This company is commonly known as Benfield Pension Trustees Limited. The company was founded 23 years ago and was given the registration number 04212523. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 74990 - Non-trading company.
Name | : | BENFIELD PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04212523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 01 November 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 26 June 2019 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Director | 23 March 2016 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Secretary | 02 January 2013 | Active |
34, The Cornfields, Hebburn, NE31 1YH | Secretary | 27 February 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 02 September 2015 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Secretary | 14 November 2014 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Secretary | 02 January 2013 | Active |
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Secretary | 25 July 2001 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 08 May 2001 | Active |
776, Chester Road, Stretford, Manchester, England, M32 0QH | Director | 02 September 2015 | Active |
26 Westacres Crescent, Newcastle Upon Tyne, NE15 7PB | Director | 25 July 2001 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 25 July 2001 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 05 October 2001 | Active |
776, Chester Road, Stretford, Manchester, England, M32 0QH | Director | 02 September 2015 | Active |
776, Chester Road, Stretford, Manchester, England, M32 0QH | Director | 02 September 2015 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 23 March 2016 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 12 February 2013 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 02 January 2013 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 19 January 2015 | Active |
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Director | 25 July 2001 | Active |
776, Chester Road, Stretford, Manchester, England, M32 0QH | Director | 18 September 2013 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 25 July 2001 | Active |
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD | Director | 25 July 2001 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 05 March 2002 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 08 May 2001 | Active |
Addison Motors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Change corporate director company with change date. | Download |
2018-02-08 | Officers | Change corporate director company with change date. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.