About

Registered Number: 00924785
Date of Incorporation: 19/12/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: 5 New Square, Bedfont Lakes Business Park, Feltham, TW14 8HA,

 

Having been setup in 1967, Merck Cross Border Trustees Ltd have registered office in Feltham, it's status at Companies House is "Active". The current directors of the company are listed as Correll, Ronald Howard, Dring, Charles William, Molloy, Roisin Mary, Dobson, Laura Jane, Fraser, Nicholas Guy, Hogarth, Mark Julian Burnett, Stringer, Leon Peter, Bruns, Rando, Clements, Alan Gordon, Dixon, Clive Owen, Douglas, Mary, Garmon-jones, David, Grant, Raymond, Kemmerich-keil, Uta, Mcfadden, Paul, Morrison, Thomas, Redman, John Maybin Vivian, Sutton, Derek Savill in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRELL, Ronald Howard 06 February 2008 - 1
DRING, Charles William 16 October 2015 - 1
MOLLOY, Roisin Mary 18 February 2019 - 1
BRUNS, Rando 01 January 2013 11 September 2014 1
CLEMENTS, Alan Gordon 04 October 1993 30 July 1998 1
DIXON, Clive Owen N/A 22 May 2002 1
DOUGLAS, Mary 19 August 1998 06 November 2007 1
GARMON-JONES, David 22 August 2013 24 September 2015 1
GRANT, Raymond N/A 01 April 2005 1
KEMMERICH-KEIL, Uta 06 November 2007 01 January 2013 1
MCFADDEN, Paul 06 February 2008 04 November 2008 1
MORRISON, Thomas 19 August 1998 30 April 2006 1
REDMAN, John Maybin Vivian 11 September 2007 22 August 2013 1
SUTTON, Derek Savill N/A 02 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Laura Jane 28 August 2007 02 August 2013 1
FRASER, Nicholas Guy 02 August 2013 30 June 2014 1
HOGARTH, Mark Julian Burnett 10 January 2001 01 November 2001 1
STRINGER, Leon Peter 19 May 2003 19 December 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
CH01 - Change of particulars for director 24 July 2020
CH01 - Change of particulars for director 24 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 March 2020
CH01 - Change of particulars for director 18 September 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 15 May 2019
PSC02 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
AP01 - Appointment of director 28 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2017
CH04 - Change of particulars for corporate secretary 08 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 02 December 2014
TM01 - Termination of appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 16 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2014
AP04 - Appointment of corporate secretary 16 June 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
MEM/ARTS - N/A 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
CERTNM - Change of name certificate 22 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 15 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 13 June 1997
225 - Change of Accounting Reference Date 19 July 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 07 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 11 May 1994
CERTNM - Change of name certificate 31 January 1994
CERTNM - Change of name certificate 31 January 1994
288 - N/A 19 October 1993
288 - N/A 19 October 1993
RESOLUTIONS - N/A 08 July 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 03 June 1992
RESOLUTIONS - N/A 07 October 1991
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 31 August 1988
288 - N/A 21 January 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 28 September 1987
288 - N/A 19 September 1986
288 - N/A 15 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1986
287 - Change in situation or address of Registered Office 12 July 1986
AA - Annual Accounts 23 June 1986
MISC - Miscellaneous document 19 March 1985
NEWINC - New incorporation documents 19 December 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.