This company is commonly known as Coal Pension (securities) Nominees Limited. The company was founded 33 years ago and was given the registration number 02553780. The firm's registered office is in SHEFFIELD. You can find them at Ventana House 2 Concourse Way, Sheaf Street, Sheffield, . This company's SIC code is 74990 - Non-trading company.
Name | : | COAL PENSION (SECURITIES) NOMINEES LIMITED |
---|---|---|
Company Number | : | 02553780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ventana House 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ | Director | 01 January 2017 | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ | Director | 17 January 2018 | Active |
2 Jowitt Road, Sheffield, S11 9FJ | Secretary | 16 January 2002 | Active |
5 Glenmore House, Richmond Hill, Richmond, TW10 6BQ | Secretary | 11 August 1995 | Active |
43 Lyons Crescent, Tonbridge, TN9 1EY | Secretary | 10 August 1996 | Active |
49 Sandstone Avenue, Sheffield, S9 1AJ | Secretary | 07 March 2003 | Active |
Stonewold 49 Heathhurst Road, Sanderstead, South Croydon, CR2 0BB | Secretary | 05 September 2000 | Active |
8 Rookswood Close, Hook, RG27 9EU | Secretary | - | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ | Secretary | 01 July 2011 | Active |
37 Dawson Road, Kingston Upon Thames, KT1 3AU | Secretary | 29 February 1996 | Active |
37 Howden Close, Doncaster, DN4 7JN | Director | 03 August 1998 | Active |
44 Stevenage Road, London, SW6 6HA | Director | 25 May 1993 | Active |
20 Hendham Road, London, SW17 7DQ | Director | 08 August 1996 | Active |
7 Hurst Avenue, London, N6 5TX | Director | - | Active |
85 Den Bank Drive, Sheffield, S10 5PF | Director | 09 August 1996 | Active |
5 Glenmore House, Richmond Hill, Richmond, TW10 6BQ | Director | - | Active |
Westland Farm, Ockley Road, Ewhurst, GU6 7SL | Director | - | Active |
128 Kensington Park Road, London, W1 2EP | Director | - | Active |
19 Grimwade Avenue, Croydon, CR0 5DJ | Director | 08 August 1996 | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ | Director | 18 June 2014 | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ | Director | 16 April 2012 | Active |
Amberley House, Roding Lane, Chigwell, IG7 6BE | Director | - | Active |
43 Lyons Crescent, Tonbridge, TN9 1EY | Director | 08 August 1996 | Active |
49 Sandstone Avenue, Sheffield, S9 1AJ | Director | 03 September 2001 | Active |
Stonewold 49 Heathhurst Road, Sanderstead, South Croydon, CR2 0BB | Director | 05 September 2000 | Active |
Marelands, Bentley, GU10 5JB | Director | - | Active |
17 Ovington Square, London, SW3 1LH | Director | - | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ | Director | 01 July 2011 | Active |
14 Ashchurch Park Villas, London, W12 9SP | Director | - | Active |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | - | Active |
Pitch Place Farm, Thursley, Godalming, GU8 6QW | Director | - | Active |
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD | Director | - | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ | Director | 27 July 2007 | Active |
Coldwell House Coldwell Hill, Oughtibridge, Sheffield, S35 0FY | Director | 05 September 2000 | Active |
The Forge, Hamptons, Tonbridge, TN11 9RE | Director | - | Active |
Trustees Of The Mineworkers' Pension Scheme Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ventana House, Concourse Way, Sheffield, England, S1 2BJ |
Nature of control | : |
|
Coal Staff Superannuation Scheme Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ventana House, 2 Concourse Way, Sheffield, England, S1 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.