This company is commonly known as H J Heinz 2000 Pension Trust Ltd. The company was founded 23 years ago and was given the registration number 04035855. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | H J HEINZ 2000 PENSION TRUST LTD |
---|---|---|
Company Number | : | 04035855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 01 November 2021 | Active |
17 Frankland Place, Cleethorpes, DN35 7UW | Director | 25 May 2001 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 12 December 2016 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 01 August 2000 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 18 July 2000 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 29 April 2004 | Active |
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL | Secretary | 16 December 2005 | Active |
19c Ennismore Gardens, London, SW7 1AA | Secretary | 28 February 2001 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 15 April 2016 | Active |
28 Temple Mill Island, Marlow, SL7 1SQ | Director | 25 May 2001 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 23 November 2012 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 06 June 2017 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 18 July 2000 | Active |
9 Bankside Close, Upper Poppleton, York, YO2 6LH | Director | 01 August 2000 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 14 September 2011 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 30 June 2015 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 08 January 2013 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 06 June 2017 | Active |
29 Dunbar Avenue, New Waltham Grimsby, DN36 4PY | Director | 10 December 2003 | Active |
55 Avocet Way, Bicester, OX6 0YN | Director | 01 August 2000 | Active |
29 Colne Avenue, West Drayton, UB7 7AJ | Director | 25 May 2001 | Active |
29 Colne Avenue, West Drayton, UB7 7AJ | Director | 01 August 2000 | Active |
47 Cedar Glade, Dunnington, York, YO19 5PJ | Director | 28 March 2002 | Active |
Laughton House, 23 Hailgate, Howden, Goole, DN14 7SL | Director | 11 March 2003 | Active |
Middle Willow, Maidstone Road St Mary's Platt, Sevenoaks, TN15 8JE | Director | 08 October 2004 | Active |
9 Rymer Place, Cleethorpes, DN35 0EW | Director | 25 May 2001 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 14 September 2011 | Active |
28 Welholme Avenue, Grimsby, DN32 0EA | Director | 25 May 2001 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 14 September 2011 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 14 September 2011 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 21 June 2019 | Active |
H.J. Heinz Manufacturing Uk Limited | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
H.J. Heinz Frozen & Chilled Foods Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Building, Hayes End Road, Hayes, England, UB4 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Resolution | Resolution. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.