This company is commonly known as Fram Europe Pension Trustee Limited. The company was founded 54 years ago and was given the registration number 00955625. The firm's registered office is in TREDEGAR. You can find them at Unit 1, Crown Business Park, Tredegar, Gwent. This company's SIC code is 99999 - Dormant Company.
Name | : | FRAM EUROPE PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 00955625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1969 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Crown Business Park, Tredegar, NP22 4EF | Director | 06 March 2020 | Active |
86 Chepstow Road, Cwmparc, Treorchy, CF42 6UT | Secretary | - | Active |
Bronheulwen Road 5, Efail Isaf, Pontypridd, CF38 1AJ | Secretary | 27 May 1999 | Active |
Tan Y Fron, Derwen Deg Close Govilon, Abergavenny, NP7 9RJ | Secretary | 21 May 2004 | Active |
72 Corsa Bramante, Torino, Italy, 10126 | Director | 01 January 2007 | Active |
86 Chepstow Road, Cwmparc, Treorchy, CF42 6UT | Director | 04 April 1995 | Active |
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF | Director | 29 September 2010 | Active |
104 Berw Road, Pontypridd, | Director | - | Active |
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF | Director | 29 September 2010 | Active |
Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YU | Director | 28 June 2010 | Active |
Bronheulwen Road 5, Efail Isaf, Pontypridd, CF38 1AJ | Director | - | Active |
1 Heol Capel, Tonyrefail, Porth, CF39 8NN | Director | 04 May 2000 | Active |
Tan Y Fron, Derwen Deg Close Govilon, Abergavenny, NP7 9RJ | Director | 15 October 2003 | Active |
75, Thomas Street, Gilfach Goch, Uk, CF39 8TY | Director | 01 January 2008 | Active |
Summerbay, Parc Seymour, Penhow, Caldicot, Wales, NP26 3AB | Director | 25 February 2016 | Active |
277 Trebanog Road, Porth, CF39 9EL | Director | 10 October 2005 | Active |
Unit 1, Crown Business Park, Tredegar, NP22 4EF | Director | 25 November 2016 | Active |
10 Mount Way, Chepstow, NP6 5NF | Director | - | Active |
6 Hillcrest Drive, Porth, CF39 9HU | Director | - | Active |
10, Holly Lodge Gardens, Croesyceiliog, Cwmbran, Wales, NP44 2NB | Director | 01 October 2015 | Active |
10 Holly Lodge Garden, Cwmbran, NP44 2NB | Director | 24 September 2008 | Active |
17 Westwood Drive, Quakers Yard, Treharris, CF46 5BL | Director | 01 December 2001 | Active |
50 The Paddocks, Church Village, CF38 1TL | Director | 22 June 2005 | Active |
Unit 1, Crown Business Park, Tredegar, NP22 4EF | Director | 30 September 2015 | Active |
35 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN | Director | 09 March 1993 | Active |
22 Kimberley Way, Glynfach, Porth, CF39 9HS | Director | 19 November 1997 | Active |
26 Trinity Close, Ystrad Mynach, Hengoed, CF82 7DT | Director | 22 March 1999 | Active |
Mr Gareth David Havard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tan Y Fron, Derwen Deg Close, Abergavenny, Wales, NP7 9RJ |
Nature of control | : |
|
Sogefi Filtration Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Sogefi Filtration Limited, Crown Business Park, Tredegar, Wales, NP22 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-05 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.