GUINNESS MAHON TRUST CORPORATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
GUINNESS MAHON TRUST CORPORATION LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GUINNESS MAHON TRUST CORPORATION LIMITED was incorporated 96 years ago on 01/09/1927 and has the registered number: 00224158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
GUINNESS MAHON TRUST CORPORATION LIMITED was incorporated 96 years ago on 01/09/1927 and has the registered number: 00224158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
GUINNESS MAHON TRUST CORPORATION LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/03/2021 |
Registered Office
C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2019 | 13/10/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL WILLIAM SYMONDS | Aug 1957 | British | Director | RESIGNED | |
ANDREW JOHN CHEESEMAN | Mar 1950 | British | Secretary | 2002-08-30 UNTIL 2009-01-11 | RESIGNED |
CAROLINE SUSAN FREEMAN | Mar 1964 | Secretary | 1994-04-27 UNTIL 1998-04-03 | RESIGNED | |
JULIA HANGOOD | Apr 1967 | Secretary | 2009-01-11 UNTIL 2010-03-24 | RESIGNED | |
LYNDA LAVELLE | Secretary | 1998-04-03 UNTIL 1999-04-28 | RESIGNED | ||
AMANDA JEAN MARSH | Mar 1956 | British | Secretary | RESIGNED | |
MR PAUL MICHAEL STEWART-GILLHAM | British | Secretary | 2010-03-24 UNTIL 2020-11-16 | RESIGNED | |
KERRY ANNE ABIGAIL THOMAS | Secretary | 1999-04-28 UNTIL 2002-05-07 | RESIGNED | ||
GRANT ASHLEY DAVIES-RATCLIFF | Secretary | 2002-05-07 UNTIL 2002-08-30 | RESIGNED | ||
MR GEORGE WAINA ROBINSON | Feb 1941 | British | Director | 1997-05-27 UNTIL 2000-04-30 | RESIGNED |
BARRY RICHARD REDMILL | Apr 1946 | British | Director | RESIGNED | |
MR GRAHAM REGINALD ROBILLIARD | Sep 1949 | British | Director | 2014-10-01 UNTIL 2020-10-22 | RESIGNED |
MR ALAN TAPNACK | Jan 1947 | British | Director | 1998-09-11 UNTIL 2002-08-30 | RESIGNED |
NICHOLAS DENTON ROWE | Sep 1957 | British | Director | RESIGNED | |
ANDREW JOHN SIMMONS | May 1955 | British | Director | RESIGNED | |
MR STUART HENRY WELLS | Mar 1940 | British | Director | 1998-03-25 UNTIL 1998-09-11 | RESIGNED |
MR MICHAEL JAMES NOAKES | Apr 1949 | British | Director | 2002-09-02 UNTIL 2014-03-31 | RESIGNED |
KEITH HAMILTON TURBERVILLE | Dec 1953 | British | Director | 1998-09-11 UNTIL 2002-08-30 | RESIGNED |
MR GUY DUNCAN CLELAND PATERSON | May 1954 | British | Director | 1998-03-25 UNTIL 1998-09-11 | RESIGNED |
BRADLEY FRIED | Aug 1965 | British | Director | 1999-08-31 UNTIL 2002-08-30 | RESIGNED |
MR ROGER ALAN RICHARD MATTINGLY | Oct 1960 | British | Director | 2013-07-01 UNTIL 2016-03-24 | RESIGNED |
BARRY KEVIN ARCHIBALD KALKHOVEN | Sep 1952 | South African | Director | 1998-09-11 UNTIL 1999-08-31 | RESIGNED |
SIR DAVID BASIL HILL-WOOD | Nov 1926 | British | Director | RESIGNED | |
MR ANDREW ROBERT COSTARD | Jan 1965 | British | Director | 1996-09-30 UNTIL 1998-09-11 | RESIGNED |
JEFFREY PETER COOPER | May 1951 | British | Director | 1997-06-17 UNTIL 1997-12-19 | RESIGNED |
MRS JASSIE ELEANOR CHEESEMAN | Apr 1959 | British | Director | 2011-04-06 UNTIL 2020-10-28 | RESIGNED |
ANDREW JOHN CHEESEMAN | Mar 1950 | British | Director | 2002-08-30 UNTIL 2020-10-28 | RESIGNED |
VALENTINE CHARLES CHANG | Mar 1948 | British | Director | 2007-08-22 UNTIL 2008-07-31 | RESIGNED |
LEON BLITZ | May 1964 | South African | Director | 1998-09-11 UNTIL 2002-08-30 | RESIGNED |
MR NICHOLAS WILFRID BAGSHAWE | Aug 1945 | British | Director | 1992-11-25 UNTIL 1998-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew John Cheeseman | 2016-04-06 | 3/1950 | Reigate Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Jassie Eleanor Cheeseman | 2016-04-06 | 4/1959 | Reigate Surrey | Significant influence or control |
Mr Graham Reginald Robilliard | 2016-04-06 | 9/1949 | Reigate Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Guinness Mahon Trust Corporation Limited - Limited company accounts 18.2 | 2019-10-02 | 31-03-2019 | £565,620 Cash £802,127 equity |
Guinness Mahon Trust Corporation Limited - Limited company accounts 18.2 | 2018-08-08 | 31-03-2018 | £730,903 Cash £807,753 equity |
Guinness Mahon Trust Corporation Limited - Limited company accounts 16.1 | 2016-07-21 | 31-03-2016 | £671,800 Cash £1,140,337 equity |