Company NameMinster Trust Limited
Company StatusDissolved
Company Number00233497
CategoryPrivate Limited Company
Incorporation Date21 September 1928(95 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrancis Ailhaud
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed17 October 2000(72 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address153 Rue Alexandre Thomas
Ermont
Paris 95120
Foreign
Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2002(73 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address9 Rue De Madrid
Paris
75008
Foreign
Director NameRene Roger Cado
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed23 July 2002(73 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address56 Rue Du Docteur Darin
Chaville
92370
France
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusCurrent
Appointed11 March 2005(76 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameCharles Marie Philippe De Tinguy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address55 Abbotsbury Road
London
W14 8EL
Director NameMme Dominique Marie Laurence Senequier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue Joseph-Bara
Paris 75006
Foreign
Director NameMr Douglas Sarchett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address9 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2002)
RoleInsurance Executive
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameHenry Jan Hamilton Crossley Hildreth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Daniel Fruchart
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1999)
RoleGan Senior Vice President For Finance
Correspondence Address87 Avenue Albert 1er
Rueil Malmaison
France 92500
Foreign
Director NameMr Alec Francis Elmer
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 May 1998)
RoleCompany Director
Correspondence Address44 Woodfields
Chipstead
Sevenoaks
Kent
TN13 2RB
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2003)
RoleGeneral Manager-Finance
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameMr Keith Reynolds
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address20 Balliol Avenue
Chingford
London
E4 6LX
Director NameRobert Leslie Green
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(66 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1998)
RoleInsurance Company Executive
Correspondence AddressNo 8 Pondwicks Close
St Albans
Hertfordshire
AL1 1DG
Director NameHenri Jean Fernand Laurent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1994(66 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1999)
RoleInsurance Company Executive
Correspondence Address15 Allee Du Colombier
Chaville
92370
France
Director NameMr Sultan Jetha
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(66 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address14 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BU
Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(68 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 July 2002)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressRockbank Mugdock Road
Milngavie
Glasgow
G62 8PB
Scotland
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(69 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NamePaul Roy Thomas
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(69 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2002)
RoleInvestment Manager
Correspondence AddressInglestones
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Director NameMark Bronzo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(72 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 2001)
RoleInvestments Portfolio Manager
Correspondence Address2 Pebble Beach Lane
White Plains
Ny 10605 New York
United States
Director NameFrancois Marc Durand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2000(72 years, 1 month after company formation)
Appointment Duration12 months (resigned 12 October 2001)
RoleDirector General Finance
Correspondence Address10 Rue Oudinot
Paris 75007
Foreign
Secretary NameAnne Holliday Routledge
NationalityBritish
StatusResigned
Appointed02 January 2002(73 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleSolicitor
Correspondence AddressFlat 2
81 Westbourne Terrace
London
W2 6QS
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed30 June 2003(74 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Secretary NameRosemary Whitfield Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(74 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Secretary NameJean Paul Bouquin
NationalityFrench
StatusResigned
Appointed20 December 2004(76 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2005)
RoleCompany Director
Correspondence Address81 Rue De Miromesnil
Paris
75008
Foreign

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£400,335
Current Liabilities£85,132

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Registered office changed on 14/07/05 from: groupama house 24-26 minories london EC3N 1DE (1 page)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Declaration of solvency (3 pages)
9 May 2005Return made up to 01/05/05; full list of members (6 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
10 December 2004Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Return made up to 01/05/04; full list of members (6 pages)
26 August 2003Return made up to 01/05/03; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Location of register of members (1 page)
16 July 2003Registered office changed on 16/07/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
16 July 2003Location of debenture register (1 page)
16 July 2003Location of register of directors' interests (1 page)
7 July 2003Director resigned (1 page)
20 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
27 September 2002Director's particulars changed (1 page)
17 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
30 July 2002Director's particulars changed (1 page)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
6 March 2002Memorandum and Articles of Association (32 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
4 May 2001Return made up to 01/05/01; full list of members (8 pages)
5 April 2001Full group accounts made up to 31 December 2000 (27 pages)
13 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 June 2000Full group accounts made up to 31 December 1999 (18 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BH (1 page)
10 May 2000Return made up to 01/05/00; full list of members (8 pages)
17 January 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
28 April 1999Return made up to 01/05/99; full list of members (9 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
31 March 1999Full group accounts made up to 31 December 1998 (16 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 01/05/98; full list of members (13 pages)
29 April 1998Full group accounts made up to 31 December 1997 (16 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
23 June 1997Auditor's resignation (1 page)
12 May 1997Return made up to 01/05/97; no change of members (15 pages)
12 May 1997Director resigned (1 page)
25 March 1997Full group accounts made up to 31 December 1996 (15 pages)
28 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
13 May 1996Return made up to 01/05/96; full list of members (15 pages)
11 April 1996Full group accounts made up to 31 December 1995 (15 pages)
18 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(26 pages)
25 April 1995Full group accounts made up to 31 December 1994 (15 pages)
13 February 1993Memorandum and Articles of Association (42 pages)
5 June 1986Return made up to 29/04/86; full list of members (16 pages)