This company is commonly known as Delta Pension Nominees Limited. The company was founded 55 years ago and was given the registration number 00940038. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | DELTA PENSION NOMINEES LIMITED |
---|---|---|
Company Number | : | 00940038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 24 September 2018 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 September 2013 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 January 1994 | Active |
Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL | Corporate Director | 16 February 2011 | Active |
Oakfield House 478 Station Road, Dorridge, Solihull, B93 8HE | Secretary | 06 April 2001 | Active |
11 Lancaster Gardens, Penn, Wolverhampton, WV4 4DN | Secretary | - | Active |
19 Seven Acres, Aldridge, Walsall, WS9 0EX | Secretary | 01 June 1996 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 13 March 2014 | Active |
6 Crutched Friars, London, EC3N 2PH | Corporate Secretary | 06 April 2006 | Active |
116 Middleham Road, London, N18 2SD | Director | - | Active |
191 Atlantic Road, Great Barr, B44 8LL | Director | 06 February 2002 | Active |
31 Riversdale Road, Thames Ditton, KT7 0QN | Director | 01 December 2004 | Active |
18 Tennyson Avenue, Chesterfield, S40 4SW | Director | - | Active |
86 Copse Avenue, West Wickham, BR4 9NP | Director | 20 April 2005 | Active |
17 Berkeley Close, Elstree, WD6 3JN | Director | 01 February 2003 | Active |
66 Warmimgton Road, Sheldon, Birmingham, B26 3SY | Director | 01 October 1993 | Active |
149 Northfield Road, Waltham Cross, EN8 7RE | Director | - | Active |
71 Mysydd Road, Landore, Swansea, SA1 2QD | Director | - | Active |
21 Firbank, Euxton, Chorley, PR7 6HP | Director | - | Active |
51 Jacobs Gutter Lane, Totton, Southampton, SO40 9FQ | Director | 01 January 1995 | Active |
68 Fordbrook Lane, Walsall, WS3 4BN | Director | 05 May 1999 | Active |
138 Quinton Lane, Quinton, Birmingham, B32 2TX | Director | - | Active |
Staffords 12 Denehurst Close, Barnt Green, Birmingham, B45 8HR | Director | - | Active |
72 Hazelville Road, Birmingham, B28 9QF | Director | 04 November 1999 | Active |
3 Church Lane, Littleton, SO22 6QY | Director | 01 September 2003 | Active |
20 Church Street, Willingham, Cambridge, CB24 5HT | Director | 06 July 2007 | Active |
37 Park Road, Radlett, WD7 8EG | Director | 01 August 2003 | Active |
19 Jane Street, Chadderton, Oldham, OL9 8QP | Director | 01 October 1997 | Active |
85 Olorenshaw Road, Sheldon, Birmingham, B26 3ND | Director | - | Active |
Flat 1 The Holme, 21 Post Street Godmanchester, Huntingdon, PE29 2BA | Director | 06 July 2007 | Active |
82 Yoxall Road, Shirley, Solihull, B90 3RP | Director | 01 January 1994 | Active |
8 Devonshire Road, Birmingham, B20 2PQ | Director | - | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 06 April 1997 | Active |
9 Abberton Grove, Solihull, B90 4YQ | Director | 26 November 2001 | Active |
36 Fennel Road, Amblecote, Brierley Hill, DY5 2PU | Director | - | Active |
Delta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Change corporate director company with change date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Incorporation | Memorandum articles. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Incorporation | Memorandum articles. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2019-10-02 | Officers | Change corporate director company with change date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.