The Mea Trust NEWCASTLE UPON TYNE


The Mea Trust started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03721573. The The Mea Trust company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Mea House. Postal code: NE1 8XS.

At the moment there are 6 directors in the the firm, namely Simon B., Teresa C. and Michael S. and others. In addition one secretary - Karla S. - is with the company. At the moment 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.

The Mea Trust Address / Contact

Office Address Mea House
Office Address2 Ellison Place
Town Newcastle Upon Tyne
Post code NE1 8XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721573
Date of Incorporation Fri, 26th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Simon B.

Position: Director

Appointed: 16 March 2021

Teresa C.

Position: Director

Appointed: 17 September 2019

Karla S.

Position: Secretary

Appointed: 01 April 2019

Michael S.

Position: Director

Appointed: 27 March 2018

James L.

Position: Director

Appointed: 05 December 2017

Stephen G.

Position: Director

Appointed: 06 June 2017

William M.

Position: Director

Appointed: 19 June 2013

Jill U.

Position: Director

Appointed: 12 March 2019

Resigned: 11 July 2023

Jill U.

Position: Director

Appointed: 11 March 2019

Resigned: 12 March 2019

Rosemary H.

Position: Director

Appointed: 05 June 2018

Resigned: 08 April 2019

Frank H.

Position: Director

Appointed: 09 June 2015

Resigned: 06 June 2017

Lisa C.

Position: Director

Appointed: 11 June 2013

Resigned: 11 February 2022

Felicity M.

Position: Director

Appointed: 18 September 2012

Resigned: 24 May 2018

Gabrielle M.

Position: Director

Appointed: 18 September 2012

Resigned: 31 August 2023

Ian B.

Position: Director

Appointed: 07 June 2011

Resigned: 31 December 2022

Ann W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 26 February 2019

Antony P.

Position: Director

Appointed: 07 December 2010

Resigned: 11 March 2019

Trevor T.

Position: Director

Appointed: 08 December 2009

Resigned: 20 March 2019

David F.

Position: Director

Appointed: 08 December 2009

Resigned: 05 December 2017

Susan P.

Position: Director

Appointed: 21 April 2009

Resigned: 20 December 2010

Lorna B.

Position: Director

Appointed: 21 April 2009

Resigned: 21 October 2009

Joanne D.

Position: Director

Appointed: 02 December 2008

Resigned: 05 March 2013

Susan K.

Position: Director

Appointed: 02 December 2008

Resigned: 08 December 2009

Gerard S.

Position: Director

Appointed: 05 December 2006

Resigned: 02 December 2014

Patrick L.

Position: Director

Appointed: 06 December 2005

Resigned: 02 December 2014

Thomas W.

Position: Director

Appointed: 16 June 2005

Resigned: 10 May 2011

Ava M.

Position: Director

Appointed: 16 June 2005

Resigned: 05 July 2007

Colin S.

Position: Director

Appointed: 16 June 2005

Resigned: 10 June 2014

Nicholas F.

Position: Director

Appointed: 10 December 2002

Resigned: 13 December 2011

Peter E.

Position: Director

Appointed: 16 October 2001

Resigned: 07 December 2010

Terence B.

Position: Director

Appointed: 16 October 2001

Resigned: 02 December 2008

Peter W.

Position: Director

Appointed: 16 October 2001

Resigned: 07 December 2010

Marion M.

Position: Director

Appointed: 16 October 2001

Resigned: 07 December 2010

Judith R.

Position: Director

Appointed: 16 October 2001

Resigned: 28 July 2005

Valerie V.

Position: Director

Appointed: 16 October 2001

Resigned: 08 June 2004

Robert H.

Position: Director

Appointed: 27 September 2001

Resigned: 21 May 2004

Thomas W.

Position: Director

Appointed: 23 May 2001

Resigned: 22 May 2002

Derek M.

Position: Director

Appointed: 10 June 1999

Resigned: 23 May 2001

Carole H.

Position: Director

Appointed: 26 February 1999

Resigned: 20 March 2001

Kenneth H.

Position: Director

Appointed: 26 February 1999

Resigned: 16 October 2001

George H.

Position: Director

Appointed: 26 February 1999

Resigned: 16 October 2001

Peter F.

Position: Director

Appointed: 26 February 1999

Resigned: 02 December 2008

Marian B.

Position: Director

Appointed: 26 February 1999

Resigned: 06 December 2005

Joseph B.

Position: Director

Appointed: 26 February 1999

Resigned: 02 December 2008

Henry A.

Position: Director

Appointed: 26 February 1999

Resigned: 02 December 2008

Anne T.

Position: Director

Appointed: 26 February 1999

Resigned: 16 October 2001

Eric R.

Position: Director

Appointed: 26 February 1999

Resigned: 24 May 2002

Diane L.

Position: Secretary

Appointed: 26 February 1999

Resigned: 30 June 2011

Christopher R.

Position: Director

Appointed: 26 February 1999

Resigned: 06 December 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Trevor T. This PSC has significiant influence or control over this company,.

Trevor T.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (17 pages)

Company search

Advertisements