M.M. TRUSTEES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 03131675
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 1FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of M.M. TRUSTEES LIMITED are www.mmtrustees.co.uk, and www.m-m-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. M M Trustees Limited is a Private Limited Company. The company registration number is 03131675. M M Trustees Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of M M Trustees Limited is Environment House 6 Union Road Nottingham Nottinghamshire Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. SUTHERS, Martin William is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOGG, David has been resigned. Director HOLT, Edward has been resigned. Director PURI, Anil has been resigned. Director REID, Peter George has been resigned. Director TIPPING, Simon Patrick has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 12 December 1995

Director
MOCHOR, Roy Stewart
Appointed Date: 30 June 2014
75 years old

Director
SUTHERS, Martin William
Appointed Date: 29 July 1996
85 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Director
HOGG, David
Resigned: 31 July 1998
Appointed Date: 03 June 1996
76 years old

Director
HOLT, Edward
Resigned: 30 June 2014
Appointed Date: 07 September 1998
74 years old

Director
PURI, Anil
Resigned: 27 November 1998
Appointed Date: 12 December 1995
65 years old

Director
REID, Peter George
Resigned: 16 May 2003
Appointed Date: 07 July 1999
78 years old

Director
TIPPING, Simon Patrick
Resigned: 24 December 1998
Appointed Date: 13 January 1997
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Persons With Significant Control

Total Acceptance Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melton Medes Group Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.M. TRUSTEES LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
29 Feb 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

17 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
02 Jan 1996
Director resigned
02 Jan 1996
New secretary appointed
02 Jan 1996
New director appointed
02 Jan 1996
Registered office changed on 02/01/96 from: temple house 20 holywell row london EC2A 4JB
28 Nov 1995
Incorporation