MILDMAY TRUST LIMITED(THE)
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7DZ

Company number 00040625
Status Active
Incorporation Date 2 March 1894
Company Type Private Limited Company
Address 19 TABERNACLE GARDENS, LONDON, E2 7DZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 240 . The most likely internet sites of MILDMAY TRUST LIMITED(THE) are www.mildmaytrust.co.uk, and www.mildmay-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and seven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mildmay Trust Limited The is a Private Limited Company. The company registration number is 00040625. Mildmay Trust Limited The has been working since 02 March 1894. The present status of the company is Active. The registered address of Mildmay Trust Limited The is 19 Tabernacle Gardens London E2 7dz. . CRACKNELL, Betty Ruth is a Secretary of the company. CLARKE, Peter, Reverend is a Director of the company. READ, Kathleen Florence is a Director of the company. SHELDRAKE, Anthony John is a Director of the company. SPRACKLING, John Edward is a Director of the company. WHITE, Ross Paul is a Director of the company. Secretary IVESON, Mary has been resigned. Director DICKS, Barbara Gladys has been resigned. Director HOARE, Timothy Edward Charles, Sir has been resigned. Director MOSS, Veronica has been resigned. Director ROBINSON, Peter Benjamin, Reverend has been resigned. Director SMALL, Steven Howard has been resigned. Director TURP, Paul, Reverend has been resigned. Director WILLCOCKS, Queenie Elizabeth has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CRACKNELL, Betty Ruth
Appointed Date: 01 October 1998

Director
CLARKE, Peter, Reverend
Appointed Date: 06 September 2000
86 years old

Director

Director

Director

Director
WHITE, Ross Paul
Appointed Date: 28 September 2011
62 years old

Resigned Directors

Secretary
IVESON, Mary
Resigned: 30 September 1998

Director
DICKS, Barbara Gladys
Resigned: 30 June 2001
Appointed Date: 03 June 1998
80 years old

Director
HOARE, Timothy Edward Charles, Sir
Resigned: 09 March 2005
Appointed Date: 13 June 2001
90 years old

Director
MOSS, Veronica
Resigned: 31 March 1998
81 years old

Director
ROBINSON, Peter Benjamin, Reverend
Resigned: 06 September 2000
Appointed Date: 03 December 1996
81 years old

Director
SMALL, Steven Howard
Resigned: 30 March 2009
Appointed Date: 10 September 2004
79 years old

Director
TURP, Paul, Reverend
Resigned: 10 September 2008
76 years old

Director
WILLCOCKS, Queenie Elizabeth
Resigned: 08 June 1999
100 years old

Persons With Significant Control

Dr Ross Paul White
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Kathleen Florence Read
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mr John Edward Sprackling
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Anthony John Sheldrake
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Reverend Peter Clarke
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

MILDMAY TRUST LIMITED(THE) Events

23 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 31 December 2015
25 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 240

20 Apr 2015
Total exemption full accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 240

...
... and 76 more events
30 Nov 1987
Accounts made up to 31 December 1986

17 Dec 1986
Registered office changed on 17/12/86 from: 38 bedford pl bloomsbury sq. London WC1B 5JH

10 Dec 1986
Accounts made up to 31 December 1985

10 Dec 1986
Return made up to 19/11/86; full list of members

06 Dec 1986
Secretary resigned;new secretary appointed