M&A TRUST LIMITED
CHELMSFORD ALPHA OMEGA HOSPITAL TRUST LIMITED

Hellopages » Essex » Chelmsford » CM3 4SG

Company number 05263386
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address AOTRUST, CLOGGERS SPRING ELMS LANE, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4SG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 19 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 1,000 . The most likely internet sites of M&A TRUST LIMITED are www.matrust.co.uk, and www.m-a-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. M A Trust Limited is a Private Limited Company. The company registration number is 05263386. M A Trust Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of M A Trust Limited is Aotrust Cloggers Spring Elms Lane Little Baddow Chelmsford Essex Cm3 4sg. The company`s financial liabilities are £10k. It is £0k against last year. And the total assets are £10k, which is £0k against last year. RANDOLPH, Marion is a Director of the company. THOMPSON, Arthur Stanley is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary P & L COMPANY SECRETARIES LIMITED has been resigned. Director ARPINO, Joe has been resigned. Director BLACKBURN, Kenneth has been resigned. Director HICKS, John Anthony has been resigned. Director MOLE, Philip has been resigned. Director NICHOLLS, Anthony Charles, Doctor has been resigned. Director RANDOLPH, Marion has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


m&a trust Key Finiance

LIABILITIES £10k
CASH n/a
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Director
RANDOLPH, Marion
Appointed Date: 01 April 2010
78 years old

Director
THOMPSON, Arthur Stanley
Appointed Date: 01 April 2010
91 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Secretary
P & L COMPANY SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 19 October 2004

Director
ARPINO, Joe
Resigned: 01 April 2010
Appointed Date: 22 January 2007
94 years old

Director
BLACKBURN, Kenneth
Resigned: 25 July 2006
Appointed Date: 21 October 2004
88 years old

Director
HICKS, John Anthony
Resigned: 05 December 2006
Appointed Date: 19 October 2004
69 years old

Director
MOLE, Philip
Resigned: 01 October 2009
Appointed Date: 22 January 2007
74 years old

Director
NICHOLLS, Anthony Charles, Doctor
Resigned: 25 July 2006
Appointed Date: 21 October 2004
77 years old

Director
RANDOLPH, Marion
Resigned: 01 April 2010
Appointed Date: 01 April 2010
78 years old

Persons With Significant Control

Mr John Anthony Hicks
Notified on: 18 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

M&A TRUST LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 19 October 2015
14 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000

11 Jul 2015
Total exemption small company accounts made up to 19 October 2014
16 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000

...
... and 36 more events
23 Dec 2005
Return made up to 19/10/05; full list of members
25 Nov 2004
New director appointed
15 Nov 2004
New director appointed
19 Oct 2004
Secretary resigned
19 Oct 2004
Incorporation