TRUSTEE & INVESTMENT MANAGEMENT SERVICES LIMITED
MERSEYSIDE COLOURTONE LIMITED

Hellopages » Merseyside » Sefton » L37 3ND

Company number 03724170
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address 101 CHURCH ROAD, FORMBY, MERSEYSIDE, L37 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65120 - Non-life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Suzanne Jane Maher as a secretary on 26 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TRUSTEE & INVESTMENT MANAGEMENT SERVICES LIMITED are www.trusteeinvestmentmanagementservices.co.uk, and www.trustee-investment-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Trustee Investment Management Services Limited is a Private Limited Company. The company registration number is 03724170. Trustee Investment Management Services Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Trustee Investment Management Services Limited is 101 Church Road Formby Merseyside L37 3nd. The company`s financial liabilities are £178.46k. It is £44.21k against last year. The cash in hand is £123.91k. It is £88.55k against last year. And the total assets are £239.54k, which is £64.21k against last year. MAHER, Desmond John is a Director of the company. Secretary HOLMES, Stephen Patrick has been resigned. Secretary MAHER, Desmond John has been resigned. Secretary MAHER, Suzanne Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BYARD, David Alexander has been resigned. Director HATTON, Gordon has been resigned. Director HOLMES, Stephen Patrick has been resigned. Director MORRIS, David Glyn has been resigned. Director RIGBY, David Michael has been resigned. Director ROBINSON, Mark Patrick has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


trustee & investment management services Key Finiance

LIABILITIES £178.46k
+32%
CASH £123.91k
+250%
TOTAL ASSETS £239.54k
+36%
All Financial Figures

Current Directors

Director
MAHER, Desmond John
Appointed Date: 08 March 1999
60 years old

Resigned Directors

Secretary
HOLMES, Stephen Patrick
Resigned: 22 March 2001
Appointed Date: 08 March 1999

Secretary
MAHER, Desmond John
Resigned: 09 July 2004
Appointed Date: 20 March 2001

Secretary
MAHER, Suzanne Jane
Resigned: 26 October 2016
Appointed Date: 09 July 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Director
BYARD, David Alexander
Resigned: 09 July 2004
Appointed Date: 18 March 1999
79 years old

Director
HATTON, Gordon
Resigned: 09 July 2004
Appointed Date: 18 March 1999
78 years old

Director
HOLMES, Stephen Patrick
Resigned: 20 March 2001
Appointed Date: 18 March 1999
78 years old

Director
MORRIS, David Glyn
Resigned: 09 July 2004
Appointed Date: 18 March 1999
85 years old

Director
RIGBY, David Michael
Resigned: 07 April 2003
Appointed Date: 18 March 1999
68 years old

Director
ROBINSON, Mark Patrick
Resigned: 09 July 2004
Appointed Date: 18 March 1999
70 years old

Director
BONUSWORTH LIMITED
Resigned: 08 March 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Desmond John Maher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TRUSTEE & INVESTMENT MANAGEMENT SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Termination of appointment of Suzanne Jane Maher as a secretary on 26 October 2016
19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,004

20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 69 more events
01 Apr 1999
New secretary appointed
23 Mar 1999
Memorandum and Articles of Association
23 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1999
Company name changed colourtone LIMITED\certificate issued on 17/03/99
02 Mar 1999
Incorporation