This company is commonly known as Charter Pension Trustee Limited. The company was founded 58 years ago and was given the registration number 00873696. The firm's registered office is in LONDON. You can find them at 6th Floor 322, High Holborn, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CHARTER PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 00873696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1966 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 322, High Holborn, London, WC1V 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Arden Road, Finchley, London, N3 3AD | Secretary | 24 October 2005 | Active |
100 Empress Park, Penny Lane, Haydock, WA11 9DB | Director | 07 June 2021 | Active |
Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL | Director | 28 October 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL | Director | 28 October 2022 | Active |
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL | Corporate Director | 28 October 2022 | Active |
2nd Floor Tuition House, 27-37 St George's Road, Wimbledon, London, United Kingdom, SW19 4EU | Corporate Director | 07 June 2021 | Active |
30 Elmer Cottages, Guildford Road Fetcham, Leatherhead, KT22 9BU | Secretary | 31 December 1996 | Active |
Heron Cottage 18 Emery Down Close, Martins Heron, Bracknell, RG12 6FH | Secretary | 09 February 1993 | Active |
43 Overhill Way, Park Langley, Beckenham, BR3 2SN | Secretary | - | Active |
19 Southfield Park, North Harrow, HA2 6HF | Secretary | 22 October 2001 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
The Coach House, Dalserf, Larkhall, ML9 3BJ | Director | 21 February 2000 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 01 October 2005 | Active |
100 Empress Park, Penny Lane, Haydock, United Kingdom, WA11 9DB | Director | 07 June 2021 | Active |
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR | Director | 13 February 1995 | Active |
The Brambles Brassey Road, Limpsfield, Oxted, RH8 0EU | Director | 28 February 1998 | Active |
4 Beech Rise, Hatfield Peverel, Chelmsford, CM3 2LR | Director | 21 February 2000 | Active |
Lessingstrasse 1/3, Radolfzell, Germany, 78315 | Director | 24 March 2014 | Active |
11, Hawtrey Road, London, United Kingdom, NW3 3SS | Director | 01 October 2005 | Active |
Manor House, Manor Road, Oving, United Kingdom, HP22 4HW | Director | 15 March 2012 | Active |
2 Little Boys Hall, Willesborough, Ashford, TN24 0LA | Director | - | Active |
Suffolk Cottage Kedington Road, Sturmer, Haverhill, CB9 7XS | Director | - | Active |
Sylvesters House, Cheriton, Alresford, SO24 0PU | Director | - | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Director | - | Active |
13 Atholl Way, Glenrothes, KY6 3PR | Director | 05 November 2007 | Active |
32, The Grove, Billericay, United Kingdom, CM11 1AU | Director | 15 March 2012 | Active |
25, Southampton Buildings, London, United Kingdom, WC2A 1AL | Corporate Director | 16 May 2017 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 24 February 1997 | Active |
Gas Control Equipment Limited | ||
Notified on | : | 23 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Empress Park Penny Lane, St. Helens, United Kingdom, WA11 9DB |
Nature of control | : |
|
Charter Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB |
Nature of control | : |
|
Ross Trustees Services Limited | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Southampton Buildings, London, United Kingdom, WC2A 1AL |
Nature of control | : |
|
The Law Debenture Pension Trust Corporation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor 100, Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Roger Kingston Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hawtrey Road, London, United Kingdom, NW3 3SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-26 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Incorporation | Memorandum articles. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-11-02 | Officers | Appoint corporate director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Change corporate director company with change date. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.