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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
MITEK HOUSE GRAZEBROOK INDUSTRIAL PARK |
Post Town | PEARTREE LANE DUDLEY |
County | WEST MIDLANDS |
Post Code | DY2 0XW |
Entity Name | Office Address |
---|---|
MITEK INDUSTRIES LIMITED | Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW |
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 |
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 |
Post Town | PEARTREE LANE DUDLEY |
Post Code | DY2 0XW |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.