Maryland Trust Company (leeds) Limited LEEDS


Founded in 1969, Maryland Trust Company (leeds), classified under reg no. 00967182 is an active company. Currently registered at Airedale Mills LS10 1ND, Leeds the company has been in the business for 55 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 6 directors in the the firm, namely David D., Marvin K. and Scott G. and others. In addition one secretary - Sharon E. - is with the company. Currently 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.

Maryland Trust Company (leeds) Limited Address / Contact

Office Address Airedale Mills
Office Address2 6 Clarence Road Hunslet
Town Leeds
Post code LS10 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00967182
Date of Incorporation Fri, 28th Nov 1969
Industry Non-trading company
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David D.

Position: Director

Appointed: 12 January 2023

Marvin K.

Position: Director

Appointed: 21 August 2019

Scott G.

Position: Director

Appointed: 21 August 2019

Sharon E.

Position: Secretary

Appointed: 22 May 2018

Pamela S.

Position: Director

Appointed: 03 May 2018

Sheila D.

Position: Director

Appointed: 03 May 2018

Frances M.

Position: Director

Appointed: 24 March 2010

Morgan M.

Position: Secretary

Appointed: 31 March 2017

Resigned: 22 May 2018

Morgan M.

Position: Director

Appointed: 31 March 2017

Resigned: 02 February 2018

Virginia W.

Position: Director

Appointed: 31 May 2016

Resigned: 12 January 2023

Brian J.

Position: Director

Appointed: 29 October 2010

Resigned: 31 March 2017

Brian J.

Position: Secretary

Appointed: 29 October 2010

Resigned: 31 March 2017

Peter V.

Position: Director

Appointed: 03 July 2010

Resigned: 21 January 2021

Laurence B.

Position: Director

Appointed: 02 March 2006

Resigned: 29 October 2010

Alan R.

Position: Director

Appointed: 23 April 2001

Resigned: 02 March 2006

Laurence B.

Position: Secretary

Appointed: 23 April 2001

Resigned: 29 October 2010

Alan B.

Position: Director

Appointed: 10 June 1999

Resigned: 13 December 2018

Peter V.

Position: Director

Appointed: 03 July 1997

Resigned: 31 May 2016

Geoffrey R.

Position: Director

Appointed: 26 January 1993

Resigned: 03 April 2003

Eleanor V.

Position: Director

Appointed: 05 April 1992

Resigned: 24 March 2010

Alan R.

Position: Secretary

Appointed: 05 April 1992

Resigned: 23 April 2001

Jack T.

Position: Director

Appointed: 05 April 1992

Resigned: 24 March 2010

Stanley D.

Position: Director

Appointed: 05 April 1992

Resigned: 31 August 2003

Gurney V.

Position: Director

Appointed: 05 April 1992

Resigned: 23 April 2001

John V.

Position: Director

Appointed: 05 April 1992

Resigned: 24 March 2010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 1st, August 2023
Free Download (5 pages)

Company search

Advertisements