Abbey Life Trustee Services Limited WYTHALL


Abbey Life Trustee Services started in year 1979 as Private Limited Company with registration number 01451364. The Abbey Life Trustee Services company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Wythall at 1 Wythall Green Way. Postal code: B47 6WG.

The firm has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 1 June 2021 and Brid M. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbey Life Trustee Services Limited Address / Contact

Office Address 1 Wythall Green Way
Town Wythall
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451364
Date of Incorporation Fri, 28th Sep 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 01 June 2021

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 December 2016

Rizwan S.

Position: Director

Appointed: 08 September 2020

Resigned: 01 June 2021

David W.

Position: Director

Appointed: 30 December 2016

Resigned: 30 June 2018

David C.

Position: Director

Appointed: 30 December 2016

Resigned: 31 January 2020

Andrew M.

Position: Director

Appointed: 30 December 2016

Resigned: 31 December 2022

John B.

Position: Director

Appointed: 05 December 2016

Resigned: 06 January 2017

Benedict C.

Position: Director

Appointed: 05 May 2011

Resigned: 30 December 2016

Stuart C.

Position: Director

Appointed: 01 July 2009

Resigned: 05 May 2011

Andrew B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 December 2016

Adam R.

Position: Secretary

Appointed: 01 October 2007

Resigned: 14 August 2015

Rashid Z.

Position: Director

Appointed: 01 October 2007

Resigned: 24 March 2011

Mandy C.

Position: Director

Appointed: 01 October 2007

Resigned: 30 June 2009

Tracey N.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 October 2007

Christian T.

Position: Director

Appointed: 25 April 2006

Resigned: 30 October 2006

Sharon G.

Position: Secretary

Appointed: 03 October 2003

Resigned: 01 October 2006

Neil T.

Position: Director

Appointed: 15 January 2001

Resigned: 30 December 2016

Paul B.

Position: Director

Appointed: 30 June 2000

Resigned: 19 December 2000

Christopher E.

Position: Director

Appointed: 16 July 1999

Resigned: 31 December 2000

Sharon S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 03 October 2003

Geoffrey T.

Position: Director

Appointed: 01 October 1992

Resigned: 16 July 1999

Dennis H.

Position: Director

Appointed: 26 February 1992

Resigned: 16 July 1999

Anthony W.

Position: Secretary

Appointed: 26 February 1992

Resigned: 13 May 1998

Jeremy T.

Position: Director

Appointed: 26 February 1992

Resigned: 28 February 2002

Michael G.

Position: Director

Appointed: 26 February 1992

Resigned: 01 October 2007

Ernest S.

Position: Director

Appointed: 26 February 1992

Resigned: 02 April 1998

Thomas G.

Position: Director

Appointed: 26 February 1992

Resigned: 03 July 1992

William C.

Position: Director

Appointed: 26 February 1992

Resigned: 16 July 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Phoenix Life Holdings Limited from Birmingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Deutsche Holdings No.4 Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Phoenix Life Holdings Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6977344
Notified on 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deutsche Holdings No.4 Limited

Winchester House 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06315183
Notified on 6 April 2016
Ceased on 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements