This company is commonly known as Dsv Pension Trustees Limited. The company was founded 33 years ago and was given the registration number 02586386. The firm's registered office is in HARWICH. You can find them at Scandinavia House Refinery Road, Parkeston, Harwich, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | DSV PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02586386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scandinavia House Refinery Road, Parkeston, Harwich, Essex, CO12 4QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Secretary | 24 July 2006 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 16 December 2002 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 09 February 2024 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 23 January 2015 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 16 December 2002 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 21 March 2001 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 May 2008 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 February 2023 | Active |
The Annex, Oathall Road, Haywards Heath, England, RH16 3EN | Corporate Director | 28 February 2020 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 27 February 1991 | Active |
27 Boxridge Avenue, Purley, CR8 3AS | Secretary | - | Active |
2 Haydn Jones Drive, Nantwich, CW5 7GQ | Secretary | 25 May 2004 | Active |
99 Failsworth Road Woodhouses, Failsworth, Manchester, M35 9NX | Secretary | 07 October 1998 | Active |
Stranovagen 26, Hagfors 68300, Sweden, FOREIGN | Secretary | 18 April 1991 | Active |
97 London Road, Copford, Colchester, CO6 1LG | Secretary | 01 March 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 27 February 1991 | Active |
Spindlewood, Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 01 May 2003 | Active |
13 Strelley Road, Aspley, Nottingham, NG8 3AY | Director | 05 May 1992 | Active |
27 Boxridge Avenue, Purley, CR8 3AS | Director | 29 September 1992 | Active |
30 The Yonne, St Martins, Chester, CH1 2NH | Director | 08 March 2001 | Active |
7 Lees Row, Padfield, Glossop, SK13 1EN | Director | 07 October 1998 | Active |
86 Baslow Drive, Heald Green, Cheadle, SK8 3HP | Director | 24 July 2006 | Active |
2 Haydn Jones Drive, Nantwich, CW5 7GQ | Director | 12 December 2003 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 November 2007 | Active |
Hastings Alle 25, Greve, Denmark, | Director | 07 October 1998 | Active |
63 Stanstead Manor, St James Road, Sutton, SM1 2AZ | Director | 16 November 1995 | Active |
5 Highfell Rise, Keighley, BD22 6LG | Director | 01 December 2000 | Active |
61 Welholme Avenue, Grimsby, DN32 0PL | Director | 07 October 1998 | Active |
9 Balcomie Terrace, Hamilton, ML3 8BX | Director | 05 October 1994 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 October 2007 | Active |
99 Failsworth Road Woodhouses, Failsworth, Manchester, M35 9NX | Director | 07 October 1998 | Active |
168 Scobell Street, Tottington, Bury, BL8 3DD | Director | 17 January 1992 | Active |
Solhagavagen 47, Spanga, Stockholm, Sweden, | Director | 18 April 1991 | Active |
34 Pitt Place, Epsom, KT17 4PY | Director | - | Active |
19 Chanterelle, Highwoods, Colchester, CO4 9RY | Director | 16 December 2002 | Active |
Dsv Road Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Scandinavia House, Refinery Road, Harwich, England, CO12 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Incorporation | Memorandum articles. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Officers | Change corporate director company with change date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Officers | Appoint corporate director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Change corporate director company with change date. | Download |
2020-04-27 | Officers | Change corporate director company with change date. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.