MITEK UK TRUSTEES LIMITED

Address:
Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW

MITEK UK TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01222078. The registration start date is August 6, 1975. The current status is Active.

Company Overview

Company Number 01222078
Company Name MITEK UK TRUSTEES LIMITED
Registered Address Mitek House
Grazebrook Industrial Park
Peartree Lane Dudley
West Midlands
DY2 0XW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-08-06
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-12
Returns Last Update 2015-11-14
Confirmation Statement Due Date 2020-12-26
Confirmation Statement Last Update 2019-11-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address MITEK HOUSE
GRAZEBROOK INDUSTRIAL PARK
Post Town PEARTREE LANE DUDLEY
County WEST MIDLANDS
Post Code DY2 0XW

Companies with the same location

Entity Name Office Address
MITEK INDUSTRIES LIMITED Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW

Companies with the same post code

Entity Name Office Address
ELECTRO ARC COMPANY LIMITED Peartree Lodge, Grazebrook Industrial Park, Dudley, DY2 0XW, United Kingdom
MERIDIAN STEEL LIMITED Meridian House Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, England
THE FASTENER SHOP LTD Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, England
ALLTHERM ENGINEERING LIMITED 6 Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW
WYKO TIRE TECHNOLOGY (UK) LTD Peartree Lodge Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, United Kingdom
ALLSTICK SIGNS & PRINT LIMITED Unit G Glazebrook Industrial Estate, Peartree Lane, Dudley, West Midlands, DY2 0XW
CALEB COMPONENTS LIMITED Block 6, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW
NIKAL STEELS LIMITED Block 3 Unit 14 Peartree Lane, Grazebrook Industrial Estate, Dudley, West Midlands, DY2 0XW
BLACKPRINT LIMITED Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,west Midlands, DY2 0XW
ELECTRO NEWCO LIMITED Lower Ground Floor Peartree Lodge, Grazebrook Industrial Park, Dudley, West Midlands, DY2 0XW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARKER, Wayne George Secretary (Active) 8 Holendene Way, Wombourne, Wolverhampton, England, WV5 8EP /
31 March 2015
/
EMPSON, Vivienne Francess Director (Active) Mead House The Hive, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HW June 1963 /
18 November 2003
British /
United Kingdom
Finance Director
GRIFFITHS, Sydney James Director (Active) 40 High Street, Pensnett, Brierley Hill, West Midlands, DY5 4RS June 1947 /
18 November 2003
British /
United Kingdom
Business Executive
LONGNEY, David John Director (Active) 32 Abbots Road, Abbeymead, Gloucester, GL4 5 FG April 1953 /
18 November 2003
British /
United Kingdom
Co Director
MORGAN, James Owen Director (Active) Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW October 1973 /
18 April 2016
British /
England
Business Development Director
BARKER, Geoffrey Roy Secretary (Resigned) Hathaway Three, Abbots Morton, Worcester, Worcestershire, WR7 4NA /
/
COOK, Andrew John Secretary (Resigned) Old Croft Cooks Bank, Acton Trussell, Stafford, ST17 0RF /
31 May 1996
/
EMERY, Philip John Secretary (Resigned) 4 Dover Avenue, Berkeley Pendesham, Warndon, Worcester, WR4 0LA /
31 January 1996
/
ETHERINGTON, Damien Mark Secretary (Resigned) 248 Lichfield Road, Walsall, West Midlands, WS4 1SA /
7 December 2006
/
ROLFE, Christopher Stuart Secretary (Resigned) 39 York Place, Worcester, Worcestershire, WR1 3DS /
1 November 2005
/
TUDOR, John Graham Secretary (Resigned) 34 Old Farm Drive, Codsall, Wolverhampton, West Midlands, WV8 1GF /
19 November 2007
/
WALDEN, Caroll Ann Secretary (Resigned) 111 Fallowfield Road, Solihull, West Midlands, B92 9HQ /
4 March 1994
/
WALDEN, Caroll Ann Secretary (Resigned) Plot 12a The Cloisters, 11 Church Close Wythall, Birmingham, West Midlands, B47 /
/
BARKER, Geoffrey Roy Director (Resigned) Hathaway Three, Abbots Morton, Worcester, Worcestershire, WR7 4NA February 1950 /
British /
Business Executive
COOK, Andrew John Director (Resigned) Old Croft Cooks Bank, Acton Trussell, Stafford, ST17 0RF November 1961 /
6 February 1998
British /
England
Accountant
DU PREEZ, Hugo Dale Director (Resigned) 14319 Mander Leigh Woods Drive, Town And Country, St Louis, Missouri 63017, U S A, FOREIGN May 1952 /
10 June 1997
Irish South African /
Group Md
EMERY, Philip John Director (Resigned) 4 Dover Avenue, Berkeley Pendesham, Warndon, Worcester, WR4 0LA December 1963 /
14 March 1994
British /
Director Finance & Planning
GRIFFIN, Barry Joseph Director (Resigned) Cherry Orchard Gorst Hill, Rock, Kidderminster, Worcestershire, DY14 9YP October 1939 /
2 January 1992
British /
Business Executive
JENKINS, Trefor Director (Resigned) Ty-Isaf Barns, Derwydd, Ammanford, Carmarthenshire, SA18 2LJ January 1951 /
31 January 1996
British /
Business Executive
MARSH, Peter Joseph Albert Director (Resigned) 13 Hartington House, Drummond Gate, London, SW1V 2HL April 1939 /
6 January 1992
British /
England
Business Executive
SPURGEON, Brian Anthony Director (Resigned) 131 Old Fort Road, Shoreham By Sea, West Sussex, BN43 5HB April 1929 /
British /
Hydro-Air Trustees Ltd
YORK, Richard Geoffrey Carleton Director (Resigned) 14 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ April 1953 /
11 October 2006
British /
United Kingdom
European Finance Director

Competitor

Search similar business entities

Post Town PEARTREE LANE DUDLEY
Post Code DY2 0XW
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on MITEK UK TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches