About

Registered Number: 02860087
Date of Incorporation: 07/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: MARTINEAU, No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA

 

Martineau Johnson Trustees Ltd was founded on 07 October 1993 and has its registered office in Birmingham, West Midlands. This organisation has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Andrew Carl 13 November 2018 - 1
DAVIS, Lesley Ann 04 May 2010 - 1
KAYE, Mary Dymphna 15 February 2012 - 1
WRIGLEY, Richard 30 January 2001 - 1
ALLISON, David Farquhar 17 April 1997 25 March 2015 1
BAKER, Ian Paul 29 December 2003 01 May 2011 1
BARKER, William Thomas 06 August 2013 03 June 2016 1
BUTLER, Quentin Hywel 09 February 1998 31 March 2013 1
CARSLAKE, Hugh Bampfield 06 November 1997 31 May 2001 1
DUDLEY, Keith Matthew 28 July 1997 30 April 2012 1
HANSELL, Mathew Simon 06 November 1997 21 April 2004 1
MULLARD, Paul Vivian 07 October 1993 29 September 1997 1
PABANI, Zahra 31 August 2012 27 September 2019 1
SHIPP, Emma Jane 17 September 2014 21 September 2018 1
WINWOOD, Michael Ralph 07 October 1993 13 September 2002 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, David James 06 May 1994 16 April 2002 1
DRASAR, Francis 16 April 2002 10 December 2015 1
HANSON, Philip 07 October 1993 06 April 1995 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 13 November 2018
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 19 January 2016
TM02 - Termination of appointment of secretary 10 December 2015
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 October 2013
AA01 - Change of accounting reference date 12 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
CH01 - Change of particulars for director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 21 November 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 03 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 04 November 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 05 November 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 June 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 10 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 04 November 1996
363s - Annual Return 24 October 1995
288 - N/A 13 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
363s - Annual Return 19 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
NEWINC - New incorporation documents 07 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.