Imerys Trustees Limited PAR


Founded in 1981, Imerys Trustees, classified under reg no. 01587898 is an active company. Currently registered at Par Moor Centre PL24 2SQ, Par the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 24th Oct 2001 Imerys Trustees Limited is no longer carrying the name Ecc Trustees.

At present there are 4 directors in the the firm, namely Claire M., Mark H. and Richard T. and others. In addition one secretary - Henri T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imerys Trustees Limited Address / Contact

Office Address Par Moor Centre
Office Address2 Par Moor Road
Town Par
Post code PL24 2SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587898
Date of Incorporation Mon, 28th Sep 1981
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 24 August 2022

Mark H.

Position: Director

Appointed: 04 July 2022

Richard T.

Position: Director

Appointed: 29 July 2019

Paul W.

Position: Director

Appointed: 29 July 2019

Henri T.

Position: Secretary

Appointed: 01 April 2009

Dalvir D.

Position: Secretary

Appointed: 01 February 2008

Resigned: 31 March 2009

Carl P.

Position: Director

Appointed: 20 June 2007

Resigned: 21 June 2010

Edward Q.

Position: Director

Appointed: 15 September 2006

Resigned: 29 July 2019

Henri T.

Position: Secretary

Appointed: 28 June 2005

Resigned: 31 January 2008

Anton R.

Position: Director

Appointed: 01 May 2005

Resigned: 15 September 2006

Katherine L.

Position: Director

Appointed: 23 December 2004

Resigned: 05 January 2009

Ashley S.

Position: Director

Appointed: 23 December 2004

Resigned: 30 June 2022

Stephanie B.

Position: Director

Appointed: 23 December 2004

Resigned: 27 January 2006

Jeremy B.

Position: Director

Appointed: 23 December 2004

Resigned: 30 June 2022

Michael M.

Position: Director

Appointed: 06 October 2003

Resigned: 01 May 2005

Ivor B.

Position: Secretary

Appointed: 19 February 2002

Resigned: 28 June 2005

David B.

Position: Director

Appointed: 19 February 2002

Resigned: 31 December 2004

Guy C.

Position: Director

Appointed: 20 December 2001

Resigned: 01 October 2003

Mark J.

Position: Director

Appointed: 18 October 2001

Resigned: 20 June 2003

Luc K.

Position: Director

Appointed: 18 October 2001

Resigned: 30 July 2004

Jeffrey H.

Position: Director

Appointed: 18 October 2001

Resigned: 31 December 2004

Richard B.

Position: Director

Appointed: 18 October 2001

Resigned: 31 May 2007

John S.

Position: Director

Appointed: 18 October 2001

Resigned: 20 December 2001

Alan L.

Position: Director

Appointed: 13 August 1999

Resigned: 18 October 2001

Alan H.

Position: Director

Appointed: 13 July 1999

Resigned: 18 October 2001

Roger P.

Position: Director

Appointed: 13 July 1999

Resigned: 20 December 2001

Alan H.

Position: Secretary

Appointed: 13 July 1999

Resigned: 16 January 2001

David L.

Position: Director

Appointed: 16 October 1998

Resigned: 31 March 2000

Helen D.

Position: Secretary

Appointed: 18 August 1998

Resigned: 19 February 2002

Joanne T.

Position: Secretary

Appointed: 27 February 1998

Resigned: 17 August 1998

William V.

Position: Director

Appointed: 13 October 1997

Resigned: 13 July 1999

Calvin M.

Position: Secretary

Appointed: 31 March 1997

Resigned: 27 February 1998

Andrew T.

Position: Director

Appointed: 01 August 1995

Resigned: 31 March 1996

Patrick D.

Position: Director

Appointed: 01 August 1995

Resigned: 16 October 1998

James J.

Position: Director

Appointed: 18 June 1993

Resigned: 31 July 1995

Steven W.

Position: Director

Appointed: 05 March 1993

Resigned: 31 March 1997

Steven W.

Position: Secretary

Appointed: 16 January 1993

Resigned: 31 March 1997

John R.

Position: Director

Appointed: 16 January 1993

Resigned: 05 March 1993

Graham L.

Position: Director

Appointed: 16 January 1993

Resigned: 18 June 1993

Alan S.

Position: Director

Appointed: 16 January 1993

Resigned: 18 June 1993

Peter E.

Position: Director

Appointed: 16 January 1993

Resigned: 13 July 1999

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats researched, there is Jeremy B. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Ashley S. This PSC and has 25-50% voting rights. Then there is Richard T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jeremy B.

Notified on 9 July 2018
Nature of control: 25-50% voting rights

Ashley S.

Notified on 9 July 2018
Nature of control: 25-50% voting rights

Richard T.

Notified on 29 July 2019
Nature of control: 25-50% shares

Paul W.

Notified on 29 July 2019
Nature of control: 25-50% shares

Ed Q.

Notified on 9 July 2018
Ceased on 29 July 2019
Nature of control: 25-50% voting rights

Janice P.

Notified on 7 April 2016
Ceased on 1 November 2017
Nature of control: right to appoint and remove directors

Company previous names

Ecc Trustees October 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (7 pages)

Company search

Advertisements