Company NameChristian Morgan Trustees Limited
DirectorsColin Douglas Campbell and Greg Allan Brisk
Company StatusDissolved
Company Number01318766
CategoryPrivate Limited Company
Incorporation Date24 June 1977(46 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1998(20 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address120 Fielding Road
Chiswick
London
W4 1DB
Director NameGreg Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(24 years, 10 months after company formation)
Appointment Duration22 years
RoleCOO
Correspondence AddressBrickstables House
Halstead Road
Colchester
Essex
CO3 0JU
Secretary NameCharles Fuller
NationalityBritish
StatusCurrent
Appointed03 January 2003(25 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Director NameMr Malcolm John Delahaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RolePension Consultant
Correspondence Address28 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HT
Director NameMr Colin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 1996)
RoleInvestment Manager
Correspondence Address19 Woodlands
Barrowfield
Hove
East Sussex
BN3 6TJ
Secretary NameColin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed20 December 1990(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameMichael John Sherlock
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1998)
RoleSecretary
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameCharles Fuller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years after company formation)
Appointment Duration10 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address5 Brathway Road
London
SW18 4BE
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(24 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY

Location

Registered AddressMellon Financial Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£980

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2004Dissolved (1 page)
19 April 2004Registered office changed on 19/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
22 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page)
25 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2003Declaration of solvency (3 pages)
25 June 2003Appointment of a voluntary liquidator (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Director's particulars changed (1 page)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
3 July 2002Return made up to 01/06/02; no change of members (4 pages)
21 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Director's particulars changed (1 page)
15 June 2000Secretary's particulars changed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 1999Director's particulars changed (1 page)
11 June 1999Return made up to 01/06/99; no change of members (5 pages)
3 June 1999Director's particulars changed (1 page)
25 May 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
7 May 1999Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
17 June 1998Return made up to 01/06/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
26 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
14 January 1998Return made up to 20/12/97; no change of members (5 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
11 February 1997Return made up to 20/12/96; no change of members (5 pages)
3 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
11 January 1996Return made up to 20/12/95; full list of members (5 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
5 May 1984Particulars of mortgage/charge (3 pages)