MYSSAS TRUSTEES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
MYSSAS TRUSTEES LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
MYSSAS TRUSTEES LIMITED was incorporated 16 years ago on 17/03/2008 and has the registered number: 06536701. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MYSSAS TRUSTEES LIMITED was incorporated 16 years ago on 17/03/2008 and has the registered number: 06536701. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MYSSAS TRUSTEES LIMITED - NOTTINGHAM
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
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
55 MAID MARIAN WAY
NOTTINGHAM
NG1 6GE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SSAS TRUSTEES LIMITED (until 22/09/2011)
SSAS TRUSTEES LIMITED (until 22/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER GORDON JOHN DOCHERTY | Dec 1981 | British | Director | 2023-12-31 | CURRENT |
MR PAUL ANDREW DARVILL | Dec 1969 | British | Director | 2016-08-23 | CURRENT |
ROSS ALLAN | Sep 1974 | British | Director | 2024-01-31 | CURRENT |
MR DAVID BONNEYWELL | Apr 1969 | British | Director | 2016-08-23 UNTIL 2022-10-31 | RESIGNED |
NEAL ALAN WILKINS | Dec 1983 | British | Director | 2021-05-25 UNTIL 2024-01-31 | RESIGNED |
NICOLA GOLDSMITH | Secretary | 2011-09-15 UNTIL 2016-01-01 | RESIGNED | ||
ROBERT ANDREW LITTLE | Nov 1988 | British | Director | 2021-05-25 UNTIL 2024-01-31 | RESIGNED |
JOSHUA JAMES WELSH | Aug 1989 | British | Director | 2021-05-25 UNTIL 2024-01-31 | RESIGNED |
MR JOSEPH BRIAN TALBOT | Mar 1952 | British | Director | 2016-08-23 UNTIL 2020-10-30 | RESIGNED |
MR IAIN ALEXANDER VALENTINE | Jun 1962 | British | Director | 2008-03-17 UNTIL 2008-04-04 | RESIGNED |
MR IAIN VALENTINE | Secretary | 2008-03-17 UNTIL 2008-04-04 | RESIGNED | ||
MR GERAINT MARC GWYNNE | Feb 1957 | British | Secretary | 2008-04-04 UNTIL 2011-09-15 | RESIGNED |
MS NICOLA GOLDSMITH | Secretary | 2011-03-11 UNTIL 2011-03-11 | RESIGNED | ||
JANE ANN RIDGLEY | Jun 1968 | British | Director | 2020-10-30 UNTIL 2023-05-01 | RESIGNED |
MR WILLIAM ARTHUR SELF | Jun 1982 | British | Director | 2020-10-30 UNTIL 2022-10-06 | RESIGNED |
MR IAN JOSEPH PLUMPTON | Mar 1974 | British | Director | 2013-10-21 UNTIL 2016-08-23 | RESIGNED |
MR GRAHAM MACDONALD MUIR | Sep 1964 | British | Director | 2016-08-23 UNTIL 2021-04-30 | RESIGNED |
PETER JAMES MORAN | Jan 1975 | British | Director | 2021-05-25 UNTIL 2024-01-31 | RESIGNED |
MRS JOANNE LINLEY | Dec 1971 | British | Director | 2023-02-10 UNTIL 2024-01-31 | RESIGNED |
THOMAS PAUL HICKLING | Jun 1982 | British | Director | 2021-05-25 UNTIL 2024-01-31 | RESIGNED |
ADRIAN MATTHEW MCKINNELL | Jun 1972 | British | Director | 2008-04-04 UNTIL 2011-09-15 | RESIGNED |
MRS DIANE RACHEL JONES | Oct 1970 | British | Director | 2011-09-15 UNTIL 2013-10-21 | RESIGNED |
WENDY WAI CHEE CHEUNG | Mar 1973 | British | Director | 2023-02-10 UNTIL 2024-01-31 | RESIGNED |
MR STEPHEN CHARLES HARPER | Jun 1964 | British | Director | 2008-03-17 UNTIL 2008-04-04 | RESIGNED |
MR STEPHEN CHARLES HARPER | Jun 1964 | British | Director | 2011-09-15 UNTIL 2016-08-23 | RESIGNED |
MR GERAINT MARC GWYNNE | Feb 1957 | British | Director | 2008-04-04 UNTIL 2011-09-15 | RESIGNED |
MR DAN JAMES COWLAND | Feb 1974 | British | Director | 2020-10-30 UNTIL 2023-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Talbot And Muir Limited | 2016-08-23 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |