HORNBUCKLE MITCHELL TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HORNBUCKLE MITCHELL TRUSTEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HORNBUCKLE MITCHELL TRUSTEES LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741578. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
HORNBUCKLE MITCHELL TRUSTEES LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741578. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
HORNBUCKLE MITCHELL TRUSTEES 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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 CANNON STREET
LONDON
EC4N 6EU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME STUART HARDIE | Mar 1973 | British | Director | 2022-10-31 | CURRENT |
MR MARK ALMOND | Mar 1979 | British | Director | 2023-11-17 | CURRENT |
MRS LYNNE RAMSHAW | Feb 1968 | Scottish | Director | 2017-11-14 | CURRENT |
MR MATTHEW DAVID ROBINSON | Apr 1974 | British | Director | 2022-10-31 | CURRENT |
MS LAURA SMITH-BLOOR | Apr 1984 | British | Director | 2023-11-17 | CURRENT |
NEIL DUNCAN MARSH | Apr 1961 | British | Director | 1998-07-21 UNTIL 2008-05-22 | RESIGNED |
JEREMY SOUTHALL | Feb 1965 | British | Director | 1995-10-10 UNTIL 1996-03-20 | RESIGNED |
WENDY JAYNE SANDERSON | Oct 1967 | British | Director | 2004-09-07 UNTIL 2008-05-22 | RESIGNED |
MARK CHRISTOPHER STUBBS | Sep 1962 | British | Director | 2000-01-01 UNTIL 2006-02-10 | RESIGNED |
MR BRUCE IAN MARSH | Jan 1964 | British | Director | 2003-07-22 UNTIL 2014-03-17 | RESIGNED |
LORRAINE MAJOR | Dec 1963 | British | Director | 2003-07-22 UNTIL 2004-09-07 | RESIGNED |
MR STEVEN MITCHELL | Oct 1949 | British | Director | 1992-12-07 UNTIL 1994-04-30 | RESIGNED |
SHARON MITCHELL | Oct 1970 | British | Director | 2017-04-24 UNTIL 2019-04-30 | RESIGNED |
CAROL ANN RIDLINGTON | May 1961 | British | Director | 2004-09-07 UNTIL 2008-05-22 | RESIGNED |
MR KEVIN PETER WELLS | Aug 1959 | British | Director | 2004-09-07 UNTIL 2009-05-08 | RESIGNED |
PETER STEPHEN RIGBY | Jul 1955 | British | Director | RESIGNED | |
RICHARD ALISTAIR PURSGLOVE | Dec 1967 | British | Director | 1999-11-01 UNTIL 2000-10-18 | RESIGNED |
MR STEPHEN REES | Feb 1961 | British | Director | 1992-12-07 UNTIL 1993-03-31 | RESIGNED |
NENETTE SCRIVENER | Oct 1964 | Secretary | 2006-11-14 UNTIL 2009-07-24 | RESIGNED | |
MS AFSHAN RATHORE | Secretary | 2017-11-14 UNTIL 2018-07-12 | RESIGNED | ||
SANJAYKUMAR PANCHOLI | May 1966 | Secretary | 1998-07-20 UNTIL 2006-11-14 | RESIGNED | |
MR VINCENT PHILIPPE FRANCOIS CAMBONIE | Secretary | 2018-07-30 UNTIL 2020-02-24 | RESIGNED | ||
JOHN MARTIN WITHERS | Apr 1955 | British | Secretary | 1993-10-14 UNTIL 1998-07-03 | RESIGNED |
INEZ MARY PEACH | Jul 1929 | British | Secretary | 1992-12-07 UNTIL 1993-10-13 | RESIGNED |
MR JOHN LESLIE KENNEDY | Feb 1956 | British | Secretary | 2009-08-06 UNTIL 2014-08-28 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Secretary | 1992-08-20 UNTIL 1992-12-07 | RESIGNED | ||
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1992-08-20 UNTIL 1992-12-02 | RESIGNED | ||
