Background WavePink WaveYellow Wave

THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED (07925687)

THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED (07925687) is an active UK company. incorporated on 26 January 2012. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED has been registered for 14 years. Current directors include BELL, Robin David, FLYNN, John, MATTHEWS-MAXWELL, Christopher George and 2 others.

Company Number
07925687
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2012
Age
14 years
Address
The Annexe, Rectory Farm Cranford Road, Kettering, NN14 4BQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BELL, Robin David, FLYNN, John, MATTHEWS-MAXWELL, Christopher George, RODGER, Margaret Alexandra, TURNER, Janice
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED

THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED is an active company incorporated on 26 January 2012 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF MEMBER NOMINATED TRUSTEES LIMITED was registered 14 years ago.(SIC: 94120)

Status

active

Active since 14 years ago

Company No

07925687

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

The Annexe, Rectory Farm Cranford Road Great Addington Kettering, NN14 4BQ,

Previous Addresses

90 Fenchurch Street London EC3M 4st
From: 26 January 2012To: 24 January 2023
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Catherine

Active
Cranford Road, KetteringNN14 4BQ
Secretary
Appointed 15 Dec 2020

BELL, Robin David

Active
Bayview Road, KillinchyBT23 6TW
Born September 1961
Director
Appointed 17 May 2017

FLYNN, John

Active
Cranford Road, KetteringNN14 4BQ
Born May 1955
Director
Appointed 27 Feb 2026

MATTHEWS-MAXWELL, Christopher George

Active
Cranford Road, KetteringNN14 4BQ
Born June 1944
Director
Appointed 15 Apr 2021

RODGER, Margaret Alexandra

Active
Cranford Road, KetteringNN14 4BQ
Born October 1954
Director
Appointed 22 Mar 2023

TURNER, Janice

Active
Argyle Road, LondonN12 7PG
Born March 1960
Director
Appointed 26 Jan 2012

GRAY, Frederick Philp

Resigned
The Ridings, LeatherheadKT24 5BN
Secretary
Appointed 05 Apr 2012
Resigned 02 Jun 2015

TRYTHALL, John William Donald

Resigned
Holly Terrace, YorkYO10 4DS
Secretary
Appointed 02 Jun 2015
Resigned 15 Dec 2020

GANDER, Alan Keith

Resigned
Redland Drive, Milton KeynesMK5 8FL
Born September 1953
Director
Appointed 17 May 2017
Resigned 15 Apr 2021

GRAY, Frederick Philp

Resigned
The Ridings, LeatherheadKT24 5BN
Born April 1944
Director
Appointed 26 Jan 2012
Resigned 02 Jun 2015

PARR, Alec Barry

Resigned
Station Road, ElyCB6 3XD
Born February 1951
Director
Appointed 26 Jan 2012
Resigned 17 May 2017

TRYTHALL, John William Donald

Resigned
Holly Terrace, YorkYO10 4DS
Born October 1944
Director
Appointed 02 Jun 2015
Resigned 15 Dec 2020

WEATHERILL, Andrew James

Resigned
Bell Hill, WellingboroughNN9 5ND
Born March 1965
Director
Appointed 02 Jun 2015
Resigned 15 Dec 2020

WEEKS, David Peter

Resigned
Dolphin Square, LondonSW1V 3PN
Born March 1946
Director
Appointed 17 May 2017
Resigned 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2012
NEWINCIncorporation