRETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS
1994-06-07363(288)DIRECTOR RESIGNED
1994-05-25288DIRECTOR RESIGNED
1993-05-05395PARTICULARS OF MORTGAGE/CHARGE
1993-05-05395PARTICULARS OF MORTGAGE/CHARGE
1993-04-04363(288)DIRECTOR RESIGNED
1993-04-04363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1993-04-04363(288)DIRECTOR RESIGNED
1992-09-30288DIRECTOR RESIGNED
1992-09-30288DIRECTOR RESIGNED
1992-04-10363sRETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS
1992-04-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-04-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-04-08SRES01ALTER MEM AND ARTS 24/03/92
1992-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-04-08SRES01ALTER MEM AND ARTS 24/03/92
1991-10-14288DIRECTOR RESIGNED
1991-05-03363aRETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS
1991-03-13288DIRECTOR RESIGNED
1991-02-19287REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 10-11 GRAY'S INN SQ. LONDON WC1R 5JD
1991-02-19288SECRETARY'S PARTICULARS CHANGED
1991-02-19287REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 10-11 GRAY'S INN SQ. LONDON WC1R 5JD
1990-12-20288NEW DIRECTOR APPOINTED
1990-12-20288NEW DIRECTOR APPOINTED
1990-12-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-11AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88
1990-12-11363RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS; AMEND
1990-12-11363RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS; AMEND
1990-12-11363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS; AMEND
1990-12-11AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-17363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS; AMEND
1990-06-27288NEW DIRECTOR APPOINTED
1990-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-04-19363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WM TRUSTEE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WM TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-04-29 Satisfied C HOARE & CO.
Intangible Assets
Patents
We have not found any records of WM TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for WM TRUSTEE COMPANY
Trademarks
We have not found any records of WM TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WM TRUSTEE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WM TRUSTEE COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WM TRUSTEE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WM TRUSTEE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WM TRUSTEE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.