Allied Domecq Medical Expenses Trust Limited LONDON


Allied Domecq Medical Expenses Trust started in year 1994 as Private Limited Company with registration number 02991889. The Allied Domecq Medical Expenses Trust company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE. Since Tue, 9th May 1995 Allied Domecq Medical Expenses Trust Limited is no longer carrying the name Judgebasis.

The firm has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. 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.

Allied Domecq Medical Expenses Trust Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991889
Date of Incorporation Fri, 18th Nov 1994
Industry Non-trading company
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 31 August 2005

Resigned: 19 June 2006

Thomas M.

Position: Director

Appointed: 31 August 2005

Resigned: 01 September 2006

Charles B.

Position: Secretary

Appointed: 24 January 2005

Resigned: 26 July 2005

Christopher D.

Position: Director

Appointed: 04 May 2004

Resigned: 28 February 2006

Richard S.

Position: Director

Appointed: 22 November 2002

Resigned: 31 August 2005

Thomas B.

Position: Director

Appointed: 30 April 2002

Resigned: 31 October 2003

Nigel M.

Position: Director

Appointed: 09 November 2001

Resigned: 22 November 2002

Ian J.

Position: Director

Appointed: 02 May 2000

Resigned: 30 April 2002

Russell K.

Position: Director

Appointed: 29 February 2000

Resigned: 09 November 2001

Peter R.

Position: Director

Appointed: 06 March 1997

Resigned: 31 August 1998

Andrew P.

Position: Director

Appointed: 06 March 1997

Resigned: 30 September 1999

Martin A.

Position: Director

Appointed: 16 January 1996

Resigned: 27 November 2000

Denise L.

Position: Director

Appointed: 16 January 1996

Resigned: 14 February 1997

Michael F.

Position: Secretary

Appointed: 13 February 1995

Resigned: 24 January 2005

Peter W.

Position: Director

Appointed: 13 February 1995

Resigned: 31 August 1998

David M.

Position: Director

Appointed: 13 February 1995

Resigned: 02 May 2000

Jonathan N.

Position: Secretary

Appointed: 16 January 1995

Resigned: 13 February 1995

Nicholas N.

Position: Director

Appointed: 16 January 1995

Resigned: 13 February 1995

Jonathan N.

Position: Director

Appointed: 16 January 1995

Resigned: 13 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1994

Resigned: 16 January 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 1994

Resigned: 16 January 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Allied Domecq (Holdings) Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Domecq (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00689729
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Judgebasis May 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search