MAZARS TRUSTEE COMPANY LIMITED
LONDON MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED NEVILLE RUSSELL TRUSTEE COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 02614235
Status Active
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption full accounts made up to 31 August 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 2 . The most likely internet sites of MAZARS TRUSTEE COMPANY LIMITED are www.mazarstrusteecompany.co.uk, and www.mazars-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Mazars Trustee Company Limited is a Private Limited Company. The company registration number is 02614235. Mazars Trustee Company Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of Mazars Trustee Company Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. DAVIES, Timothy Glynn is a Director of the company. FRASER, Alistair John is a Director of the company. HERBINET, David Roger Pierre is a Director of the company. VERITY, Philip Andrew is a Director of the company. WILLIAMS, Glyn Mark is a Director of the company. Nominee Secretary GIBBONS, David Victor has been resigned. Director ABREY, Ian Nicholas has been resigned. Director BLUNDELL, Christopher John has been resigned. Director CHAPMAN, David George has been resigned. Director CLAYPOLE, Jonathan Richard has been resigned. Director EVANS, David John has been resigned. Director EVANS, Fiona Maria has been resigned. Director FRASER, Alistair John has been resigned. Director FURLEY, Barbara Ann has been resigned. Nominee Director GIBBONS, David Victor has been resigned. Director HOUNSFIELD, Clive Richard has been resigned. Director MELLOWS, John Stanley has been resigned. Director MOLE, Adrain Nicholas has been resigned. Director MOSCROP, Gerald Ian has been resigned. Director OAKES, Robin Geoffrey has been resigned. Director RIDGE, Peter has been resigned. Director ROBERTS, Ian Paul Hartin has been resigned. Director RUSSELL, Andrew Neville has been resigned. Director SMITH, Derek Graham has been resigned. Director WHITER, John Lindsay Pearce has been resigned. Director WHITFIELD, Avril Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 19 January 2009

Director
DAVIES, Timothy Glynn
Appointed Date: 25 January 2013
59 years old

Director
FRASER, Alistair John
Appointed Date: 06 March 2013
61 years old

Director
HERBINET, David Roger Pierre
Appointed Date: 04 September 2008
55 years old

Director
VERITY, Philip Andrew
Appointed Date: 15 May 2012
62 years old

Director
WILLIAMS, Glyn Mark
Appointed Date: 01 September 2002
64 years old

Resigned Directors

Nominee Secretary
GIBBONS, David Victor
Resigned: 19 January 2009

Director
ABREY, Ian Nicholas
Resigned: 31 August 2008
Appointed Date: 20 November 2000
64 years old

Director
BLUNDELL, Christopher John
Resigned: 27 April 2011
Appointed Date: 04 September 2008
63 years old

Director
CHAPMAN, David George
Resigned: 15 May 2012
Appointed Date: 01 September 2002
69 years old

Director
CLAYPOLE, Jonathan Richard
Resigned: 15 August 2014
Appointed Date: 06 October 2010
60 years old

Director
EVANS, David John
Resigned: 28 February 2013
Appointed Date: 01 September 2002
75 years old

Director
EVANS, Fiona Maria
Resigned: 19 June 1992
59 years old

Director
FRASER, Alistair John
Resigned: 15 May 2012
Appointed Date: 04 September 2008
61 years old

Director
FURLEY, Barbara Ann
Resigned: 30 September 1999
85 years old

Nominee Director
GIBBONS, David Victor
Resigned: 19 June 1992
80 years old

Director
HOUNSFIELD, Clive Richard
Resigned: 31 August 2002
Appointed Date: 20 November 2000
79 years old

Director
MELLOWS, John Stanley
Resigned: 31 December 2003
Appointed Date: 20 November 2000
77 years old

Director
MOLE, Adrain Nicholas
Resigned: 12 February 2010
Appointed Date: 30 October 2009
55 years old

Director
MOSCROP, Gerald Ian
Resigned: 31 December 2000
Appointed Date: 19 June 1992
81 years old

Director
OAKES, Robin Geoffrey
Resigned: 04 January 2007
Appointed Date: 26 October 1999
79 years old

Director
RIDGE, Peter
Resigned: 10 December 1999
Appointed Date: 14 March 1994
82 years old

Director
ROBERTS, Ian Paul Hartin
Resigned: 09 November 1994
Appointed Date: 19 June 1992
74 years old

Director
RUSSELL, Andrew Neville
Resigned: 15 June 1998
Appointed Date: 10 November 1993
84 years old

Director
SMITH, Derek Graham
Resigned: 31 May 2002
Appointed Date: 20 November 2000
78 years old

Director
WHITER, John Lindsay Pearce
Resigned: 31 January 1994
Appointed Date: 19 June 1992
75 years old

Director
WHITFIELD, Avril Margaret
Resigned: 11 June 2010
Appointed Date: 04 September 2008
66 years old

MAZARS TRUSTEE COMPANY LIMITED Events

24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

05 May 2016
Total exemption full accounts made up to 31 August 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

30 Apr 2015
Total exemption full accounts made up to 31 August 2014
08 Jan 2015
Director's details changed for Mr Timothy Glynn Davies on 1 January 2015
...
... and 109 more events
15 Jul 1992
New director appointed

02 Jul 1992
Company name changed nevrus (555) LIMITED\certificate issued on 03/07/92

02 Jul 1992
Company name changed\certificate issued on 02/07/92
16 Jan 1992
Accounting reference date notified as 31/12

23 May 1991
Incorporation