This company is commonly known as Harwich International Pension Trustee Limited. The company was founded 26 years ago and was given the registration number 03472747. The firm's registered office is in FELIXSTOWE. You can find them at Tomline House, The Dock, Felixstowe, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HARWICH INTERNATIONAL PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03472747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Secretary | 01 March 2010 | Active |
Tomline House, The Dock, Felixstowe, IP11 3SY | Director | 27 July 2020 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 27 June 2006 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 05 December 2011 | Active |
Tomline House, The Dock, Felixstowe, IP11 3SY | Director | 30 March 2022 | Active |
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH | Secretary | 28 March 2002 | Active |
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN | Secretary | 12 August 2008 | Active |
1 Sell Close, Cheshunt, EN7 6XE | Secretary | 01 October 1998 | Active |
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH | Secretary | 30 June 1998 | Active |
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ | Secretary | 27 April 1998 | Active |
36 Ivry Street, Ipswich, IP1 3QW | Secretary | 04 October 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 28 November 1997 | Active |
14 Orchard Close, Great Oakley, Harwich, CO12 5AX | Director | 24 February 1998 | Active |
Tomline House, Dock Road, Felixstowe, IP11 3SY | Director | 14 November 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 28 November 1997 | Active |
3 The Belvoir, Ingatestone, CM4 9HQ | Director | 27 January 1998 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 09 June 2010 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 27 January 1998 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 27 January 1998 | Active |
Tomline House, Dock Road, Felixstowe, IP11 3SY | Director | 28 April 1998 | Active |
Leeside, Low Road, Harwich, CO12 3TR | Director | 27 January 1998 | Active |
Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY | Director | 14 November 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 28 November 1997 | Active |
Harwich International Port Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-10-17 | Change of constitution | Statement of companys objects. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.