MASCULL TRUSTEES LIMITED
BEACONSFIELD ADORE PRODUCTS LIMITED PHOENIX TX LTD

Hellopages » Buckinghamshire » South Bucks » HP9 2NR

Company number 04725263
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address WILDWOODS, BEARSWOOD END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MASCULL TRUSTEES LIMITED are www.masculltrustees.co.uk, and www.mascull-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Mascull Trustees Limited is a Private Limited Company. The company registration number is 04725263. Mascull Trustees Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Mascull Trustees Limited is Wildwoods Bearswood End Beaconsfield Buckinghamshire Hp9 2nr. . SMITH, Catherine Ann is a Secretary of the company. SAUNDERS, David Michael is a Director of the company. Secretary SAUNDERS, David Michael has been resigned. Secretary WEBSTER, Alice has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CURTIS, Jeremy Stephen has been resigned. Director FORD, Nicholas Andrew has been resigned. Director GRIEVE, Richard has been resigned. Director SMITH, Daniel Marc has been resigned. Director VAN DEN BRAND, Richard Trevor has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Catherine Ann
Appointed Date: 17 November 2004

Director
SAUNDERS, David Michael
Appointed Date: 09 April 2003
90 years old

Resigned Directors

Secretary
SAUNDERS, David Michael
Resigned: 08 May 2003
Appointed Date: 09 April 2003

Secretary
WEBSTER, Alice
Resigned: 17 November 2004
Appointed Date: 09 May 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 09 April 2003
Appointed Date: 07 April 2003

Director
CURTIS, Jeremy Stephen
Resigned: 29 March 2013
Appointed Date: 06 March 2005
66 years old

Director
FORD, Nicholas Andrew
Resigned: 29 March 2013
Appointed Date: 20 March 2005
65 years old

Director
GRIEVE, Richard
Resigned: 29 March 2013
Appointed Date: 20 March 2005
61 years old

Director
SMITH, Daniel Marc
Resigned: 29 March 2013
Appointed Date: 20 March 2005
57 years old

Director
VAN DEN BRAND, Richard Trevor
Resigned: 29 March 2013
Appointed Date: 29 October 2004
43 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 09 April 2003
Appointed Date: 07 April 2003

MASCULL TRUSTEES LIMITED Events

20 Jan 2017
Micro company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4

27 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 43 more events
11 May 2003
New secretary appointed;new director appointed
25 Apr 2003
Registered office changed on 25/04/03 from: 152-160 city road london EC1V 2NX
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
07 Apr 2003
Incorporation