MOTT MACDONALD TRUSTEES LIMITED
CROYDON MOTT MACDONALD EUROPE LIMITED

Hellopages » Greater London » Croydon » CR0 2EE

Company number 01373280
Status Active
Incorporation Date 14 June 1978
Company Type Private Limited Company
Address MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100,000 ; Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA. The most likely internet sites of MOTT MACDONALD TRUSTEES LIMITED are www.mottmacdonaldtrustees.co.uk, and www.mott-macdonald-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Mott Macdonald Trustees Limited is a Private Limited Company. The company registration number is 01373280. Mott Macdonald Trustees Limited has been working since 14 June 1978. The present status of the company is Active. The registered address of Mott Macdonald Trustees Limited is Mott Macdonald House 8 10 Sydenham Road Croydon Surrey Cr0 2ee. . FIELD, Joanna Maria is a Secretary of the company. HAIGH, Michael David is a Director of the company. HOWELLS, Keith John is a Director of the company. LEONARD, Guy William Ingledew is a Director of the company. ROUD, Edwin George is a Director of the company. Secretary DESSON, William Gregor has been resigned. Secretary GREGORY, Philip Charles has been resigned. Secretary LEWINDON, Kenneth has been resigned. Secretary LYNN, Marjorie Eva has been resigned. Director BLACKBURN, Michael Orlando has been resigned. Director CHESWORTH, Peter Michael has been resigned. Director CHESWORTH, Peter Michael has been resigned. Director CRUDDAS, Edward Alan has been resigned. Director DIXON, Kevin Paul has been resigned. Director ELLIOTT, Ian Haslett has been resigned. Director FOX, Robin Bretten has been resigned. Director FRAME, Martin Stevenson Crosbie has been resigned. Director LEE, Peter Stuart has been resigned. Director PALMER, David Ernest has been resigned. Director STOVELL, Kevin John has been resigned. Director THIRLWALL, Timothy John has been resigned. Director TWIGG, Robert Douglas Hilton has been resigned. Director WICKENS, Peter John has been resigned. Director WILLIAMS, Richard has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
FIELD, Joanna Maria
Appointed Date: 27 January 2015

Director
HAIGH, Michael David
Appointed Date: 22 May 2014
65 years old

Director
HOWELLS, Keith John
Appointed Date: 29 July 2005
72 years old

Director
LEONARD, Guy William Ingledew
Appointed Date: 22 May 2014
69 years old

Director
ROUD, Edwin George
Appointed Date: 22 May 2014
62 years old

Resigned Directors

Secretary
DESSON, William Gregor
Resigned: 15 March 1996
Appointed Date: 01 December 1994

Secretary
GREGORY, Philip Charles
Resigned: 01 October 1997
Appointed Date: 15 March 1996

Secretary
LEWINDON, Kenneth
Resigned: 01 December 1994

Secretary
LYNN, Marjorie Eva
Resigned: 27 January 2015
Appointed Date: 01 October 1997

Director
BLACKBURN, Michael Orlando
Resigned: 18 October 2007
Appointed Date: 01 October 1997
79 years old

Director
CHESWORTH, Peter Michael
Resigned: 05 August 2005
Appointed Date: 29 March 1999
80 years old

Director
CHESWORTH, Peter Michael
Resigned: 01 October 1997
Appointed Date: 01 December 1994
80 years old

Director
CRUDDAS, Edward Alan
Resigned: 01 December 1994
90 years old

Director
DIXON, Kevin Paul
Resigned: 31 March 2016
Appointed Date: 22 May 2014
72 years old

Director
ELLIOTT, Ian Haslett
Resigned: 01 December 1994
84 years old

Director
FOX, Robin Bretten
Resigned: 10 May 2002
81 years old

Director
FRAME, Martin Stevenson Crosbie
Resigned: 29 April 2005
Appointed Date: 14 May 2002
80 years old

Director
LEE, Peter Stuart
Resigned: 01 October 1997
Appointed Date: 01 December 1994
80 years old

Director
PALMER, David Ernest
Resigned: 20 August 1995
90 years old

Director
STOVELL, Kevin John
Resigned: 23 May 2014
Appointed Date: 29 July 2005
73 years old

Director
THIRLWALL, Timothy John
Resigned: 29 March 1999
Appointed Date: 01 December 1994
81 years old

Director
TWIGG, Robert Douglas Hilton
Resigned: 01 December 1994
81 years old

Director
WICKENS, Peter John
Resigned: 31 December 2010
Appointed Date: 29 July 2005
75 years old

Director
WILLIAMS, Richard
Resigned: 31 March 2015
Appointed Date: 22 May 2014
70 years old

MOTT MACDONALD TRUSTEES LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000

20 May 2016
Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
31 Mar 2016
Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016
07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 134 more events
25 Feb 1987
Accounts made up to 31 October 1986

25 Feb 1987
Return made up to 31/12/86; full list of members

21 Apr 1986
Accounts made up to 31 October 1985

21 Apr 1986
Accounts made up to 31 October 1984

14 Jun 1978
Incorporation