About

Registered Number: 00747222
Date of Incorporation: 17/01/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: Windlesham House School, Washington, Pulborough, W Sussex, RH20 4AY

 

Based in Pulborough, The Malden Trust Ltd was established in 1963. We don't know the number of employees at the organisation. The current directors of this organisation are Harris, Emma, Armitage, David Stephen, Asmar, Martina Clara, Bonnor-moris, Caroline, Goddard, Anthony Charles Ashton, Hamilton, Niall George, Kerr-dineen, Sarah Jane, King, John David, Moody-stuart, Douglas, Blunt, Daryl Arthur, Henderson, Bruce Graham, Holliday, Stephen Adrian, Ryan, Norman Patrick, Bowen, Paul, Cairns, Richard James, Chilton, Mark Adrian, Chisman, Ronald Neil, Clarke, Nicholas Alexander Howard, Dr, Cranmore, Robert George, Davies, Peter Moodie, Denman, Jane, Denman, Lesley Jane, The Hon, Donald, James Graham, Edkins, Antony John Jameson, Fergusson, Sara Caroline, Lady, Goodhart, Stephen Downing, Hanlon, Noble Murray, Harding-davies, Vera Georgina, Lady, Houston, Thomas Patrick Mcneill, Dr, Johnson, Mark Robin, Lewis, Peter Tyndale, Line, Amanda Jane, Maude, Christina Jane, Mccrum, Alexandra Louise, Mcneil, Ian Reddie, Moody-stuart, Judith Christine, Perry, Adam Richard, Ricks, Catherine Louise, Ritchie, Alexander James Otway, Roberts, Nigel Thomas, Rydon, Robert Anthony, Whately, Clare Magdalen, Williams, Lucinda Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, David Stephen 26 November 2018 - 1
ASMAR, Martina Clara 09 March 2015 - 1
BONNOR-MORIS, Caroline 09 March 2020 - 1
GODDARD, Anthony Charles Ashton 09 November 2015 - 1
HAMILTON, Niall George 12 March 2018 - 1
KERR-DINEEN, Sarah Jane 01 September 2020 - 1
KING, John David 15 March 2012 - 1
MOODY-STUART, Douglas 10 January 2011 - 1
BOWEN, Paul 19 November 2007 15 November 2010 1
CAIRNS, Richard James 15 June 2009 09 March 2015 1
CHILTON, Mark Adrian 06 March 1997 28 November 2016 1
CHISMAN, Ronald Neil 15 June 2009 25 June 2019 1
CLARKE, Nicholas Alexander Howard, Dr 05 August 2015 12 March 2018 1
CRANMORE, Robert George 21 November 2005 10 March 2014 1
DAVIES, Peter Moodie N/A 09 March 1995 1
DENMAN, Jane 15 November 2010 12 March 2018 1
DENMAN, Lesley Jane, The Hon 02 July 1993 23 June 2003 1
DONALD, James Graham 21 June 2004 14 March 2011 1
EDKINS, Antony John Jameson 17 November 2003 22 November 2004 1
FERGUSSON, Sara Caroline, Lady 03 July 1992 30 November 1998 1
GOODHART, Stephen Downing 15 June 2009 09 March 2015 1
HANLON, Noble Murray 06 March 1997 17 June 2013 1
HARDING-DAVIES, Vera Georgina, Lady N/A 06 March 1997 1
HOUSTON, Thomas Patrick Mcneill, Dr N/A 21 June 2004 1
JOHNSON, Mark Robin 21 June 2004 15 June 2009 1
LEWIS, Peter Tyndale N/A 09 March 1995 1
LINE, Amanda Jane 12 March 2012 26 November 2018 1
MAUDE, Christina Jane 21 June 2004 02 July 2016 1
MCCRUM, Alexandra Louise 21 November 2005 14 June 2010 1
MCNEIL, Ian Reddie N/A 07 July 2001 1
MOODY-STUART, Judith Christine 06 March 1997 13 March 2006 1
PERRY, Adam Richard 15 June 2009 27 August 2019 1
RICKS, Catherine Louise 21 June 2004 15 June 2009 1
RITCHIE, Alexander James Otway N/A 02 July 1993 1
ROBERTS, Nigel Thomas 09 August 2017 27 June 2018 1
RYDON, Robert Anthony 14 June 2010 02 July 2016 1
WHATELY, Clare Magdalen 06 March 1997 22 November 2004 1
WILLIAMS, Lucinda Josephine 02 March 1998 11 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Emma 01 September 2017 - 1
BLUNT, Daryl Arthur N/A 31 July 1992 1
HENDERSON, Bruce Graham 01 August 1992 05 March 2001 1
HOLLIDAY, Stephen Adrian 05 March 2001 31 December 2006 1
RYAN, Norman Patrick 01 January 2007 01 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
AP03 - Appointment of secretary 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 29 March 2017
MR01 - N/A 28 December 2016
MR01 - N/A 24 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
RESOLUTIONS - N/A 16 December 2016
TM01 - Termination of appointment of director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
AUD - Auditor's letter of resignation 23 September 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 April 2016
AUD - Auditor's letter of resignation 17 March 2016
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 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 09 April 2014
CH01 - Change of particulars for director 04 April 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 31 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 06 April 2012
CH01 - Change of particulars for director 06 April 2012
CH01 - Change of particulars for director 06 April 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 29 April 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 02 August 2010
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
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
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
AA - Annual Accounts 23 March 2010
RESOLUTIONS - N/A 15 December 2009
MEM/ARTS - N/A 15 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 April 2005
RESOLUTIONS - N/A 30 November 2004
MEM/ARTS - N/A 30 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 09 April 2003
RESOLUTIONS - N/A 04 April 2003
MEM/ARTS - N/A 04 April 2003
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 27 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 03 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 19 April 1994
288 - N/A 13 July 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 29 March 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 07 April 1992
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
288 - N/A 06 August 1991
288 - N/A 22 July 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
288 - N/A 06 December 1990
288 - N/A 06 December 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
288 - N/A 27 February 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
NEWINC - New incorporation documents 17 January 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

Further charge 28 August 1974 Fully Satisfied

N/A

Legal charge 28 August 1974 Fully Satisfied

N/A

Further charge 20 September 1971 Fully Satisfied

N/A

Supplemental trust deed 20 September 1971 Fully Satisfied

N/A

Supplemental trust deed 20 September 1971 Fully Satisfied

N/A

Supplemental deed 20 September 1971 Fully Satisfied

N/A

Supplemental deed 30 December 1967 Fully Satisfied

N/A

Supplemental trust deed 30 December 1967 Fully Satisfied

N/A

Supplemental trust deed 30 December 1967 Fully Satisfied

N/A

Further charge 30 December 1967 Fully Satisfied

N/A

Series of debentures 31 December 1963 Fully Satisfied

N/A

Series of debentures 31 December 1963 Fully Satisfied

N/A

Debenture 12 December 1963 Fully Satisfied

N/A

Legal charge 12 December 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.