This company is commonly known as English Pension Trustees Limited. The company was founded 71 years ago and was given the registration number 00510399. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ENGLISH PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00510399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1952 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, EC3R 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower Place West, Tower Place, London, EC3R 5BU | Director | 11 December 2019 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 31 March 2011 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 12 May 2000 | Active |
13 Taylor Avenue, Richmond, TW9 4EB | Secretary | 28 May 1999 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 01 October 2014 | Active |
Hogwood House, Hogwood Road, Ifold, RH14 0UG | Secretary | - | Active |
2 Wyke House, Sandy Lane, Hampton Wick, KT1 4BD | Secretary | 01 March 1994 | Active |
40a Chaldon Common Road, Caterham, CR3 5DB | Secretary | 30 June 1997 | Active |
15 Great Jubilee Wharf, 78 - 80 Wapping Wall, London, E1W 3TH | Director | 28 May 1999 | Active |
Hadlow Stair House Hadlow Stair, Tonbridge, TN10 4HD | Director | 01 June 1994 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 01 July 2013 | Active |
13 Taylor Avenue, Richmond, TW9 4EB | Director | 28 May 1999 | Active |
29 Redhill Street, Regents Park, London, NW1 4DQ | Director | 01 April 1997 | Active |
4a Beckenham Road, West Wickham, BR4 0QT | Director | 08 May 1998 | Active |
4a Beckenham Road, West Wickham, BR4 0QT | Director | - | Active |
Claremont Dower, Pollards Hill Limpsfield, Oxted, RH8 0QX | Director | 27 January 1993 | Active |
Hogwood House, Hogwood Road, Ifold, RH14 0UG | Director | 12 July 1993 | Active |
Beechland, Deepdene Wood, Dorking, RH5 4BE | Director | 01 June 1998 | Active |
Beechland, Deepdene Wood, Dorking, RH5 4BE | Director | - | Active |
17 Silverdale Road, Hove, BN3 6FE | Director | 08 May 1998 | Active |
1 Tower Place West, Tower Place, London, EC3R 5BU | Director | 14 September 2012 | Active |
Briarwood, Fielden Road, Crowborough, TN6 1TR | Director | 27 January 1993 | Active |
19 Flask Walk, Hampstead, London, NW3 1HH | Director | 16 November 2004 | Active |
50 Victoria Wharf, 46 Narrow Street, London, E14 8DD | Director | 18 October 1999 | Active |
Tilford Old Haslemere Road, Haslemere, GU27 2NN | Director | 31 October 2005 | Active |
16 Melville Avenue, South Croydon, CR2 7HY | Director | 27 January 1993 | Active |
21 Davisville Road, London, W12 9SH | Director | 01 January 1999 | Active |
410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ | Director | 26 February 2007 | Active |
Mercer Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tower Place West, London, England, EC3R 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-14 | Dissolution | Dissolution application strike off company. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-05 | Officers | Termination secretary company with name termination date. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.