This company is commonly known as Combined Nuclear Pension Plan Trustees Limited. The company was founded 17 years ago and was given the registration number 05872585. The firm's registered office is in MOOR ROW. You can find them at Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05872585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 31 May 2022 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 21 September 2023 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 20 November 2020 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 01 July 2022 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 01 April 2021 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 12 February 2020 | Active |
New Liverpool House, 15 - 17 Eldon Street, London, England, EC2M 7LD | Corporate Director | 01 April 2016 | Active |
The Annex, Oathall House, 68,70 Oathall Road, Haywards Heath, England, RH16 3EN | Corporate Director | 01 April 2016 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Secretary | 23 September 2021 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Secretary | 24 February 2021 | Active |
10, Brierydale Lane, Stainburn, Workington, United Kingdom, CA14 4UH | Secretary | 11 July 2006 | Active |
Nuclear Decommissioning Authority, Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Secretary | 08 March 2020 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 01 April 2012 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 11 July 2006 | Active |
Magnox Support Office, Magnox Limited, Berkeley, England, GL13 9PB | Director | 01 April 2014 | Active |
44 Greenway Gardens, Chippenham, SN15 1AL | Director | 11 July 2006 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 11 July 2006 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 01 April 2012 | Active |
Nda Harwell Office, B329 West, Thomson Avenue, Harwell Oxford, Didcot, England, OX11 0GD | Director | 16 October 2019 | Active |
9 Lockheart Crescent, Oxford, OX4 3RN | Director | 11 July 2006 | Active |
30, Highgate, Blackpool, England, FY4 2QJ | Director | 01 February 2018 | Active |
53, Renshaw Drive, Walton-Le-Dale, Preston, United Kingdom, PR5 4RB | Director | 12 June 2008 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 28 April 2010 | Active |
Bridge End Farm, Ullock, Workington, CA14 4TP | Director | 11 July 2006 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 21 September 2020 | Active |
7, Park Lane, Greenfield, Oldham, England, OL3 7DX | Director | 01 January 2014 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 01 October 2014 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 28 April 2010 | Active |
3, Telford View, Linlithgow Bridge, Linlithgow, United Kingdom, EH49 7RS | Director | 29 August 2008 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 01 April 2010 | Active |
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Director | 01 April 2018 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU | Director | 11 July 2006 | Active |
Nsbs, Chapel Bank, Curwen Road, Workington, England, CA14 2DD | Director | 01 April 2018 | Active |
8, Holcombe Road, Blackpool, England, FY2 0SR | Director | 01 April 2017 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU | Director | 01 April 2017 | Active |
Secretary Of State For Energy Security & Net Zero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Change person secretary company with change date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Change corporate director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.