Mitek Uk Trustees Limited PEARTREE LANE DUDLEY


Founded in 1975, Mitek Uk Trustees, classified under reg no. 01222078 is an active company. Currently registered at Mitek House DY2 0XW, Peartree Lane Dudley the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 14th March 1996 Mitek Uk Trustees Limited is no longer carrying the name Hydro-air Trustees.

Currently there are 2 directors in the the company, namely Mark H. and James M.. In addition one secretary - Daniel M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitek Uk Trustees Limited Address / Contact

Office Address Mitek House
Office Address2 Grazebrook Industrial Park
Town Peartree Lane Dudley
Post code DY2 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01222078
Date of Incorporation Wed, 6th Aug 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 23 March 2021

Mark H.

Position: Director

Appointed: 10 April 2020

Daniel M.

Position: Secretary

Appointed: 28 July 2019

James M.

Position: Director

Appointed: 18 April 2016

Geoffrey B.

Position: Secretary

Resigned: 04 March 1994

Wayne B.

Position: Secretary

Appointed: 31 March 2015

Resigned: 28 July 2019

John T.

Position: Secretary

Appointed: 19 November 2007

Resigned: 31 March 2015

Damien E.

Position: Secretary

Appointed: 07 December 2006

Resigned: 03 May 2007

Richard Y.

Position: Director

Appointed: 11 October 2006

Resigned: 09 October 2015

Christopher R.

Position: Secretary

Appointed: 01 November 2005

Resigned: 13 April 2006

Vivienne E.

Position: Director

Appointed: 18 November 2003

Resigned: 14 September 2020

Sydney G.

Position: Director

Appointed: 18 November 2003

Resigned: 11 March 2020

David L.

Position: Director

Appointed: 18 November 2003

Resigned: 01 July 2022

Andrew C.

Position: Director

Appointed: 06 February 1998

Resigned: 31 October 2005

Hugo D.

Position: Director

Appointed: 10 June 1997

Resigned: 18 November 2003

Andrew C.

Position: Secretary

Appointed: 31 May 1996

Resigned: 31 October 2005

Trefor J.

Position: Director

Appointed: 31 January 1996

Resigned: 06 February 1998

Philip E.

Position: Secretary

Appointed: 31 January 1996

Resigned: 31 May 1996

Caroll W.

Position: Secretary

Appointed: 14 November 1994

Resigned: 31 January 1996

Philip E.

Position: Director

Appointed: 14 March 1994

Resigned: 30 April 1997

Caroll W.

Position: Secretary

Appointed: 04 March 1994

Resigned: 04 March 1994

Peter M.

Position: Director

Appointed: 06 January 1992

Resigned: 31 January 1996

Barry G.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 1992

Brian S.

Position: Director

Appointed: 14 November 1991

Resigned: 02 January 1992

Geoffrey B.

Position: Director

Appointed: 14 November 1991

Resigned: 14 November 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Mitek Inc. from Dudley, England. The abovementioned PSC is classified as "an incorporated", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Mitek Inc.

Mitek House Grazebrook Industrial Park, Peartree Lane, Dudley, DY2 0XW, England

Legal authority Usa
Legal form Incorporated
Country registered Usa
Place registered Usa
Registration number Usa
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Hydro-air Trustees March 14, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, March 2023
Free Download (8 pages)

Company search

Advertisements