This company is commonly known as Debenhams (no.2) Pension Trust Limited. The company was founded 47 years ago and was given the registration number 01306297. The firm's registered office is in LONDON. You can find them at 334 - 348 Oxford Street, , London, . This company's SIC code is 65300 - Pension funding.
Name | : | DEBENHAMS (NO.2) PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 01306297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 334 - 348 Oxford Street, London, England, W1C 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ | Corporate Secretary | 01 January 2020 | Active |
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ | Director | 01 January 2018 | Active |
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ | Director | 28 February 2022 | Active |
37-43, Blagrave Street, Reading, England, RG1 1PZ | Corporate Director | 01 January 2020 | Active |
Teela Greenway, West Monkton, Taunton, TA2 8NH | Secretary | 06 May 1998 | Active |
3 Hawthorn Way, Stoke Gifford, Bristol, BS34 8UP | Secretary | - | Active |
9 Manor Road, Taunton, TA1 5BB | Secretary | 27 November 2006 | Active |
Haddons Farm, West Hatch, Taunton, United Kingdom, TA3 5RW | Director | 28 November 2006 | Active |
29 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP | Director | - | Active |
2, Coles Barn, The Street, Belchamp Otten, Sudbury, United Kingdom, CO10 7BG | Director | 01 October 2004 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 17 September 2019 | Active |
3 Woodville Place, Bengeo, Hertford, SG14 3NX | Director | 27 April 2007 | Active |
3 Woodville Place, Bengeo, Hertford, SG14 3NX | Director | 15 December 2004 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 06 May 1998 | Active |
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ | Director | 06 May 1998 | Active |
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG | Director | 01 January 2018 | Active |
7 Devonshire Road, Westbury Park, Bristol, BS6 7NG | Director | - | Active |
Red Oak St Marys Lane, Winkfield, Windsor, SL4 4SH | Director | 06 May 1998 | Active |
29, Berry Croft Lane, Romily, Stockport, SK6 3AU | Corporate Director | 06 March 2019 | Active |
Department Stores Realisations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Cannon Street, London, England, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Officers | Change corporate director company with change date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Appoint person secretary company with name date. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Officers | Appoint corporate director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.