MK TRUSTEES UK LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
MK TRUSTEES UK LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
MK TRUSTEES UK LIMITED was incorporated 41 years ago on 30/09/1982 and has the registered number: 01668457. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MK TRUSTEES UK LIMITED was incorporated 41 years ago on 30/09/1982 and has the registered number: 01668457. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MK TRUSTEES UK LIMITED - MILTON KEYNES
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LAKESIDE HOUSE SHIRWELL CRESCENT
MILTON KEYNES
MK4 1GA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JLT TRUSTEES LIMITED (until 01/09/2022)
JLT TRUSTEES LIMITED (until 01/09/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK EARLE EVANS | Jun 1963 | British | Director | 2006-01-30 | CURRENT |
MR JAMES FRANCIS JOHN BRADLEY | Jul 1967 | British | Director | 2022-10-07 | CURRENT |
MRS CHRISTINE PATRICIA HALLETT | May 1959 | British | Director | 2022-09-01 | CURRENT |
MISS CORAL JANE HARRIS | Mar 1986 | British | Director | 2022-09-01 | CURRENT |
MR DAVID EDWARD HATCH | Jul 1977 | British | Director | 2022-09-01 | CURRENT |
RICHARD MURRAY PRIOR | Feb 1970 | British | Director | 2022-10-24 | CURRENT |
MRS ANTHEA NELMES | Sep 1970 | British | Director | 2022-09-01 | CURRENT |
MR NIGEL JOHN MANLEY | Sep 1951 | English | Director | 2005-01-31 UNTIL 2006-01-30 | RESIGNED |
RICHARD MURRAY PRIOR | Feb 1970 | British | Director | 2008-10-23 UNTIL 2009-10-30 | RESIGNED |
MR DAVID LYNDON JONES | May 1956 | British | Director | 1999-06-16 UNTIL 1999-11-26 | RESIGNED |
MR TONY O'DWYER | Apr 1970 | Irish | Director | 2018-04-03 UNTIL 2022-08-31 | RESIGNED |
MR HAMID NAWAZ-KHAN | Sep 1952 | British | Director | 2004-03-10 UNTIL 2004-12-31 | RESIGNED |
JAMIE CHRISTOPHER MURPHY | Oct 1972 | British | Director | 2006-01-30 UNTIL 2008-03-31 | RESIGNED |
CAROL ANNE PERRY | Oct 1954 | British | Director | 2012-05-03 UNTIL 2014-01-28 | RESIGNED |
CORY LANE MOULTON | Jan 1969 | American | Director | 1997-07-31 UNTIL 1999-06-16 | RESIGNED |
MR CHRISTOPHER PAUL VINCENT MARTIN | Mar 1965 | British | Director | 2005-01-31 UNTIL 2006-09-26 | RESIGNED |
MR KENNETH JAMES TINDALL | Jun 1977 | British | Director | 2016-07-01 UNTIL 2022-08-31 | RESIGNED |
MR NIGEL JOHN MANLEY | Sep 1951 | English | Director | 2006-05-10 UNTIL 2012-05-03 | RESIGNED |
MR NIGEL JOHN MANLEY | Sep 1951 | English | Director | 2014-01-28 UNTIL 2019-12-01 | RESIGNED |
MR IAIN ROGER LEES | Jul 1962 | British | Director | 1999-06-16 UNTIL 2000-07-31 | RESIGNED |
MR HENRY PETER KALUS | Sep 1950 | British | Director | RESIGNED | |
ANTHONY BERNARD PORTWOOD | Secretary | 2001-05-18 UNTIL 2006-01-30 | RESIGNED | ||
MISS JAYNE MARIE REEVES | Secretary | RESIGNED | |||
MR IAIN ROGER LEES | Jul 1962 | British | Secretary | 1999-06-16 UNTIL 1999-08-06 | RESIGNED |
MRS STEPHANIE JOHNSON | Apr 1955 | British | Secretary | 2006-09-01 UNTIL 2015-06-26 | RESIGNED |
MRS BARBARA LEES | Other | Secretary | 2006-01-30 UNTIL 2006-09-01 | RESIGNED | |
MRS STEPHANIE JOHNSON | Apr 1955 | British | Secretary | 2001-01-13 UNTIL 2006-01-30 | RESIGNED |
MR MICHAEL TERENCE BROWN | Jun 1950 | British | Director | 2004-05-04 UNTIL 2009-08-31 | RESIGNED |
JLT SECRETARIES LIMITED | Corporate Secretary | 2015-06-26 UNTIL 2020-04-01 | RESIGNED | ||
ANDREW RAYMOND WALE | Nov 1961 | British | Director | RESIGNED | |
MR DUNCAN CRAIG HOWORTH | Jun 1957 | British | Director | 2009-11-25 UNTIL 2012-05-03 | RESIGNED |
MR PHILLIP ERIC GOODINGS | Mar 1959 | British | Director | 2009-11-25 UNTIL 2010-06-03 | RESIGNED |
SIMON DAVID FELL | Nov 1960 | British | Director | 2001-01-08 UNTIL 2006-01-30 | RESIGNED |
CHRISTOPHER DUNKERLEY | Dec 1951 | British | Director | 1994-12-09 UNTIL 1995-05-31 | RESIGNED |
SIMON CURTIS | Feb 1962 | British | Director | 1999-06-16 UNTIL 2001-01-08 | RESIGNED |
TROY ADAM CLUTTERBUCK | Sep 1974 | British | Director | 2010-06-03 UNTIL 2015-09-01 | RESIGNED |
DOMINIC JAMES BURKE | Sep 1958 | British | Director | 1999-06-16 UNTIL 2001-01-08 | RESIGNED |
MR DAVID LAWRENCE SAMUEL | Mar 1964 | British | Director | 1994-12-09 UNTIL 1999-03-31 | RESIGNED |
RICHARD COLIN BONIFACE | Nov 1958 | British | Director | 2009-11-25 UNTIL 2016-06-30 | RESIGNED |
GARTH RUSSELL BEARMAN | Oct 1946 | British | Director | RESIGNED | |
MR DAVID LYNDON JONES | May 1956 | British | Director | 2017-08-30 UNTIL 2020-04-20 | RESIGNED |
MR DAVID LYNDON JONES | May 1956 | British | Director | 2001-02-13 UNTIL 2005-01-31 | RESIGNED |
MR PHILLIP ERIC GOODINGS | Mar 1959 | British | Director | 2000-07-26 UNTIL 2001-01-08 | RESIGNED |
MARK DAVID JONES | Oct 1972 | British | Director | 2015-09-01 UNTIL 2018-04-03 | RESIGNED |
TREVOR MARTIN MUNNS | Jul 1957 | British | Director | 2001-01-08 UNTIL 2002-11-08 | RESIGNED |
DAVID KENNETH THOMS | Feb 1944 | British | Director | RESIGNED | |
JOSEPH ANTHONY RICHARD SANDERSON | Mar 1944 | British | Director | 2001-01-08 UNTIL 2006-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London & Colonial Holdings Ltd | 2022-09-01 | Haywards Heath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jlt Eb Holdings Limited | 2016-07-20 - 2022-08-31 | 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 |
---|---|---|---|
Dormant Company Accounts - MK TRUSTEES UK LIMITED | 2024-04-03 | 31-12-2023 | £1 equity |
Micro-entity Accounts - MK TRUSTEES UK LIMITED | 2023-08-12 | 31-12-2022 | £1 equity |