MITON TRUST MANAGERS LIMITED
LONDON PSIGMA UNIT TRUST MANAGERS LIMITED IO UNIT TRUST MANAGERS LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 04569694
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 6TH FLOOR, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 64302 - Activities of unit trusts
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Ian Michael Chimes as a director on 4 November 2016; Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MITON TRUST MANAGERS LIMITED are www.mitontrustmanagers.co.uk, and www.miton-trust-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miton Trust Managers Limited is a Private Limited Company. The company registration number is 04569694. Miton Trust Managers Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Miton Trust Managers Limited is 6th Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . BENNETT, Roger Andrew is a Secretary of the company. BARRON, David James is a Director of the company. DIGHE, Ian Robert is a Director of the company. HARRISON, Piers Godfrey is a Director of the company. WILLIAMS, Gervais Peter Englesbe is a Director of the company. Secretary AVES, Peter Nicholas has been resigned. Secretary GARMON JONES, Richard has been resigned. Secretary NASH, Ian Eric has been resigned. Director CHIMES, Ian Michael has been resigned. Director CLARKE, Robert Edwards has been resigned. Director GARMON JONES, Richard has been resigned. Director JONES, Christopher Martyn, Doctor has been resigned. Director MCKELVEY, Kenneth John has been resigned. Director PUNTER, Jonathan Dominic has been resigned. Director SAMUELS, James Anthony Angus has been resigned. Director TEAGUE, Carol has been resigned. Director WORMLEY, Wallace Pollock, Dr has been resigned. The company operates in "Activities of unit trusts".


Current Directors

Secretary
BENNETT, Roger Andrew
Appointed Date: 03 July 2013

Director
BARRON, David James
Appointed Date: 27 January 2014
66 years old

Director
DIGHE, Ian Robert
Appointed Date: 03 July 2013
70 years old

Director
HARRISON, Piers Godfrey
Appointed Date: 27 January 2014
46 years old

Director
WILLIAMS, Gervais Peter Englesbe
Appointed Date: 03 July 2013
66 years old

Resigned Directors

Secretary
AVES, Peter Nicholas
Resigned: 13 May 2003
Appointed Date: 22 October 2002

Secretary
GARMON JONES, Richard
Resigned: 21 April 2008
Appointed Date: 13 May 2003

Secretary
NASH, Ian Eric
Resigned: 03 July 2013
Appointed Date: 21 April 2008

Director
CHIMES, Ian Michael
Resigned: 04 November 2016
Appointed Date: 10 January 2007
66 years old

Director
CLARKE, Robert Edwards
Resigned: 28 September 2015
Appointed Date: 03 July 2013
67 years old

Director
GARMON JONES, Richard
Resigned: 03 July 2013
Appointed Date: 22 October 2002
66 years old

Director
JONES, Christopher Martyn, Doctor
Resigned: 04 January 2005
Appointed Date: 27 May 2003
54 years old

Director
MCKELVEY, Kenneth John
Resigned: 03 July 2013
Appointed Date: 22 October 2002
68 years old

Director
PUNTER, Jonathan Dominic
Resigned: 03 July 2013
Appointed Date: 13 September 2004
68 years old

Director
SAMUELS, James Anthony Angus
Resigned: 03 July 2013
Appointed Date: 13 September 2004
75 years old

Director
TEAGUE, Carol
Resigned: 03 September 2009
Appointed Date: 22 October 2002
59 years old

Director
WORMLEY, Wallace Pollock, Dr
Resigned: 13 May 2003
Appointed Date: 22 October 2002
78 years old

Persons With Significant Control

Miton Group Service Company Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MITON TRUST MANAGERS LIMITED Events

07 Nov 2016
Termination of appointment of Ian Michael Chimes as a director on 4 November 2016
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
10 May 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,535

12 Nov 2015
Termination of appointment of Robert Edwards Clarke as a director on 28 September 2015
...
... and 84 more events
05 Jun 2003
Director resigned
05 Jun 2003
Secretary resigned
05 Jun 2003
New secretary appointed
10 Mar 2003
Auditor's resignation
22 Oct 2002
Incorporation

MITON TRUST MANAGERS LIMITED Charges

4 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2010
Guarantee & debenture
Delivered: 14 December 2010
Status: Satisfied on 30 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…