DMH STALLARD TRUST CORPORATION LIMITED
CRAWLEY DMH TRUSTEES LIMITED DMH TRUST CORPORATION LIMITED DONNE MILEHAM & HADDOCK NOMINEES LIMITED

Hellopages » West Sussex » Crawley » RH11 7FZ

Company number 02872937
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, PEGLER WAY, CRAWLEY, WEST SUSSEX, RH11 7FZ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Appointment of Mr Duncan Alfred Harper as a secretary on 14 April 2016; Termination of appointment of Robert Mojab as a secretary on 14 April 2016. The most likely internet sites of DMH STALLARD TRUST CORPORATION LIMITED are www.dmhstallardtrustcorporation.co.uk, and www.dmh-stallard-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Balcombe Rail Station is 4.7 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmh Stallard Trust Corporation Limited is a Private Limited Company. The company registration number is 02872937. Dmh Stallard Trust Corporation Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of Dmh Stallard Trust Corporation Limited is Gainsborough House Pegler Way Crawley West Sussex Rh11 7fz. . HARPER, Duncan Alfred is a Secretary of the company. FAIRBAIRN, Lorna Elizabeth is a Director of the company. GRANT, Jonathan Paul is a Director of the company. POLLINS, Richard Anthony is a Director of the company. TATA, Rustom is a Director of the company. Secretary LONG, Michael John has been resigned. Secretary MOJAB, Robert has been resigned. Director ALLDIS, Simon Paul has been resigned. Director ASPINALL, Timothy John Mellor has been resigned. Director BENNETT, Paul Stockton has been resigned. Director LENEY, Simon David has been resigned. Director LONG, Michael John has been resigned. Director OGDEN, Richard Adrian Frank has been resigned. Director TRAVERS, Dominic Jon has been resigned. Director WARDE, Nicholas Ashdown has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HARPER, Duncan Alfred
Appointed Date: 14 April 2016

Director
FAIRBAIRN, Lorna Elizabeth
Appointed Date: 19 May 2011
63 years old

Director
GRANT, Jonathan Paul
Appointed Date: 07 November 2014
61 years old

Director
POLLINS, Richard Anthony
Appointed Date: 30 October 2003
57 years old

Director
TATA, Rustom
Appointed Date: 07 November 2014
60 years old

Resigned Directors

Secretary
LONG, Michael John
Resigned: 17 December 2002
Appointed Date: 18 November 1993

Secretary
MOJAB, Robert
Resigned: 14 April 2016
Appointed Date: 17 December 2002

Director
ALLDIS, Simon Paul
Resigned: 22 November 1999
Appointed Date: 29 March 1995
75 years old

Director
ASPINALL, Timothy John Mellor
Resigned: 13 January 2015
Appointed Date: 30 October 2003
69 years old

Director
BENNETT, Paul Stockton
Resigned: 16 May 2000
Appointed Date: 28 February 1994
89 years old

Director
LENEY, Simon David
Resigned: 21 February 1994
Appointed Date: 18 November 1993
73 years old

Director
LONG, Michael John
Resigned: 17 December 2002
Appointed Date: 18 November 1993
78 years old

Director
OGDEN, Richard Adrian Frank
Resigned: 01 July 2009
Appointed Date: 16 May 2000
79 years old

Director
TRAVERS, Dominic Jon
Resigned: 07 November 2014
Appointed Date: 19 May 2011
56 years old

Director
WARDE, Nicholas Ashdown
Resigned: 30 October 2003
Appointed Date: 29 March 1995
73 years old

Persons With Significant Control

Dmh Stallard Llp
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DMH STALLARD TRUST CORPORATION LIMITED Events

09 Dec 2016
Confirmation statement made on 18 November 2016 with updates
15 Apr 2016
Appointment of Mr Duncan Alfred Harper as a secretary on 14 April 2016
15 Apr 2016
Termination of appointment of Robert Mojab as a secretary on 14 April 2016
24 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Feb 2016
Registration of charge 028729370001, created on 11 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 80 more events
24 Nov 1994
Return made up to 18/11/94; full list of members
30 Sep 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Accounting reference date notified as 30/06

18 Nov 1993
Incorporation

DMH STALLARD TRUST CORPORATION LIMITED Charges

11 February 2016
Charge code 0287 2937 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all legal interest in land at…