MMH TRUSTEES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 03710673
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address SUITE A, 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MMH TRUSTEES LIMITED are www.mmhtrustees.co.uk, and www.mmh-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmh Trustees Limited is a Private Limited Company. The company registration number is 03710673. Mmh Trustees Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Mmh Trustees Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . GIBBONS, David John is a Secretary of the company. ADAMS, Julie Barbara is a Director of the company. FARMER, Nicholas Michael is a Director of the company. HOOKWAY, Andrew Mark is a Director of the company. MASSEY, Simon James is a Director of the company. PEDDIE, Martin David is a Director of the company. Secretary JOHNSON, Jeffrey Nicholas has been resigned. Secretary NEVILLE, Anthony has been resigned. Secretary SANDS, Michael George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANSELL, Trevor James has been resigned. Director BATES, Penelope Mary has been resigned. Director DENLEY, Andrew John has been resigned. Director DETHERIDGE, John has been resigned. Director GALE, Terence Malcolm has been resigned. Director GAY, Barry John has been resigned. Director HICKSON, Paul Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHISON, Stephen has been resigned. Director RASHLEIGH, Karen Patricia has been resigned. Director SANDS, Michael George has been resigned. Director SKINNER, Alan Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBBONS, David John
Appointed Date: 23 February 2004

Director
ADAMS, Julie Barbara
Appointed Date: 01 April 2014
67 years old

Director
FARMER, Nicholas Michael
Appointed Date: 26 November 2007
54 years old

Director
HOOKWAY, Andrew Mark
Appointed Date: 08 September 2008
61 years old

Director
MASSEY, Simon James
Appointed Date: 13 June 2005
58 years old

Director
PEDDIE, Martin David
Appointed Date: 30 June 2012
67 years old

Resigned Directors

Secretary
JOHNSON, Jeffrey Nicholas
Resigned: 25 July 2003
Appointed Date: 31 October 2001

Secretary
NEVILLE, Anthony
Resigned: 31 October 2001
Appointed Date: 10 February 1999

Secretary
SANDS, Michael George
Resigned: 23 February 2004
Appointed Date: 28 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Director
ANSELL, Trevor James
Resigned: 30 June 2003
Appointed Date: 10 February 1999
77 years old

Director
BATES, Penelope Mary
Resigned: 12 February 2009
Appointed Date: 09 October 2004
67 years old

Director
DENLEY, Andrew John
Resigned: 30 June 2012
Appointed Date: 21 August 2002
67 years old

Director
DETHERIDGE, John
Resigned: 30 June 2012
Appointed Date: 19 February 2009
59 years old

Director
GALE, Terence Malcolm
Resigned: 30 June 2015
Appointed Date: 30 June 2012
69 years old

Director
GAY, Barry John
Resigned: 11 March 2007
Appointed Date: 27 March 2003
79 years old

Director
HICKSON, Paul Ronald
Resigned: 30 June 2012
Appointed Date: 10 February 1999
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Director
MITCHISON, Stephen
Resigned: 30 June 2012
Appointed Date: 08 September 2008
68 years old

Director
RASHLEIGH, Karen Patricia
Resigned: 11 February 2005
Appointed Date: 02 March 1999
73 years old

Director
SANDS, Michael George
Resigned: 01 April 2014
Appointed Date: 10 February 1999
75 years old

Director
SKINNER, Alan Kenneth
Resigned: 30 June 2010
Appointed Date: 02 March 1999
77 years old

Persons With Significant Control

Thames Valley Secretariat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MMH TRUSTEES LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
11 Feb 2016
Accounts for a dormant company made up to 30 June 2015
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

01 Jul 2015
Termination of appointment of Terence Malcolm Gale as a director on 30 June 2015
...
... and 86 more events
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed
10 Feb 1999
Incorporation

MMH TRUSTEES LIMITED Charges

3 November 2010
Legal charge
Delivered: 12 November 2010
Status: Satisfied on 2 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rear of elmfield redfields lane church crookham…