About

Registered Number: 08890998
Date of Incorporation: 12/02/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

Mowlem (1993) Trustees Ltd was registered on 12 February 2014 and has its registered office in Wolverhampton, it has a status of "Dissolved". The organisation has 7 directors listed as Corlett, Sally, George, Timothy Francis, Maffei, Westley, Brown, Simon Jeremy, Cragg, Peter Austin, Rayner, Patrick Anthony, Shipman, George Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Simon Jeremy 16 August 2017 20 February 2018 1
CRAGG, Peter Austin 26 February 2014 01 January 2015 1
RAYNER, Patrick Anthony 01 January 2015 20 May 2017 1
SHIPMAN, George Michael 26 February 2014 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
CORLETT, Sally 26 February 2014 28 February 2018 1
GEORGE, Timothy Francis 12 February 2014 26 February 2014 1
MAFFEI, Westley 27 February 2018 11 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AD01 - Change of registered office address 01 October 2018
TM02 - Termination of appointment of secretary 13 September 2018
PSC01 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
AA - Annual Accounts 26 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP03 - Appointment of secretary 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
CS01 - N/A 12 February 2018
AP02 - Appointment of corporate director 06 February 2018
CH01 - Change of particulars for director 09 January 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 22 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 24 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 25 October 2016
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 12 February 2016
RESOLUTIONS - N/A 25 August 2015
AA - Annual Accounts 06 August 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 04 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
RESOLUTIONS - N/A 26 June 2014
TM01 - Termination of appointment of director 28 February 2014
AA01 - Change of accounting reference date 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
AP01 - Appointment of director 27 February 2014
AP03 - Appointment of secretary 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
NEWINC - New incorporation documents 12 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.