About

Registered Number: 00541132
Date of Incorporation: 26/11/1954 (69 years and 7 months ago)
Company Status: Active
Registered Address: One Arleston Way, Solihull, B90 4LH

 

Secure Trust Bank Public Ltd Company was registered on 26 November 1954 and are based in the United Kingdom. Currently we aren't aware of the number of employees at the this company. This organisation is registered for VAT in the UK. The current directors of the company are listed as Stevens, Mark Philip David, Berresford, Dorothy Ann, Lawrence, Rachel Michelle, Mccreadie, David Andrew, Myers, Paul Christopher, Neville-rolfe, Lucy Jeanne, Baroness, Stewart, Victoria Katharine, Karter, Alan Jonathan, Kaye, Jeremy Robin, Butcher, John Patrick, Cobb, James Robert, Dauncey, Robert Oliver, Deakin, Keith Nicholas Francis, Fielden, Nicholas Mark, Fielding, Patricia Gwendoline, Fuller, Mark Anthony, Giles, Andrew James Victor, Hayes, Kevin Anthony, Kapur, Neeraj, Marrow, Paul, Middleton, Ronald, Moss, Michael Charles, Nield, David Robert, Paston, Ronald, Pearson, Derek, Pearson, Edward, Proctor, Dean Michael, Salmon, Andrew Alfred, Sheriff, Paul Nigel, Shipley, John Waterhouse, Turrell, Atholl Denis, Dr, Wickham, Robert Joseph Johnstone, Woodley, Owen Pearson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRESFORD, Dorothy Ann 22 November 2016 - 1
LAWRENCE, Rachel Michelle 23 September 2020 - 1
MCCREADIE, David Andrew 17 December 2019 - 1
MYERS, Paul Christopher 28 November 2018 - 1
NEVILLE-ROLFE, Lucy Jeanne, Baroness 28 November 2018 - 1
STEWART, Victoria Katharine 22 November 2016 - 1
BUTCHER, John Patrick 15 November 2000 31 December 2004 1
COBB, James Robert 01 November 2008 08 September 2011 1
DAUNCEY, Robert Oliver 16 September 1993 31 December 2000 1
DEAKIN, Keith Nicholas Francis 01 July 1992 05 February 2007 1
FIELDEN, Nicholas Mark 02 January 2007 03 June 2011 1
FIELDING, Patricia Gwendoline 01 July 1992 06 April 2001 1
FULLER, Mark Anthony 07 December 2006 31 January 2008 1
GILES, Andrew James Victor 01 March 1999 25 February 2000 1
HAYES, Kevin Anthony 17 June 2011 09 September 2011 1
KAPUR, Neeraj 31 May 2011 06 December 2019 1
MARROW, Paul 03 March 2011 24 June 2020 1
MIDDLETON, Ronald 01 July 1992 14 February 2002 1
MOSS, Michael Charles N/A 30 June 1992 1
NIELD, David Robert 20 May 2010 09 September 2011 1
PASTON, Ronald N/A 30 June 2002 1
PEARSON, Derek 01 July 1992 05 February 2007 1
PEARSON, Edward 12 September 1996 18 January 2004 1
PROCTOR, Dean Michael 25 November 2010 16 September 2011 1
SALMON, Andrew Alfred 08 July 2003 08 August 2018 1
SHERIFF, Paul Nigel 21 September 2006 31 October 2008 1
SHIPLEY, John Waterhouse 01 July 1992 30 April 2007 1
TURRELL, Atholl Denis, Dr 25 February 2010 08 September 2011 1
WICKHAM, Robert Joseph Johnstone 05 January 1998 07 September 2011 1
WOODLEY, Owen Pearson 02 January 2007 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Mark Philip David 17 July 2019 - 1
KARTER, Alan Jonathan 31 August 2014 17 July 2019 1
KAYE, Jeremy Robin 17 September 1991 31 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 10 June 2020
RP04SH01 - N/A 09 March 2020
SH01 - Return of Allotment of shares 24 February 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 17 December 2019
SH01 - Return of Allotment of shares 28 November 2019
CH01 - Change of particulars for director 25 November 2019
AP03 - Appointment of secretary 18 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
CS01 - N/A 19 June 2019
RESOLUTIONS - N/A 04 June 2019
AA - Annual Accounts 22 May 2019
SH01 - Return of Allotment of shares 02 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2019
AD04 - Change of location of company records to the registered office 19 February 2019
RP04CS01 - N/A 10 January 2019
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 18 June 2018
RESOLUTIONS - N/A 24 May 2018
AA - Annual Accounts 22 May 2018
AUD - Auditor's letter of resignation 03 May 2018
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
SH01 - Return of Allotment of shares 08 November 2016
AR01 - Annual Return 21 June 2016
RESOLUTIONS - N/A 13 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 08 June 2015
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 12 December 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
RESOLUTIONS - N/A 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 13 May 2014
AUD - Auditor's letter of resignation 15 April 2014
MISC - Miscellaneous document 11 April 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 June 2013
RESOLUTIONS - N/A 22 May 2013
MEM/ARTS - N/A 22 May 2013
RESOLUTIONS - N/A 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 06 June 2012
AA - Annual Accounts 26 April 2012
RESOLUTIONS - N/A 07 November 2011
RESOLUTIONS - N/A 07 November 2011
SH01 - Return of Allotment of shares 07 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 04 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 18 June 2004
353 - Register of members 26 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 25 June 2003
AUD - Auditor's letter of resignation 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
RESOLUTIONS - N/A 10 October 2000
MEM/ARTS - N/A 10 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 11 December 1998
AUD - Auditor's letter of resignation 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 July 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 April 1997
288 - N/A 19 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 01 July 1996
288 - N/A 15 November 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 26 June 1995
288 - N/A 20 February 1995
288 - N/A 31 October 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1994
AA - Annual Accounts 30 June 1994
288 - N/A 24 June 1994
288 - N/A 12 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
CERT5 - Re-registration of a company from private to public 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
43(3) - Application by a private company for re-registration as a public company 03 May 1994
MAR - Memorandum and Articles - used in re-registration 03 May 1994
AUDR - Auditor's report 03 May 1994
BS - Balance sheet 03 May 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 03 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
353 - Register of members 19 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 01 June 1992
RESOLUTIONS - N/A 27 November 1991
288 - N/A 01 October 1991
353 - Register of members 01 October 1991
AA - Annual Accounts 05 August 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 30 October 1990
363a - Annual Return 30 October 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
RESOLUTIONS - N/A 05 April 1989
363 - Annual Return 03 June 1988
AA - Annual Accounts 03 June 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AUD - Auditor's letter of resignation 06 September 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
NEWINC - New incorporation documents 26 November 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.