MITRE SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MITRE SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
MITRE SECRETARIES LIMITED was incorporated 44 years ago on 10/09/1979 and has the registered number: 01447749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MITRE SECRETARIES LIMITED was incorporated 44 years ago on 10/09/1979 and has the registered number: 01447749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MITRE SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/12/2023 | 08/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE HELEN WALLACE | May 1965 | British | Director | 2004-04-23 | CURRENT |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Secretary | 2001-11-13 | CURRENT |
MR STEPHEN SAMUEL ALEXANDER MILLAR | Nov 1972 | British | Director | 2018-04-30 | CURRENT |
MS BARBARA REEVES | Oct 1962 | British | Secretary | RESIGNED | |
MS CATHERINE FIONA WOOLF | May 1948 | British | Director | RESIGNED | |
MICHAEL WILLIAM RICH | Jul 1947 | British | Secretary | 2001-09-21 UNTIL 2001-11-13 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Secretary | 1999-01-28 UNTIL 2001-09-21 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | RESIGNED | |
MR RICHARD STEPHEN PRICE | May 1953 | British | Director | 1998-05-11 UNTIL 2014-04-30 | RESIGNED |
ROBERT JOHN WINDMILL | Oct 1941 | British | Director | RESIGNED | |
RICHARD HERBERT TYLER | Feb 1959 | British | Director | 1993-10-01 UNTIL 2008-05-23 | RESIGNED |
MR ANDREW GEOFFREY WALSH | Jul 1954 | British | Director | RESIGNED | |
RICHARD JOHN JOHNSON TAYLOR | Feb 1945 | British | Director | RESIGNED | |
ANDREW JONATHAN SHEACH | Apr 1963 | Director | 1998-05-11 UNTIL 2017-04-28 | RESIGNED | |
MICHAEL WILLIAM RICH | Jul 1947 | British | Director | RESIGNED | |
MARTIN CHARLES MENDELSSOHN | Jun 1958 | British | Director | 2014-05-01 UNTIL 2018-04-30 | RESIGNED |
CHRISTOPHER BRIAN POWELL SMITH | Oct 1936 | British | Director | RESIGNED | |
MARTIN CHARLES MENDELSSOHN | Jun 1958 | British | Director | 1995-04-13 UNTIL 1995-06-08 | RESIGNED |
ANTHONY FRANCIS LORING | Oct 1954 | British | Director | 1993-10-01 UNTIL 2003-08-31 | RESIGNED |
PATRICK JOSEPH GAYNOR | Feb 1926 | British | Director | RESIGNED | |
PAUL ROBERT ELLINGTON | Aug 1937 | British | Director | RESIGNED | |
ANDREW JOHN CRAWFORD | Dec 1956 | British | Director | 1998-05-11 UNTIL 2003-08-31 | RESIGNED |
GUY BILLINGTON | Nov 1946 | British | Director | 1998-05-11 UNTIL 2007-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cms Cameron Mckenna Nabarro Olswang Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MITRE SECRETARIES LIMITED | 2019-01-24 | 30-04-2018 | £2 equity |