Company NameMercer Trustees Limited
Company StatusDissolved
Company Number00909553
CategoryPrivate Limited Company
Incorporation Date29 June 1967(56 years, 9 months ago)
Dissolution Date29 August 2023 (7 months ago)
Previous NamesMetropolitan Pensions Association (Trustees) Limited and Mf Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 29 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2019(52 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 29 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 1997)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameMr David Hugh Taylor
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleAccountant
Correspondence AddressThe Little House Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameDerek Rodney Parkins
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 September 1998)
RoleFinancial Advisor
Correspondence Address8 Duval Drive
Rochester
Kent
ME1 2SY
Director NameMr David Henry Evans Hudson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleSolicitor
Correspondence AddressNew Barn Cottage
Bepton
Midhurst
West Sussex
GU29 0HY
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameNorman Stuart Haynes
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressHooters Jerrard Road
Tangmere
Chichester
West Sussex
PO20 6FD
Director NameMr Roger Lionel Bevan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Ashford Road
Lenham
Maidstone
Kent
ME17 2DA
Director NameMr Brian Dixon Gibb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 2004)
RoleConsultant
Correspondence Address62 Crouchfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PD
Director NameJames Ernest Hooker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(29 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2000)
RoleManager Of Legal Department
Correspondence Address27 Birdham Road
Chichester
West Sussex
PO19 2TA
Director NameMichael John Fairclough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(29 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 September 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address45 Croft Drive East
Caldy
Wirral
CH48 1LX
Wales
Director NamePaul Couchman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2005)
RoleConsultant
Correspondence AddressThe Forge
Chapmans Hill, Meopham
Gravesend
DA13 0QP
Director NameGordon Pollock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(29 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2011)
RoleActuary
Correspondence Address50 Victoria Wharf
46 Narrow Street
London
E14 8DD
Director NameJohn Victor Betts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2002)
RoleActuary
Correspondence AddressTelford House
14 Tothill Street
London
SW1H 9NB
Director NameRichard Charles Weir Stratton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1999)
RoleActuary
Correspondence Address42 Reigate Road
Reigate
Surrey
RH2 0QN
Secretary NameTerence William De Ath
NationalityBritish
StatusResigned
Appointed16 January 1998(30 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address42 Great Mistley
Basildon
Essex
SS16 4BD
Director NameMr Graham Charles Withers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Robins
Hoghatch Lane
Farnham
Surrey
GU9 0BY
Director NameMichael John Radford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(33 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2006)
RoleChartered Accountant
Correspondence AddressWhite Pines 99 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Director NameAndrew Neil Sweeney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(34 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleConsultancy Actuary
Correspondence Address28 Warren Drive
Wallasey
Merseyside
L45 0JR
Director NameMr David Grimes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Ian Lindley Seller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(35 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NameThomas George Morton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2009)
RoleConsultant
Correspondence Address33 Wingate Crescent
Calderwood
East Kilbride
Lanarkshire
G74 3JA
Scotland
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed07 June 2010(42 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address410 Flagstaff House 10 St George Wharf
London
SW8 2LZ
Director NameMr Mark Richard Moorton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleUk HR Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Fiona Stewart Dunsire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(46 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemercer.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
31 May 2023Application to strike the company off the register (1 page)
24 March 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
23 January 2023Statement of capital on 23 January 2023
  • GBP 1
(3 pages)
4 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2023Statement by Directors (2 pages)
4 January 2023Solvency Statement dated 20/12/22 (2 pages)
22 August 2022Director's details changed for Mr David Nicholas Williams on 4 August 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Tony O'dwyer as a director on 11 December 2019 (2 pages)
12 December 2019Termination of appointment of Fiona Stewart Dunsire as a director on 11 December 2019 (1 page)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Thomas George Morton as a director on 20 December 2018 (1 page)
7 January 2019Appointment of Mr David Nicholas Williams as a director on 7 January 2019 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(4 pages)
11 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(5 pages)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Director's details changed for Thomas George Morton on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Thomas George Morton on 11 April 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 April 2011Termination of appointment of Gordon Pollock as a director (2 pages)
14 April 2011Appointment of Alan Keith Whalley as a director (3 pages)
14 April 2011Appointment of Alan Keith Whalley as a director (3 pages)
14 April 2011Termination of appointment of Gordon Pollock as a director (2 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2010Termination of appointment of Terence De Ath as a secretary (2 pages)
18 June 2010Appointment of Maura Frances Brindley as a secretary (3 pages)
18 June 2010Appointment of Maura Frances Brindley as a secretary (3 pages)
18 June 2010Termination of appointment of Terence De Ath as a secretary (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 April 2009Appointment terminated director ian seller (1 page)
14 April 2009Appointment terminated director ian seller (1 page)
4 April 2009Return made up to 01/03/09; full list of members (6 pages)
4 April 2009Return made up to 01/03/09; full list of members (6 pages)
9 February 2009Director appointed thomas george morton (1 page)
9 February 2009Appointment terminated director thomas morton (1 page)
9 February 2009Director appointed thomas george morton (1 page)
9 February 2009Appointment terminated director thomas morton (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 01/03/08; full list of members (6 pages)
9 April 2008Return made up to 01/03/08; full list of members (6 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
22 March 2005Return made up to 01/03/05; no change of members (9 pages)
22 March 2005Return made up to 01/03/05; no change of members (9 pages)
19 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
31 March 2004Return made up to 01/03/04; no change of members (10 pages)
31 March 2004Return made up to 01/03/04; no change of members (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (18 pages)
7 August 2003Full accounts made up to 31 December 2002 (18 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
12 August 2002Full accounts made up to 31 December 2001 (9 pages)
12 August 2002Full accounts made up to 31 December 2001 (9 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Company name changed mf trustees LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed mf trustees LIMITED\certificate issued on 15/08/00 (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
30 March 1998Registered office changed on 30/03/98 from: westgate house 52 westgate chichester west sussex PO19 3HF (1 page)
30 March 1998Registered office changed on 30/03/98 from: westgate house 52 westgate chichester west sussex PO19 3HF (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
11 March 1997Memorandum and Articles of Association (14 pages)
11 March 1997Memorandum and Articles of Association (14 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
17 December 1996Memorandum and Articles of Association (12 pages)
17 December 1996Memorandum and Articles of Association (12 pages)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996£ nc 20000/150000 14/08/96 (1 page)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1996£ nc 20000/150000 14/08/96 (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
5 April 1995Registered office changed on 05/04/95 from: metropolitan house northgate chichester west sussex PO19 1BE (1 page)
5 April 1995Location of register of members (1 page)
5 April 1995Registered office changed on 05/04/95 from: metropolitan house northgate chichester west sussex PO19 1BE (1 page)
5 April 1995Location of register of members (1 page)
5 April 1995Location of register of directors' interests (1 page)
5 April 1995Location of register of directors' interests (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 October 1990Resolutions
  • RES ‐
(1 page)
29 June 1967Certificate of incorporation (1 page)
29 June 1967Certificate of incorporation (1 page)