This company is commonly known as Bsi Pension Trust Limited. The company was founded 43 years ago and was given the registration number 01558042. The firm's registered office is in LONDON. You can find them at British Standards House, 389 Chiswick High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BSI PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 01558042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1981 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | British Standards House, 389 Chiswick High Road, London, W4 4AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
389 Chiswick High Road, London, W4 4AL | Corporate Secretary | 13 February 2001 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 31 July 2021 | Active |
7 Whetstone Close, Heelands, Milton Keynes, MK13 7PP | Secretary | - | Active |
33 Marina Drive, Wolverton, Milton Keynes, MK12 5DT | Secretary | 19 May 1993 | Active |
38 Tumulus Way, Colchester, CO2 9SD | Secretary | 23 February 1999 | Active |
7 Copthorne, Luton, LU2 8RL | Secretary | 19 February 1996 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 11 November 2010 | Active |
5 Woolton Lodge Gardens, Newbury, RG20 9SU | Director | 22 August 2007 | Active |
Mulberry House, 1 Church Road, Stoke Bishop, BS9 1JS | Director | 13 February 2001 | Active |
8 Mount Hermon Close, Woking, Surrey, GU22 7TU | Director | 21 February 2007 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 14 February 2018 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 07 January 2021 | Active |
175, Ingrave Road, Brentwood, CM13 2AA | Director | 20 August 2008 | Active |
74 Gordon Avenue, St Margarets, Twickenham, TW1 1NQ | Director | 22 August 2007 | Active |
88, St Johns Road, Wembley, HA9 7JN | Director | 21 February 2007 | Active |
7 Delmey Close, Croydon, CR0 5QD | Director | 10 November 1992 | Active |
11 Woodlands Glade, Beaconsfield, HP9 1JZ | Director | - | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 15 May 2019 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 12 November 2014 | Active |
17 Orchard Road, Tewin, Welwyn, AL6 0HG | Director | - | Active |
Foxhills, 52 Woodland Avenue, Hove, BN3 6BN | Director | 13 February 2001 | Active |
Fairview, 43 Harlton Road, Little Eversden, CB23 1HB | Director | 21 February 2007 | Active |
81 Arncliffe Drive, Heelands, Milton Keynes, MK13 7LF | Director | 24 March 1994 | Active |
237 Manor Way, Aldwick Bay Estate, Bognor Regis, PO21 4HT | Director | 01 January 1998 | Active |
52 St Marys Crescent, Isleworth, TW7 4NA | Director | - | Active |
35 Royce Close, Dunstable, LU6 2NT | Director | 28 November 2006 | Active |
170, Holland Gardens, Brentford, United Kingdom, W4 4AL | Director | 08 February 2017 | Active |
Herons Wake, Flowers Hill, Pangbourne, RG8 7BD | Director | 10 November 1992 | Active |
16 Blackwell Road, Kings Langley, WD4 8NF | Director | 27 July 1999 | Active |
33 Dennis Park Crescent, London, SW20 8QH | Director | 23 November 2005 | Active |
19, Finch Lane, Bushey, WD2 3AH | Director | 20 August 2008 | Active |
19, Finch Lane, Bushey, WD2 3AH | Director | 21 July 1999 | Active |
British Standards House, 389 Chiswick High Road, London, W4 4AL | Director | 15 May 2019 | Active |
56 Cuckfield Road, Hurstpierpoint, Hassocks, BN6 9SB | Director | 12 November 1996 | Active |
22 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DU | Director | - | Active |
The British Standards Institution | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 389, Chiswick High Road, London, United Kingdom, W4 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-30 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.