MR GARETH ANTHONY | Nov 1983 | British | Director | 2022-07-22 UNTIL 2023-10-31 | RESIGNED |
MRS JOANNE MARIE GILROY FRENCH | Jul 1970 | New Zealand | Director | 2013-11-21 UNTIL 2017-10-31 | RESIGNED |
MR PAUL DOWNING | Sep 1955 | British | Director | 2017-04-24 UNTIL 2022-01-31 | RESIGNED |
TREVOR NEWTON DENISON | Jun 1950 | British | Director | 2000-01-01 UNTIL 2009-11-02 | RESIGNED |
ANTHONY GRAHAM CROPPER | Jan 1938 | British | Director | 1992-12-07 UNTIL 1998-07-03 | RESIGNED |
MRS STELLA CROOT | Jul 1967 | British | Director | 2013-11-21 UNTIL 2014-08-15 | RESIGNED |
MR ARTHUR DAVID CRAGG | Apr 1962 | British | Director | 2015-04-29 UNTIL 2020-12-08 | RESIGNED |
SHEILA CABAN | Mar 1952 | British | Director | 1992-12-07 UNTIL 2005-08-30 | RESIGNED |
MICHAEL JOHN HEMLIN | Dec 1963 | British | Director | 2000-01-01 UNTIL 2004-05-17 | RESIGNED |
MS VIVIENNE BELCHER | Jul 1957 | British | Director | 2002-09-24 UNTIL 2011-04-13 | RESIGNED |
WAYNE CHRISTOPHER BARLOW | Feb 1971 | British | Director | 2022-07-22 UNTIL 2023-10-31 | RESIGNED |
MR LEE JOHN BAREFOOT | Aug 1984 | British | Director | 2017-11-14 UNTIL 2022-07-22 | RESIGNED |
MR CHRISTOPHER SPENCER | Jan 1969 | British | Director | 2020-06-15 UNTIL 2022-10-31 | RESIGNED |
MR ROBERT KELLY ADAMS | Jul 1961 | British | Director | 2013-11-21 UNTIL 2020-02-17 | RESIGNED |
MR CHRISTOPHER MARSHALL BATES | Oct 1965 | British | Director | 2002-11-01 UNTIL 2008-08-29 | RESIGNED |
MR STEPHEN RICHARD HORNBUCKLE | Oct 1945 | British | Director | 1992-12-07 UNTIL 2003-08-21 | RESIGNED |
MR JOHN DAMIEN FOX | Oct 1969 | British | Director | 2020-12-08 UNTIL 2022-01-31 | RESIGNED |
MR BRADLEY NICHOLAS KILBANE | Jun 1972 | British | Director | 2014-08-15 UNTIL 2015-04-28 | RESIGNED |
MR JAMES HENRY WILKINSON | Feb 1966 | British | Director | 1997-11-25 UNTIL 1998-07-03 | RESIGNED |
MR. RUSSELL VINCENT WHITEFOORD | Jun 1952 | British | Director | 1993-07-29 UNTIL 1994-06-01 | RESIGNED |
MR DAVID WHITE | May 1965 | British | Director | 2000-01-01 UNTIL 2015-05-18 | RESIGNED |
ELAINE TURTLE | Jul 1962 | British | Director | 2003-07-22 UNTIL 2010-03-16 | RESIGNED |
MR THOMAS GERARD KELLY | Jul 1971 | British | Director | 2015-05-21 UNTIL 2017-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Embark Group Limited | 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 |
---|---|---|---|
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2023-09-27 | 31-12-2022 | £1,000 equity |
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2022-09-30 | 31-12-2021 | £1,000 equity |
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2021-09-16 | 31-12-2020 | £1,000 equity |
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2020-09-04 | 31-12-2019 | £1,000 equity |
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2019-09-06 | 31-12-2018 | £1,000 equity |
HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2018-09-26 | 31-12-2017 | £1,000 equity |
Micro-entity Accounts - HORNBUCKLE MITCHELL TRUSTEES LIMITED | 2017-09-30 | 31-12-2016 | £1,000 equity |