This company is commonly known as Fcx Pension Trustees Limited. The company was founded 27 years ago and was given the registration number 03286434. The firm's registered office is in BIRMINGHAM BUSINESS PARK. You can find them at Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham. This company's SIC code is 65300 - Pension funding.
Name | : | FCX PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03286434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 04 April 2013 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ | Director | 16 July 2014 | Active |
Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 01 May 2016 | Active |
Apartment 219, Liberty Place 26-38, 26-38 Sheepcote Street, Birmingham, B16 8JZ | Secretary | 12 April 2008 | Active |
1 Kipling Drive, Wimbledon, SW19 1TJ | Secretary | 01 October 1999 | Active |
49 Ashlea, Hook, RG27 9RQ | Secretary | 26 January 2004 | Active |
208, Tythe Barn Lane, Shirley, Solihull, B90 1PF | Secretary | 04 October 2008 | Active |
31 Orchard Avenue, Thames Ditton, KT7 0BB | Secretary | 02 December 1996 | Active |
Flat 2 Clifton Lodge, 18 Russell Terrace, Leamington Spa, CV31 1EZ | Secretary | 26 April 2006 | Active |
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ | Secretary | 22 December 2000 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, B37 7XZ | Secretary | 29 January 2009 | Active |
11 All Saints Road, Lightwater, GU18 5SQ | Secretary | 20 July 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 02 December 1996 | Active |
3 Whitford Bridge Cottages, Stoke Prior, Bromsgrove, B60 4HE | Director | 15 July 2004 | Active |
57 Redbreast Road, Moordown, Bournemouth, BH9 3AL | Director | 15 July 2004 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, B37 7XZ | Director | 01 January 2013 | Active |
7 Eights Croft, Burntwood, WS7 8FG | Director | 26 April 2006 | Active |
2 Woodmancourt, Godalming, GU7 2BT | Director | 02 December 1996 | Active |
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, KT10 9NN | Director | 02 December 1996 | Active |
18 Saint Peters Walk, Droitwich Spa, WR9 8EU | Director | 01 December 2007 | Active |
Southbroom 22 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ | Director | 02 December 1996 | Active |
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ | Director | 02 December 1996 | Active |
5, Beaudesert Lane, Henley-In-Arden, B95 5JY | Director | 26 April 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 02 December 1996 | Active |
Imi Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4060, Solihull Parkway, Birmingham, England, B37 7XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-08-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type full. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Accounts | Accounts with accounts type full. | Download |
2014-10-06 | Document replacement | Second filing of form with form type. | Download |
2014-10-06 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.