This company is commonly known as Gm Retirees Pension Trustees Limited. The company was founded 17 years ago and was given the registration number 05909688. The firm's registered office is in LUTON. You can find them at A W House, Stuart Street, Luton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GM RETIREES PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05909688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A W House, Stuart Street, Luton, England, LU1 2SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A W House, Stuart Street, Luton, England, LU1 2SJ | Secretary | 23 June 2021 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 01 August 2008 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 26 March 2020 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 01 September 2006 | Active |
20, Manor Close, Little Paxton, St. Neots, PE19 6QE | Director | 01 September 2010 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 01 September 2006 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 06 March 2019 | Active |
77 Northumberland Road, Leamington Spa, CV32 6HQ | Secretary | 01 September 2006 | Active |
Griffin House, Osborne Road, Luton, LU1 3YT | Secretary | 01 March 2012 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 17 August 2006 | Active |
373 Shakespeare Tower, Barbican, London, EC2Y 8NJ | Director | 01 September 2006 | Active |
1345, Aevenue Of Americas, Gm Asset Management, Floor 20, New York, United States, 10105 | Director | 18 August 2017 | Active |
N4 | Director | 17 August 2006 | Active |
13 Beech Close, Pulloxhill, MK45 5EP | Director | 01 September 2006 | Active |
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT | Director | 01 March 2007 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT | Director | 09 February 2011 | Active |
32 The Park, St Albans, AL1 4RY | Director | 01 September 2006 | Active |
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT | Director | 24 May 2010 | Active |
29 Bedford Street, Hitchin, SG5 2JG | Director | 01 September 2006 | Active |
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT | Director | 01 November 2008 | Active |
7, Bowers Way, Harpenden, AL5 4EP | Director | 17 March 2008 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 17 August 2006 | Active |
A W House, Stuart Street, Luton, England, LU1 2SJ | Director | 06 March 2019 | Active |
300, Renaissance Centre, Tower 300, Floor 27, Detroit, United States, 48265 | Director | 18 August 2017 | Active |
Flat B44 Herbal Hill Gardens, 9 Herbal Hill, London, EC1R 5XB | Director | 01 September 2006 | Active |
Appleacres, Manton Road Wellhead Eaton Bray, Dunstable, LU6 2JR | Director | 01 September 2006 | Active |
6 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW | Director | 01 September 2006 | Active |
General Motors Europe Limited | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A W House, Stuart Street, Luton, England, LU1 2SJ |
Nature of control | : |
|
General Motors Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House, Uk1-100-020, Osborne Road, Luton, England, LU1 3YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-28 | Dissolution | Dissolution application strike off company. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Officers | Appoint person secretary company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.