About

Registered Number: 01443223
Date of Incorporation: 10/08/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, Portland 25 High Street, Crawley, West Sussex, RH10 1BG

 

Established in 1979, Mason Family Trustee Co have registered office in Crawley, it's status is listed as "Active". The current directors of Mason Family Trustee Co are Robb, Stuart James, De Beer, Andrew Philip, Goepel, David Robert, Mason, Hugh Oliver Dudley, Mason, Jonathan Malcolm Hall, Mason, Sarah Jane, Beale, Alan Edward, Newman, Philip Samuel, Blake, Dennis Arthur, Mason, Arthur Malcolm, Mason, Charles Percy, Rawlings, Colin Clifford, Shiers, Robert Jordan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEER, Andrew Philip 25 March 1998 - 1
GOEPEL, David Robert 21 March 2017 - 1
MASON, Hugh Oliver Dudley 09 December 2003 - 1
MASON, Jonathan Malcolm Hall N/A - 1
MASON, Sarah Jane 26 September 2017 - 1
BLAKE, Dennis Arthur N/A 28 August 1991 1
MASON, Arthur Malcolm N/A 01 October 1998 1
MASON, Charles Percy N/A 12 August 1999 1
RAWLINGS, Colin Clifford 16 December 1998 20 January 2002 1
SHIERS, Robert Jordan N/A 28 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Stuart James 22 March 2005 - 1
BEALE, Alan Edward N/A 22 March 2005 1
NEWMAN, Philip Samuel N/A 28 August 1991 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 23 March 2020
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 03 April 2019
CS01 - N/A 16 April 2018
PSC01 - N/A 05 April 2018
PSC09 - N/A 05 April 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 10 April 2017
AR01 - Annual Return 11 April 2016
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 21 April 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363s - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 04 October 2006
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 25 April 2003
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 02 September 1997
363s - Annual Return 29 April 1997
288 - N/A 19 June 1996
363s - Annual Return 29 April 1996
288 - N/A 08 January 1996
288 - N/A 14 September 1995
363s - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 29 April 1994
288 - N/A 04 October 1993
288 - N/A 17 September 1993
363s - Annual Return 04 May 1993
288 - N/A 07 May 1992
363s - Annual Return 01 May 1992
288 - N/A 08 September 1991
363a - Annual Return 26 April 1991
363 - Annual Return 24 April 1990
288 - N/A 29 June 1989
288 - N/A 08 May 1989
363 - Annual Return 08 March 1989
287 - Change in situation or address of Registered Office 25 October 1988
288 - N/A 26 April 1988
363 - Annual Return 25 February 1988
287 - Change in situation or address of Registered Office 20 October 1987
288 - N/A 30 July 1987
363 - Annual Return 22 June 1987
288 - N/A 15 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.