UKBizDB.co.uk

DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9, 3-Chome, Wakinohama-Chom, Chuo-Ku, Kobe, Japan,

Secretary03 April 2017Active
86, Village Road, Clifton Village, Nottingham, England, NG11 8NE

Director10 September 2020Active
The Annex, 68-70 Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director01 April 2020Active
9 Anne Way, West Molesey, KT8 2PT

Secretary09 July 1996Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Secretary17 December 2008Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary30 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary18 March 2015Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Secretary30 November 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 July 1996Active
41, Orchard Way, Measham, Swadlincote, United Kingdom, DE12 7JZ

Secretary26 August 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director18 March 2015Active
Lacy Cottage 17 Reform Street, Gomersal, Cleckheaton, BD19 4JX

Director01 April 2000Active
9 Anne Way, West Molesey, KT8 2PT

Director09 July 1996Active
5 Lakeland Way, Walton, Wakefield, WF2 6TG

Director14 June 2004Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director30 June 2008Active
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP

Director24 September 1997Active
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX

Director31 January 2003Active
The Warrener, Warren Row, Reading, RG10 8QS

Director31 March 2004Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Director09 July 1996Active
8 The Farthings, Crowborough, TN6 2TW

Director14 June 2004Active
The Twelfth House, Reaymead Road, Maidenhead, SL6 8HJ

Director31 August 1999Active
1 Josephine Avenue, Lower Kingswood, KT20 7AB

Director09 July 1996Active
107 Winchester Road, Four Marks, Alton, GU34 5HU

Director11 April 2003Active
25, Coronation Street, Monk Bretton, Barnsley, United Kingdom, S71 2ES

Director29 October 2013Active
25 Coronation Street, Monk Bretton, Barnsley, S71 2ES

Director21 May 1997Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Director10 May 1999Active
York House 42 Nostell Lane, Ryhill, Wakefield, WF4 2DJ

Director21 May 1997Active
37 Willow Grove, Ossett, WF5 0AH

Director27 September 2004Active
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director20 March 2017Active
3, Abbey Road, Selsdon, Surrey, United Kingdom, CR2 8NJ

Director09 January 2012Active
5, The Gorses, Cooden, Bexhill-On-Sea, TN39 3BE

Director12 July 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 July 1996Active
26, Strettea Lane, Higham, Alfreton, England, DE55 6EJ

Director19 September 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Officers

Change corporate director company with change date.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint corporate director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.