MAZARS TRUSTEE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAZARS TRUSTEE COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAZARS TRUSTEE COMPANY LIMITED was incorporated 32 years ago on 23/05/1991 and has the registered number: 02614235. The accounts status is DORMANT and accounts are next due on 31/05/2024.
MAZARS TRUSTEE COMPANY LIMITED was incorporated 32 years ago on 23/05/1991 and has the registered number: 02614235. The accounts status is DORMANT and accounts are next due on 31/05/2024.
MAZARS TRUSTEE COMPANY 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 |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP ANDREW VERITY | Dec 1962 | British | Director | 2019-11-07 | CURRENT |
MR IAN JOHN PICKFORD | Oct 1960 | British | Director | 2017-09-27 | CURRENT |
JACQUELINE MARY BERRY | Mar 1964 | British | Director | 2019-11-07 | CURRENT |
MARGARET LAIDLAW | Oct 1965 | British | Director | 2017-09-27 | CURRENT |
ANDREW NEVILLE RUSSELL | Oct 1940 | British | Director | 1993-11-10 UNTIL 1998-06-15 | RESIGNED |
MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-01-19 UNTIL 2017-09-27 | RESIGNED | ||
IAN PAUL HARTIN ROBERTS | Jul 1951 | Director | 1992-06-19 UNTIL 1994-11-09 | RESIGNED | |
MR GERALD IAN MOSCROP | Jan 1944 | British | Director | 1992-06-19 UNTIL 2000-12-31 | RESIGNED |
PETER RIDGE | Jul 1943 | British | Director | 1994-03-14 UNTIL 1999-12-10 | RESIGNED |
MR ROBIN GEOFFREY OAKES | Feb 1946 | British | Director | 1999-10-26 UNTIL 2007-01-04 | RESIGNED |
MR JOHN LINDSAY PEARCE WHITER | May 1950 | British | Director | 1992-06-19 UNTIL 1994-01-31 | RESIGNED |
DEREK GRAHAM SMITH | May 1947 | British | Director | 2000-11-20 UNTIL 2002-05-31 | RESIGNED |
MR PHILIP ANDREW VERITY | Dec 1962 | British | Director | 2012-05-15 UNTIL 2017-09-27 | RESIGNED |
MS AVRIL MARGARET WHITFIELD | Sep 1959 | Australian | Director | 2008-09-04 UNTIL 2010-06-11 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | RESIGNED | |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Secretary | RESIGNED | |
IAN NICHOLAS ABREY | Jan 1961 | British | Director | 2000-11-20 UNTIL 2008-08-31 | RESIGNED |
MR ADRAIN NICHOLAS MOLE | Dec 1969 | British | Director | 2009-10-30 UNTIL 2010-02-12 | RESIGNED |
JOHN STANLEY MELLOWS | Dec 1947 | British | Director | 2000-11-20 UNTIL 2003-12-31 | RESIGNED |
CLIVE RICHARD HOUNSFIELD | Apr 1946 | British | Director | 2000-11-20 UNTIL 2002-08-31 | RESIGNED |
MR DAVID ROGER PIERRE HERBINET | Mar 1970 | French | Director | 2008-09-04 UNTIL 2017-09-27 | RESIGNED |
BARBARA ANN FURLEY | May 1940 | British | Director | RESIGNED | |
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2008-09-04 UNTIL 2012-05-15 | RESIGNED |
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2013-03-06 UNTIL 2019-09-30 | RESIGNED |
FIONA MARIA EVANS | Dec 1965 | British | Director | RESIGNED | |
MR DAVID JOHN EVANS | Jun 1950 | British | Director | 2002-09-01 UNTIL 2013-02-28 | RESIGNED |
MR TIMOTHY GLYNN DAVIES | Dec 1965 | British | Director | 2013-01-25 UNTIL 2019-08-31 | RESIGNED |
JONATHAN RICHARD CLAYPOLE | Mar 1965 | British | Director | 2010-10-06 UNTIL 2014-08-15 | RESIGNED |
DAVID GEORGE CHAPMAN | May 1956 | British | Director | 2002-09-01 UNTIL 2012-05-15 | RESIGNED |
MR CHRISTOPHER JOHN BLUNDELL | Jun 1962 | Director | 2008-09-04 UNTIL 2011-04-27 | RESIGNED | |
MR GLYN MARK WILLIAMS | Dec 1960 | British | Director | 2002-09-01 UNTIL 2017-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-28 | 31-08-2023 | 2 Cash 2 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-14 | 31-08-2022 | 2 Cash 2 equity |