This company is commonly known as Electro Components Pension Trustees Limited. The company was founded 50 years ago and was given the registration number 01135284. The firm's registered office is in LONDON. You can find them at Fifth Floor, Two Pancras Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ELECTRO COMPONENTS PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01135284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 12 October 2015 | Active |
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 December 2016 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 29 October 2003 | Active |
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 June 2016 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 26 October 2015 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 10 August 2005 | Active |
42, New Broad Street, London, United Kingdom, EC2M 1JD | Corporate Director | 26 November 2020 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Secretary | 13 April 2012 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Secretary | 27 January 2010 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Secretary | 26 July 2006 | Active |
3 The Northings, Barrowby, Grantham, NG32 1TF | Secretary | - | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 26 October 2006 | Active |
Spinners Ingle Kennell Hill, Sharnbrook, Bedford, MK44 1PS | Director | 30 July 1997 | Active |
Old Timbers, Church Street Naseby, Northampton, NN6 6DA | Director | 27 January 1993 | Active |
33 Chapel Road, Weldon, Corby, NN17 3HW | Director | 26 October 2000 | Active |
317 Old Bedford Road, Luton, LU2 7BL | Director | 29 January 1992 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 18 November 2009 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 26 October 2006 | Active |
22 St James Road, St Neots, Little Paxton, PE19 4QW | Director | - | Active |
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH | Director | - | Active |
5 Saint Marys Walk, St. Albans, AL4 9PD | Director | 30 October 1998 | Active |
10 Warren Bridge, Oundle, Northamptonshire, PE8 4DQ | Director | 29 October 1997 | Active |
15 Jasper Road, Oakham, Rutland, LE15 6DX | Director | 29 October 1997 | Active |
15 Jasper Road, Oakham, Rutland, LE15 6DX | Director | - | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Director | 21 September 2012 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 20 November 2008 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW | Director | 30 April 1997 | Active |
Glebe House, Church Lane, Hoby, Melton Mowbray, LE14 3DR | Director | 01 August 2002 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Director | 11 August 2014 | Active |
Church View Cottage, The Maltings Ashley, Market Harborough, LE16 8HW | Director | 31 July 1996 | Active |
Vera Lowes Cottage, Upper Harlestone, NN7 4EL | Director | 25 April 2001 | Active |
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW | Director | 19 November 2012 | Active |
Westbank, 54 Ordsall Park Road, Retford, DN22 7PQ | Director | - | Active |
Buzon 21 Calle Levante 14p, Puerto Deportivo, Malaga, Spain, | Director | 29 October 2003 | Active |
Willowbrook Farm, Walton By Kimcote, LE17 5RE | Director | 03 May 2006 | Active |
Rs Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Change of name | Certificate change of name company. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-02-11 | Officers | Appoint corporate director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.