This company is commonly known as Dunlop International Pension Scheme Trustees Limited. The company was founded 27 years ago and was given the registration number 03221933. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor, Thorncroft Drive, Leatherhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03221933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-9, 3-Chome, Wakinohama-Chom, Chuo-Ku, Kobe, Japan, | Secretary | 03 April 2017 | Active |
86, Village Road, Clifton Village, Nottingham, England, NG11 8NE | Director | 10 September 2020 | Active |
The Annex, 68-70 Oathall Road, Haywards Heath, England, RH16 3EN | Corporate Director | 01 April 2020 | Active |
9 Anne Way, West Molesey, KT8 2PT | Secretary | 09 July 1996 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Secretary | 17 December 2008 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 30 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 18 March 2015 | Active |
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS | Secretary | 30 November 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 July 1996 | Active |
41, Orchard Way, Measham, Swadlincote, United Kingdom, DE12 7JZ | Secretary | 26 August 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 18 March 2015 | Active |
Lacy Cottage 17 Reform Street, Gomersal, Cleckheaton, BD19 4JX | Director | 01 April 2000 | Active |
9 Anne Way, West Molesey, KT8 2PT | Director | 09 July 1996 | Active |
5 Lakeland Way, Walton, Wakefield, WF2 6TG | Director | 14 June 2004 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 30 June 2008 | Active |
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP | Director | 24 September 1997 | Active |
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX | Director | 31 January 2003 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Director | 31 March 2004 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 09 July 1996 | Active |
8 The Farthings, Crowborough, TN6 2TW | Director | 14 June 2004 | Active |
The Twelfth House, Reaymead Road, Maidenhead, SL6 8HJ | Director | 31 August 1999 | Active |
1 Josephine Avenue, Lower Kingswood, KT20 7AB | Director | 09 July 1996 | Active |
107 Winchester Road, Four Marks, Alton, GU34 5HU | Director | 11 April 2003 | Active |
25, Coronation Street, Monk Bretton, Barnsley, United Kingdom, S71 2ES | Director | 29 October 2013 | Active |
25 Coronation Street, Monk Bretton, Barnsley, S71 2ES | Director | 21 May 1997 | Active |
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS | Director | 10 May 1999 | Active |
York House 42 Nostell Lane, Ryhill, Wakefield, WF4 2DJ | Director | 21 May 1997 | Active |
37 Willow Grove, Ossett, WF5 0AH | Director | 27 September 2004 | Active |
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB | Director | 20 March 2017 | Active |
3, Abbey Road, Selsdon, Surrey, United Kingdom, CR2 8NJ | Director | 09 January 2012 | Active |
5, The Gorses, Cooden, Bexhill-On-Sea, TN39 3BE | Director | 12 July 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 July 1996 | Active |
26, Strettea Lane, Higham, Alfreton, England, DE55 6EJ | Director | 19 September 2017 | Active |
Dunlop International Europe Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, United Kingdom, KT22 8JB |
Nature of control | : |
|
Mr Jamie Douglas | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
Nature of control | : |
|
Mr Stephen Heatley | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Officers | Change corporate director company with change date. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint corporate director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.