MEANWOOD TRUSTEES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 01671798
Status Active
Incorporation Date 14 October 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Annual return made up to 18 April 2016 no member list. The most likely internet sites of MEANWOOD TRUSTEES LIMITED are www.meanwoodtrustees.co.uk, and www.meanwood-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Meanwood Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01671798. Meanwood Trustees Limited has been working since 14 October 1982. The present status of the company is Active. The registered address of Meanwood Trustees Limited is Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary DEAVES, Martin Christopher has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary VAN RISTELL, David has been resigned. Director BENJELLOUN, Allal has been resigned. Director DEAVES, Martin Christopher has been resigned. Director DOHERTY, James William has been resigned. Director FORD, Kathleen Anne has been resigned. Director HARGREAVES, David has been resigned. Director OAKES, Martin Christopher has been resigned. Director PETER, Brian William has been resigned. Director VAN RISTELL, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 March 2009
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 01 March 2005
65 years old

Resigned Directors

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 02 April 2007

Secretary
VAN RISTELL, David
Resigned: 17 February 2002

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
51 years old

Director
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002
73 years old

Director
DOHERTY, James William
Resigned: 01 April 1992
84 years old

Director
FORD, Kathleen Anne
Resigned: 03 August 1993
70 years old

Director
HARGREAVES, David
Resigned: 31 August 2000
78 years old

Director
OAKES, Martin Christopher
Resigned: 01 March 2005
77 years old

Director
PETER, Brian William
Resigned: 31 December 1998
Appointed Date: 24 April 1992
81 years old

Director
VAN RISTELL, David
Resigned: 17 February 2002
79 years old

MEANWOOD TRUSTEES LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
03 May 2016
Annual return made up to 18 April 2016 no member list
27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
28 Oct 1987
New director appointed

05 Oct 1987
Director resigned

08 Apr 1987
Director resigned

07 Mar 1987
Annual return made up to 31/01/87

19 Feb 1987
Full accounts made up to 31 December 1986