HML TRUSTEES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GN

Company number SC244164
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HML TRUSTEES LIMITED are www.hmltrustees.co.uk, and www.hml-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Aberdeen Rail Station is 6.3 miles; to Inverurie Rail Station is 8 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hml Trustees Limited is a Private Limited Company. The company registration number is SC244164. Hml Trustees Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Hml Trustees Limited is Halliburton House Howe Moss Crescent Dyce Aberdeen Ab21 0gn. . CLIFTON, Scot is a Secretary of the company. COWHER, Sharon is a Director of the company. GOODENOUGH, Ian Peter is a Director of the company. MCKEON, Timothy Michael is a Director of the company. RITCHIE, Keith Mcdonald is a Director of the company. ROGERS, John William is a Director of the company. Secretary CRAWLEY, Peter John has been resigned. Secretary DEERING, John Edward has been resigned. Secretary ROBERTSON TOCHER, Judith has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BOWYER, Michael Lewis has been resigned. Director BOYD, John Lennox has been resigned. Director BURGHER, Cedric Waggoner has been resigned. Director DUFFIELD, Nathaniel Henry has been resigned. Director GARCIA, Christian Albert has been resigned. Director GAUT, Charles Christopher has been resigned. Director GAUT, Charles Christopher has been resigned. Director HOPKIN, Iain Stanley has been resigned. Director LAND, Laurence J has been resigned. Director LUKE, Ricky Dean has been resigned. Director MANN, John has been resigned. Director MIRE, Weldon Joseph has been resigned. Director MOORE, Anthony Denis has been resigned. Director MORRIS, Christine Jeanne has been resigned. Director NORMAN, David has been resigned. Director NUNEZ, Craig Wellman has been resigned. Director PLAWECKI, Christopher Jozef has been resigned. Director SIBBALD, Colin Hugh has been resigned. Director SMITH, Ian William has been resigned. Director SMOLLETT, Wyn Lorna has been resigned. Director STEWART, Russell John has been resigned. Director ZEYA, Abu has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFTON, Scot
Appointed Date: 01 July 2009

Director
COWHER, Sharon
Appointed Date: 01 February 2006
68 years old

Director
GOODENOUGH, Ian Peter
Appointed Date: 06 September 2007
68 years old

Director
MCKEON, Timothy Michael
Appointed Date: 07 March 2014
53 years old

Director
RITCHIE, Keith Mcdonald
Appointed Date: 24 October 2007
68 years old

Director
ROGERS, John William
Appointed Date: 06 April 2015
78 years old

Resigned Directors

Secretary
CRAWLEY, Peter John
Resigned: 30 June 2008
Appointed Date: 31 July 2003

Secretary
DEERING, John Edward
Resigned: 01 July 2009
Appointed Date: 30 June 2008

Secretary
ROBERTSON TOCHER, Judith
Resigned: 31 July 2003
Appointed Date: 25 February 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 25 February 2003
Appointed Date: 18 February 2003

Director
BOWYER, Michael Lewis
Resigned: 31 March 2010
Appointed Date: 25 February 2003
73 years old

Director
BOYD, John Lennox
Resigned: 15 May 2015
Appointed Date: 18 August 2003
72 years old

Director
BURGHER, Cedric Waggoner
Resigned: 30 September 2004
Appointed Date: 23 August 2004
65 years old

Director
DUFFIELD, Nathaniel Henry
Resigned: 15 May 2007
Appointed Date: 03 March 2003
86 years old

Director
GARCIA, Christian Albert
Resigned: 07 March 2014
Appointed Date: 31 August 2011
62 years old

Director
GAUT, Charles Christopher
Resigned: 01 February 2006
Appointed Date: 01 October 2004
69 years old

Director
GAUT, Charles Christopher
Resigned: 23 August 2004
Appointed Date: 24 March 2003
69 years old

Director
HOPKIN, Iain Stanley
Resigned: 20 January 2011
Appointed Date: 25 February 2003
75 years old

Director
LAND, Laurence J
Resigned: 06 March 2009
Appointed Date: 15 May 2007
73 years old

Director
LUKE, Ricky Dean
Resigned: 27 June 2003
Appointed Date: 03 March 2003
65 years old

Director
MANN, John
Resigned: 26 February 2010
Appointed Date: 27 May 2005
76 years old

Director
MIRE, Weldon Joseph
Resigned: 01 February 2006
Appointed Date: 03 March 2003
78 years old

Director
MOORE, Anthony Denis
Resigned: 26 July 2007
Appointed Date: 25 January 2005
71 years old

Director
MORRIS, Christine Jeanne
Resigned: 07 March 2014
Appointed Date: 09 September 2010
58 years old

Director
NORMAN, David
Resigned: 31 December 2004
Appointed Date: 24 March 2003
76 years old

Director
NUNEZ, Craig Wellman
Resigned: 31 August 2011
Appointed Date: 01 February 2006
64 years old

Director
PLAWECKI, Christopher Jozef
Resigned: 17 March 2015
Appointed Date: 04 March 2010
70 years old

Director
SIBBALD, Colin Hugh
Resigned: 17 March 2015
Appointed Date: 04 March 2010
68 years old

Director
SMITH, Ian William
Resigned: 26 July 2013
Appointed Date: 04 March 2010
66 years old

Director
SMOLLETT, Wyn Lorna
Resigned: 10 December 2009
Appointed Date: 25 February 2003
56 years old

Director
STEWART, Russell John
Resigned: 22 November 2004
Appointed Date: 24 March 2003
66 years old

Director
ZEYA, Abu
Resigned: 23 July 2010
Appointed Date: 06 March 2009
51 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 25 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Halliburton Holdings (No 3)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HML TRUSTEES LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
05 Mar 2003
Director resigned
05 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
05 Mar 2003
New secretary appointed
05 Mar 2003
New director appointed
18 Feb 2003
Incorporation