This company is commonly known as Express Newspapers Pension Trustees Limited. The company was founded 37 years ago and was given the registration number 02222373. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02222373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Secretary | 10 September 2020 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 07 March 2018 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 02 March 2005 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 April 2022 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 02 August 2002 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 22 June 2015 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 May 2012 | Active |
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ | Corporate Director | 01 April 2021 | Active |
275 Leigh Hunt Drive, London, N14 6BZ | Secretary | 22 November 2000 | Active |
Punter Southall Governance Services, 11 Strand, London, United Kingdom, WC2N 5HR | Secretary | 02 August 2002 | Active |
Flat C, 1 Ellerdale Road, London, NW3 6BA | Secretary | - | Active |
29 Basterfield House, Golden Lane, London, EC1Y 0TP | Secretary | 21 June 1996 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Secretary | 04 February 1998 | Active |
9 Warley House, Baxter Road, London, N1 3NH | Director | 14 July 1993 | Active |
47 Oak Avenue, Owlsmoor, Camberley, GU15 4SF | Director | - | Active |
7 Cross At Hand Cottages, Maidstone Road Staplehurst, Tonbridge, TN12 0RJ | Director | 23 March 2000 | Active |
3 Mottram Old Road, Stalybridge, SK15 2TG | Director | - | Active |
28 St Georges Square, London, E14 8DL | Director | - | Active |
7 Pineneedle Lane, Sevenoaks, TN13 3JY | Director | - | Active |
73 Greenwich South Street, Greenwich, London, SE10 8NT | Director | 22 April 1998 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Director | 21 June 1996 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Director | 21 June 1996 | Active |
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ | Director | - | Active |
22 Lower Hill Road, Epsom, KT19 8LT | Director | 22 April 1998 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 26 June 2001 | Active |
6 Willow Close, Preston, PR1 0NJ | Director | 23 July 1999 | Active |
6 Willow Close, Preston, PR1 0NJ | Director | - | Active |
Hatton Cottage, 31 Lubbock Road, Chislehurst, BR7 5JG | Director | 18 January 1995 | Active |
60 The Bishops Avenue, London, N2 0BE | Director | 22 November 2000 | Active |
31 Cranbrook Road, Chiswick, London, W4 2LH | Director | 04 July 2007 | Active |
13 Burrows Close, Penn, High Wycombe, HP10 8AR | Director | 17 April 1996 | Active |
59 Lyndhurst Drive, London, E10 6JB | Director | 01 December 1999 | Active |
9 Westwood Drive, Pendlebury, Manchester, M27 4JJ | Director | 03 December 2003 | Active |
25 Lumber Lane, Worsley, Manchester, M28 2GJ | Director | - | Active |
181 Moor Lane, Woodford, Stockport, SK7 1PF | Director | 30 September 1996 | Active |
Mr Richard Clive Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | The Northern And Shell Building, London, EC3R 6EN |
Nature of control | : |
|
Express Newspapers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.