MARIS TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0HR

Company number 03116525
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 4TH FLOOR THE HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of MARIS TRUSTEES LIMITED are www.maristrustees.co.uk, and www.maris-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Maris Trustees Limited is a Private Limited Company. The company registration number is 03116525. Maris Trustees Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Maris Trustees Limited is 4th Floor The Harlequin Building 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. HOWARD, Michael Andrew is a Director of the company. SMITH, Julian Nicholas is a Director of the company. Secretary DOWNES, Christopher has been resigned. Secretary SMITH, Julian Nicholas has been resigned. Secretary STAMATIS, Aki has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director DOWNES, Christopher has been resigned. Director GRIGGS, Richard Arthur has been resigned. Director GROOM, Adrian Roger has been resigned. Director STAMATIS, Aki has been resigned. Director TRANTER, Philip Mark has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 01 November 2006

Director
HOWARD, Michael Andrew
Appointed Date: 20 December 2001
59 years old

Director
SMITH, Julian Nicholas
Appointed Date: 20 December 2001
62 years old

Resigned Directors

Secretary
DOWNES, Christopher
Resigned: 28 January 1999
Appointed Date: 27 November 1995

Secretary
SMITH, Julian Nicholas
Resigned: 01 November 2006
Appointed Date: 20 December 2001

Secretary
STAMATIS, Aki
Resigned: 20 December 2001
Appointed Date: 28 January 1999

Secretary
BLANDY SERVICES LIMITED
Resigned: 27 November 1995
Appointed Date: 20 October 1995

Director
DOWNES, Christopher
Resigned: 28 January 1999
Appointed Date: 27 November 1995
80 years old

Director
GRIGGS, Richard Arthur
Resigned: 20 December 2001
Appointed Date: 27 November 1995
71 years old

Director
GROOM, Adrian Roger
Resigned: 21 June 2010
Appointed Date: 20 December 2001
58 years old

Director
STAMATIS, Aki
Resigned: 20 December 2001
Appointed Date: 28 January 1999
65 years old

Director
TRANTER, Philip Mark
Resigned: 28 January 1999
Appointed Date: 02 June 1997
65 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 29 November 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Michael Andrew Howard
Notified on: 27 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Nicholas Smith
Notified on: 27 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARIS TRUSTEES LIMITED Events

28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 70 more events
07 Dec 1995
New director appointed
07 Dec 1995
Memorandum and Articles of Association
07 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1995
Company name changed bla 913 LIMITED\certificate issued on 23/11/95
20 Oct 1995
Incorporation