THE MIHAI EMINESCU TRUST LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5NB

Company number 04949684
Status Active
Incorporation Date 31 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 THE PIKE, BIBURY, CIRENCESTER, ENGLAND, GL7 5NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Appointment of Mr Jeremy Christopher Peter Amos as a director on 9 December 2016; Registered office address changed from 63 Hillgate Place London W8 7SS to 4 the Pike Bibury Cirencester GL7 5NB on 24 November 2016. The most likely internet sites of THE MIHAI EMINESCU TRUST LIMITED are www.themihaieminescutrust.co.uk, and www.the-mihai-eminescu-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Mihai Eminescu Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04949684. The Mihai Eminescu Trust Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of The Mihai Eminescu Trust Limited is 4 The Pike Bibury Cirencester England Gl7 5nb. . AMOS, Jeremy Christopher Peter is a Director of the company. DOUGLAS HOME, Jessica is a Director of the company. MALCOLM, Noel, Dr is a Director of the company. WALSH, Mary is a Director of the company. Secretary COLLINS, Judith Effie has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AMOS, Jeremy Christopher Peter
Appointed Date: 09 December 2016
77 years old

Director
DOUGLAS HOME, Jessica
Appointed Date: 06 December 2003
81 years old

Director
MALCOLM, Noel, Dr
Appointed Date: 06 December 2003
68 years old

Director
WALSH, Mary
Appointed Date: 06 December 2003
80 years old

Resigned Directors

Secretary
COLLINS, Judith Effie
Resigned: 31 May 2010
Appointed Date: 06 December 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 December 2003
Appointed Date: 31 October 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 December 2003
Appointed Date: 31 October 2003

Persons With Significant Control

Mrs Jessica Douglas-Home
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Mary Walsh
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Noel Malcolm
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE MIHAI EMINESCU TRUST LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 May 2016
16 Dec 2016
Appointment of Mr Jeremy Christopher Peter Amos as a director on 9 December 2016
24 Nov 2016
Registered office address changed from 63 Hillgate Place London W8 7SS to 4 the Pike Bibury Cirencester GL7 5NB on 24 November 2016
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Jan 2016
Total exemption full accounts made up to 31 May 2015
...
... and 33 more events
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
23 Dec 2003
New secretary appointed
23 Dec 2003
Registered office changed on 23/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Oct 2003
Incorporation