Marsha Phoenix Memorial Trust LONDON


Founded in 1990, Marsha Phoenix Memorial Trust, classified under reg no. 02552186 is an active company. Currently registered at 90-92 Tressilian Road SE4 1YD, London the company has been in the business for thirty four years. Its financial year was closed on April 5 and its latest financial statement was filed on 2022/03/31.

The firm has 9 directors, namely Caroline E., Joanne M. and Jane C. and others. Of them, Woodrow P. has been with the company the longest, being appointed on 25 October 1990 and Caroline E. has been with the company for the least time - from 3 October 2023. As of 18 April 2024, there were 18 ex directors - Sybil P., Mewbourne H. and others listed below. There were no ex secretaries.

Marsha Phoenix Memorial Trust Address / Contact

Office Address 90-92 Tressilian Road
Office Address2 Brockley
Town London
Post code SE4 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02552186
Date of Incorporation Thu, 25th Oct 1990
Industry Other accommodation
End of financial Year 5th April
Company age 34 years old
Account next due date Fri, 5th Jan 2024 (104 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Caroline E.

Position: Director

Appointed: 03 October 2023

Joanne M.

Position: Director

Appointed: 09 November 2020

Jane C.

Position: Director

Appointed: 29 June 2020

Danny G.

Position: Director

Appointed: 06 November 2019

Carol S.

Position: Director

Appointed: 07 November 2017

Derrick M.

Position: Director

Appointed: 21 October 2009

Jennifer B.

Position: Director

Appointed: 18 May 2005

Esther S.

Position: Director

Appointed: 28 April 2004

Woodrow P.

Position: Director

Appointed: 25 October 1990

Sybil P.

Position: Director

Resigned: 07 November 2017

Mewbourne H.

Position: Director

Resigned: 07 November 2017

Sheila M.

Position: Director

Resigned: 06 November 2019

Latoya C.

Position: Director

Appointed: 29 June 2020

Resigned: 20 September 2022

Rosie R.

Position: Director

Appointed: 06 November 2019

Resigned: 29 December 2021

Anne G.

Position: Director

Appointed: 16 November 2016

Resigned: 19 February 2018

Obajimi A.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2013

Leticea H.

Position: Director

Appointed: 04 November 2010

Resigned: 06 November 2019

Victoria F.

Position: Director

Appointed: 01 February 2010

Resigned: 28 February 2011

Patricia R.

Position: Director

Appointed: 21 October 2009

Resigned: 01 April 2016

Darren J.

Position: Director

Appointed: 11 October 2006

Resigned: 08 November 2012

Camelia T.

Position: Director

Appointed: 25 April 2006

Resigned: 01 September 2008

Esther A.

Position: Director

Appointed: 18 May 2005

Resigned: 03 January 2006

Gurbakhsh G.

Position: Director

Appointed: 28 April 2004

Resigned: 06 November 2013

Jennifer R.

Position: Director

Appointed: 28 April 2004

Resigned: 31 March 2015

Barrie A.

Position: Director

Appointed: 28 April 2004

Resigned: 04 November 2010

Corinne T.

Position: Director

Appointed: 28 April 2004

Resigned: 27 July 2017

Alan T.

Position: Director

Appointed: 28 April 2004

Resigned: 10 December 2019

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, January 2024
Free Download (25 pages)

Company search

Advertisements