About

Registered Number: 01605984
Date of Incorporation: 29/12/1981 (42 years and 3 months ago)
Company Status: Active
Registered Address: Centenary House C/O Pkf Francis Clare, Centenary House, Exeter, Devon, EX2 7XE,

 

Hmt Trustees Ltd was founded on 29 December 1981 and are based in Exeter in Devon, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Lehmann, Andre, Duxbury, Robert, Gibson, Malcolm Lee, Mackie, Juliet, Malone, Douglas James, Rice, Jennifer Evelynn, Ridout, Stuart Thomas, Seach, Robert Alan, Simons, Richard Leigh, Tifft, Douglas Campbell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHMANN, Andre 02 January 2019 - 1
DUXBURY, Robert N/A 31 March 2009 1
GIBSON, Malcolm Lee N/A 11 June 1999 1
MACKIE, Juliet 13 March 1998 27 July 2001 1
MALONE, Douglas James 30 September 2017 02 January 2019 1
RICE, Jennifer Evelynn 10 August 1994 13 March 1998 1
RIDOUT, Stuart Thomas N/A 04 May 1994 1
SEACH, Robert Alan N/A 11 April 1996 1
SIMONS, Richard Leigh 11 June 1999 02 September 2005 1
TIFFT, Douglas Campbell 02 September 2005 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 11 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP02 - Appointment of corporate director 13 January 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 28 March 2019
AP01 - Appointment of director 13 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 May 2018
AP01 - Appointment of director 02 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 29 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 14 August 1997
287 - Change in situation or address of Registered Office 02 June 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 09 August 1996
288 - N/A 15 May 1996
288 - N/A 26 March 1996
MISC - Miscellaneous document 04 December 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 09 August 1995
288 - N/A 19 April 1995
AA - Annual Accounts 02 November 1994
288 - N/A 16 August 1994
363s - Annual Return 10 August 1994
288 - N/A 11 May 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 20 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1991
363a - Annual Return 20 February 1991
288 - N/A 14 September 1990
AA - Annual Accounts 21 August 1990
287 - Change in situation or address of Registered Office 17 November 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 19 August 1988
288 - N/A 31 October 1987
AA - Annual Accounts 18 August 1987
288 - N/A 01 July 1987
AA - Annual Accounts 05 July 1986
NEWINC - New incorporation documents 29 December 1981
MISC - Miscellaneous document 07 December 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.