This company is commonly known as Adient Uk Pension Scheme Trustee Limited. The company was founded 20 years ago and was given the registration number 04978802. The firm's registered office is in COVENTRY. You can find them at Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.
Name | : | ADIENT UK PENSION SCHEME TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04978802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 19 November 2020 | Active |
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 13 September 2016 | Active |
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 28 November 2003 | Active |
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 01 July 2013 | Active |
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 07 October 2016 | Active |
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL | Corporate Director | 01 September 2021 | Active |
31 Springfield Park, Maidenhead, SL6 2YN | Secretary | 28 November 2003 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 28 November 2003 | Active |
5, Friary Avenue, Monkspath, Solihull, United Kingdom, B90 4SZ | Director | 11 December 2009 | Active |
42 Morley Grove, Harlow, CM20 1EB | Director | 28 November 2003 | Active |
40 Briardene, Lanchester, DH7 0QD | Director | 28 November 2003 | Active |
Gsk, Gunnels Wood Road, Stevenage, England, | Director | 01 May 2013 | Active |
3 Pennant Hills, Bedhampton, Havant, PO9 3JZ | Director | 28 November 2003 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 20 May 2011 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 01 October 2015 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 28 September 2012 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 28 September 2012 | Active |
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ | Director | 24 March 2015 | Active |
231, Green Lane, Eastwood, Leigh-On-Sea, SS9 5QN | Director | 24 January 2008 | Active |
29, Heywood Drive, Bagshot, GU19 5DL | Director | 21 September 2008 | Active |
38 Burnbridge, Seaton Burn, Newcastle Upon Tyne, NE13 6DZ | Director | 28 November 2003 | Active |
6 Harberton Crescent, Chichester, PO19 4NY | Director | 28 November 2003 | Active |
12, Ingleside, Whickham, Newcastle Upon Tyne, NE16 5XY | Director | 01 May 2008 | Active |
Heinrich Holtschnieder Weg 111, 40489 Dusseldorf, Germany, | Director | 28 November 2003 | Active |
2, The Briars, Waterlooville, Uk, PO7 7YA | Director | 01 July 2013 | Active |
13 Barton Crescent, East Grinstead, RH19 4NR | Director | 02 May 2006 | Active |
2 Caesars Way, Whitchurch, RG28 7ST | Director | 28 November 2003 | Active |
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 01 May 2013 | Active |
23, Beatty Rise, South Woodham Ferrers, South Woodham Ferrers, CM3 5YQ | Director | 24 January 2008 | Active |
Bld 2010, Copse Drive, Memden, Coventry, Uk, CV5 9RG | Director | 01 May 2013 | Active |
Adient Public Limited Company | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 3 Dublin Landings, North Wall Quay, Dublin, Ireland, |
Nature of control | : |
|
Johnson Controls International Plc | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
Johnson Controls, Inc. | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5757, N. Green Bay Avenue, Milwaukee, United States, |
Nature of control | : |
|
Adient Seating Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2010, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Address | Move registers to sail company with new address. | Download |
2023-12-06 | Address | Change sail address company with new address. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint corporate director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.