MITEK UK TRUSTEES LIMITED
PEARTREE LANE DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XW

Company number 01222078
Status Active
Incorporation Date 6 August 1975
Company Type Private Limited Company
Address MITEK HOUSE, GRAZEBROOK INDUSTRIAL PARK, PEARTREE LANE DUDLEY, WEST MIDLANDS, DY2 0XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Owen Morgan as a director on 18 April 2016. The most likely internet sites of MITEK UK TRUSTEES LIMITED are www.mitekuktrustees.co.uk, and www.mitek-uk-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Mitek Uk Trustees Limited is a Private Limited Company. The company registration number is 01222078. Mitek Uk Trustees Limited has been working since 06 August 1975. The present status of the company is Active. The registered address of Mitek Uk Trustees Limited is Mitek House Grazebrook Industrial Park Peartree Lane Dudley West Midlands Dy2 0xw. . BARKER, Wayne George is a Secretary of the company. EMPSON, Vivienne Francess is a Director of the company. GRIFFITHS, Sydney James is a Director of the company. LONGNEY, David John is a Director of the company. MORGAN, James Owen is a Director of the company. Secretary BARKER, Geoffrey Roy has been resigned. Secretary COOK, Andrew John has been resigned. Secretary EMERY, Philip John has been resigned. Secretary ETHERINGTON, Damien Mark has been resigned. Secretary ROLFE, Christopher Stuart has been resigned. Secretary TUDOR, John Graham has been resigned. Secretary WALDEN, Caroll Ann has been resigned. Secretary WALDEN, Caroll Ann has been resigned. Director BARKER, Geoffrey Roy has been resigned. Director COOK, Andrew John has been resigned. Director DU PREEZ, Hugo Dale has been resigned. Director EMERY, Philip John has been resigned. Director GRIFFIN, Barry Joseph has been resigned. Director JENKINS, Trefor has been resigned. Director MARSH, Peter Joseph Albert has been resigned. Director SPURGEON, Brian Anthony has been resigned. Director YORK, Richard Geoffrey Carleton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARKER, Wayne George
Appointed Date: 31 March 2015

Director
EMPSON, Vivienne Francess
Appointed Date: 18 November 2003
62 years old

Director
GRIFFITHS, Sydney James
Appointed Date: 18 November 2003
78 years old

Director
LONGNEY, David John
Appointed Date: 18 November 2003
72 years old

Director
MORGAN, James Owen
Appointed Date: 18 April 2016
51 years old

Resigned Directors

Secretary
BARKER, Geoffrey Roy
Resigned: 04 March 1994

Secretary
COOK, Andrew John
Resigned: 31 October 2005
Appointed Date: 31 May 1996

Secretary
EMERY, Philip John
Resigned: 31 May 1996
Appointed Date: 31 January 1996

Secretary
ETHERINGTON, Damien Mark
Resigned: 03 May 2007
Appointed Date: 07 December 2006

Secretary
ROLFE, Christopher Stuart
Resigned: 13 April 2006
Appointed Date: 01 November 2005

Secretary
TUDOR, John Graham
Resigned: 31 March 2015
Appointed Date: 19 November 2007

Secretary
WALDEN, Caroll Ann
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Secretary
WALDEN, Caroll Ann
Resigned: 31 January 1996

Director
BARKER, Geoffrey Roy
Resigned: 14 November 1994
75 years old

Director
COOK, Andrew John
Resigned: 31 October 2005
Appointed Date: 06 February 1998
63 years old

Director
DU PREEZ, Hugo Dale
Resigned: 18 November 2003
Appointed Date: 10 June 1997
73 years old

Director
EMERY, Philip John
Resigned: 30 April 1997
Appointed Date: 14 March 1994
61 years old

Director
GRIFFIN, Barry Joseph
Resigned: 31 December 1992
Appointed Date: 02 January 1992
85 years old

Director
JENKINS, Trefor
Resigned: 06 February 1998
Appointed Date: 31 January 1996
74 years old

Director
MARSH, Peter Joseph Albert
Resigned: 31 January 1996
Appointed Date: 06 January 1992
86 years old

Director
SPURGEON, Brian Anthony
Resigned: 02 January 1992
96 years old

Director
YORK, Richard Geoffrey Carleton
Resigned: 09 October 2015
Appointed Date: 11 October 2006
72 years old

Persons With Significant Control

Mitek Holdings Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITEK UK TRUSTEES LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Appointment of Mr James Owen Morgan as a director on 18 April 2016
14 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

14 Dec 2015
Secretary's details changed for Mr Wayne George Barker on 1 November 2015
...
... and 114 more events
21 Apr 1987
Return made up to 14/02/87; full list of members

27 Dec 1986
Full accounts made up to 31 March 1986

08 May 1986
Return made up to 14/02/86; full list of members

07 May 1986
Secretary's particulars changed

06 Aug 1975
Incorporation