This company is commonly known as Ansa Logistics Pension Plan Trustees Limited. The company was founded 24 years ago and was given the registration number 03867036. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03867036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 15 Stratford Place, London, England, W1C 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viking House, Mathieson Road, Widnes, England, WA8 0NX | Director | 30 June 2015 | Active |
Viking House, Mathieson Road, Widnes, England, WA8 0NX | Director | 18 May 2018 | Active |
17 Buttermere Avenue, Ashton In Makerfield, Wigan, WN4 8BN | Director | 13 July 2004 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Corporate Director | 15 December 2023 | Active |
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA | Secretary | 01 August 2001 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 31 March 2007 | Active |
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ | Secretary | 13 June 2008 | Active |
34 Long Ridings Avenue, Hutton, Brentwood, CM13 1DZ | Secretary | 22 October 1999 | Active |
Mambury Manor, East Putford, Holsworthy, EX22 7UH | Secretary | 29 June 2000 | Active |
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ | Secretary | 10 April 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ | Director | 02 March 2012 | Active |
6 Burses Way, Hutton, Brentwood, CM13 2PL | Director | 29 October 1999 | Active |
123, Glasgow Road, Perth, PH2 0LU | Director | 09 June 2004 | Active |
4 Burghstead Close, Billericay, CM12 9JZ | Director | 14 December 1999 | Active |
Stobart Group, Solway Business Centre, Parkhouse Road, Carlisle, United Kingdom, CA6 4BY | Director | 10 April 2014 | Active |
81 Crowlands Avenue, Romford, RM7 9HX | Director | 29 October 1999 | Active |
Roza, Woods Road, Ford End, Chelmsford, United Kingdom, CM3 1LJ | Director | 22 October 1999 | Active |
69, Hillcrest Road, Portishead, Bristol, United Kingdom, BS20 8HN | Director | 13 June 2008 | Active |
33 Leybourne Road, Liverpool, L25 4SW | Director | 29 October 1999 | Active |
18 Tavistock Road, Chelmsford, CM1 6JL | Director | 13 September 2006 | Active |
34 Long Ridings Avenue, Hutton, Brentwood, CM13 1DZ | Director | 22 October 1999 | Active |
28 Saxmundham Road, Framlingham, Woodbridge, IP13 9DJ | Director | 06 February 2004 | Active |
28 Saxmundham Road, Framlingham, Woodbridge, IP13 9DJ | Director | 29 October 1999 | Active |
5, Silver End Road, Haynes, Bedford, United Kingdom, MK45 3PP | Director | 13 June 2008 | Active |
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ | Director | 02 March 2012 | Active |
Ansa Logistics Pension Plan Trustees Limited, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, United Kingdom, BA22 8HZ | Director | 18 February 2011 | Active |
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ | Director | 10 December 2012 | Active |
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ | Director | 06 September 2004 | Active |
Stobart Group, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 10 April 2014 | Active |
37 Sudbrooke Road, London, SW12 8TQ | Director | 10 December 2001 | Active |
4 Staxton Close, Marholm, PE6 7GB | Director | 13 September 2006 | Active |
460 Upper Brentwood Road, Gidea Park, Romford, RM2 6JB | Director | 28 August 2002 | Active |
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ | Director | 04 May 2016 | Active |
60 New Road, Eastleigh, SO50 8EN | Director | 22 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint corporate director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Appoint corporate director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person secretary company with change date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.