THE BMTA TRUST LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, United Kingdom
StatusCONVERTED-CLOSED
Company No.01317536
Category
Incorporated17 Jun 1977
Age46 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution27 Mar 2024
Years1 month, 18 days

SUMMARY

THE BMTA TRUST LIMITED is an converted-closed with number 01317536. It was incorporated 46 years, 10 months, 27 days ago, on 17 June 1977 and it was dissolved 1 month, 18 days ago, on 27 March 2024. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, United Kingdom.



People

DOLPHIN, Jeremy Roger

Secretary

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 9 months, 10 days

BURROWS, Helen Annette

Director

Chief Hr Officer

ACTIVE

Assigned on 19 Nov 2022

Current time on role 1 year, 5 months, 25 days

CAFFYN, Simon Graham Morris

Director

Director Motor Group

ACTIVE

Assigned on 14 Mar 2000

Current time on role 24 years, 2 months

EVANS, David John

Director

Retired

ACTIVE

Assigned on 16 Mar 2010

Current time on role 14 years, 1 month, 29 days

HUMBY, Kaye

Director

Company Director

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 1 month, 30 days

JAMES, Stuart George

Director

Company Director

ACTIVE

Assigned on 11 Nov 2022

Current time on role 1 year, 6 months, 3 days

MAIN, David Edward

Director

Accountant (Retired)

ACTIVE

Assigned on 21 Nov 2017

Current time on role 6 years, 5 months, 23 days

PEARSON, Alasdair David Harvey

Director

Managing Director

ACTIVE

Assigned on 06 May 1994

Current time on role 30 years, 8 days

DOLPHIN, Lindsay Jane

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 04 Aug 2021

Time on role 23 years, 1 month, 3 days

MARSHALL, Sarah Jane

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1998

Time on role 25 years, 10 months, 13 days

CROUCHER, Suzanne Jenifer

Director

Researcher

RESIGNED

Assigned on 15 Mar 2007

Resigned on 27 Feb 2016

Time on role 8 years, 11 months, 12 days

GUY, Paul Nelson

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 1994

Resigned on 29 Sep 2021

Time on role 27 years, 4 months, 23 days

NEVILLE, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Oct 2005

Time on role 18 years, 6 months, 24 days

SLEIGH, William Lowrie

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1999

Time on role 24 years, 5 months, 13 days

VALENTINE, George

Director

Retired

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 8 days

WILKES, Georges Anthony Francis

Director

Retired

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years

WILLIAMS, John Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2009

Time on role 14 years, 9 months, 29 days

WRIGHT, Alan Wharton

Director

Director

RESIGNED

Assigned on

Resigned on 23 Dec 2000

Time on role 23 years, 4 months, 21 days


Some Companies

AMAZON SYSTEMS (1981)

MERLEWOOD,FARNHAM,

Number:LP005388
Status:ACTIVE
Category:Limited Partnership
Number:IP05180R
Status:ACTIVE
Category:Industrial and Provident Society

EDENHALL EDENVALLEY HOTEL LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:07634577
Status:ACTIVE
Category:Private Limited Company

HELIXFOX LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09050884
Status:ACTIVE
Category:Private Limited Company

MOTIONAL MEASURING LTD

MARY BANK,KINGSBRIDGE,TQ7 2HW

Number:11650426
Status:ACTIVE
Category:Private Limited Company

THE FOOD RETAILER GROUP LIMITED

THE CHANCERY 58,MANCHESTER,M2 1EW

Number:09975112
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source