MAINLINE ESOP TRUSTEES (NO 2) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S61 1TF

Company number 02810303
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address MIDLAND ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 1TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Termination of appointment of Robert John Welch as a secretary on 28 September 2016; Appointment of Mr Michael Hampson as a secretary on 28 September 2016. The most likely internet sites of MAINLINE ESOP TRUSTEES (NO 2) LIMITED are www.mainlineesoptrusteesno2.co.uk, and www.mainline-esop-trustees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Mainline Esop Trustees No 2 Limited is a Private Limited Company. The company registration number is 02810303. Mainline Esop Trustees No 2 Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Mainline Esop Trustees No 2 Limited is Midland Road Rotherham South Yorkshire S61 1tf. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. BELFIELD, Kevin John is a Director of the company. Secretary CARNELL, Stephen has been resigned. Secretary JOHNSON, Melvin Charles Alexander has been resigned. Secretary JOHNSON, Melvin Charles Alexander has been resigned. Secretary PESTEREFF, Michael Nicholas has been resigned. Secretary WELCH, Robert John has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARNELL, Stephen has been resigned. Director FOSS, Harold has been resigned. Director GILLIGAN, Benjamin Thomas has been resigned. Director HOBSON, John Graham has been resigned. Director JOHNSON, Melvin Charles Alexander has been resigned. Director KEANE, Bernard Patrick has been resigned. Director LAIDLAW, Stuart has been resigned. Director NUTTALL, Michael Trevor has been resigned. Director PESTEREFF, Michael Nicholas has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SEPHTON, Peter John has been resigned. Director WILSON, Martin Stuart has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 28 September 2016

Director
ALEXANDER, David Brian
Appointed Date: 01 August 2015
59 years old

Director
BELFIELD, Kevin John
Appointed Date: 01 August 2015
59 years old

Resigned Directors

Secretary
CARNELL, Stephen
Resigned: 25 November 2014
Appointed Date: 27 March 1997

Secretary
JOHNSON, Melvin Charles Alexander
Resigned: 27 March 1997
Appointed Date: 20 April 1995

Secretary
JOHNSON, Melvin Charles Alexander
Resigned: 07 April 1995
Appointed Date: 17 June 1993

Secretary
PESTEREFF, Michael Nicholas
Resigned: 20 April 1995
Appointed Date: 07 April 1995

Secretary
WELCH, Robert John
Resigned: 28 September 2016
Appointed Date: 25 November 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 June 1993
Appointed Date: 19 April 1993

Director
CARNELL, Stephen
Resigned: 25 November 2014
Appointed Date: 27 March 1997
73 years old

Director
FOSS, Harold
Resigned: 18 March 1999
Appointed Date: 17 June 1993
77 years old

Director
GILLIGAN, Benjamin Thomas
Resigned: 01 August 2015
Appointed Date: 25 November 2014
45 years old

Director
HOBSON, John Graham
Resigned: 26 July 2002
Appointed Date: 17 June 1993
76 years old

Director
JOHNSON, Melvin Charles Alexander
Resigned: 27 March 1997
Appointed Date: 09 October 1995
81 years old

Director
KEANE, Bernard Patrick
Resigned: 31 August 2007
Appointed Date: 23 October 1998
71 years old

Director
LAIDLAW, Stuart
Resigned: 11 September 2010
Appointed Date: 21 June 1999
76 years old

Director
NUTTALL, Michael Trevor
Resigned: 31 August 2007
Appointed Date: 17 June 1993
66 years old

Director
PESTEREFF, Michael Nicholas
Resigned: 13 July 1998
Appointed Date: 17 June 1993
83 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 June 1993
Appointed Date: 19 April 1993

Director
SEPHTON, Peter John
Resigned: 13 July 1998
Appointed Date: 17 June 1993
81 years old

Director
WILSON, Martin Stuart
Resigned: 01 August 2015
Appointed Date: 07 November 2011
65 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 June 1993
Appointed Date: 19 April 1993

MAINLINE ESOP TRUSTEES (NO 2) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 26 March 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 28 September 2016
30 Sep 2016
Appointment of Mr Michael Hampson as a secretary on 28 September 2016
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

14 Nov 2015
Accounts for a dormant company made up to 28 March 2015
...
... and 88 more events
24 Jun 1993
Memorandum and Articles of Association

24 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jun 1993
Company name changed knightley LIMITED\certificate issued on 07/06/93

04 Jun 1993
Registered office changed on 04/06/93 from: 3 colmore circus birmingham west midlands B4 6BH

19 Apr 1993
Incorporation