This company is commonly known as Hmh Pension Trustees Limited. The company was founded 43 years ago and was given the registration number 01622496. The firm's registered office is in BRACKNELL. You can find them at Inspired, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HMH PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01622496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspired, Easthampstead Road, Bracknell, RG12 1YQ | Secretary | 17 August 2015 | Active |
Inspired, Easthampstead Road, Bracknell, RG12 1YQ | Director | 08 July 2010 | Active |
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 27 October 2003 | Active |
Inspired, Easthampstead Road, Bracknell, RG12 1YQ | Director | 09 April 2014 | Active |
5 St Crispins Way, Ottershaw, KT16 0RE | Secretary | 01 September 1992 | Active |
7 Dudley Court, Slough, SL1 2AN | Secretary | - | Active |
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ | Secretary | 01 December 2010 | Active |
Anixter House, 1 York Road, Uxbridge, UB8 1RN | Secretary | 10 November 2009 | Active |
Millbank House, 171-185 Ewell Road, Surbiton, Uk, KT6 6AP | Corporate Secretary | 20 December 2000 | Active |
Inspired, Easthampstead Road, Bracknell, RG12 1YQ | Director | 08 July 2005 | Active |
7 Limes Park, Ripley, DE5 3TD | Director | 09 September 1999 | Active |
Pentwyn Farm, Dorstone, Hereford, HR3 6AD | Director | 09 September 1992 | Active |
16 Victoria Street, Dinnington, Sheffield, S25 2SF | Director | 24 September 2002 | Active |
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 01 December 2010 | Active |
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 09 September 1999 | Active |
Avenue Farm Old Hay Lane, Dore, Sheffield, S17 3AT | Director | - | Active |
6 Brindley Close, Oxford, OX2 6XN | Director | 09 February 1993 | Active |
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT | Director | - | Active |
9 Thetford Road, New Malden, KT3 5DN | Director | - | Active |
The Grange, Bagwell Lane, Winchfield, RG27 8DB | Director | - | Active |
4 Hathersage Rise, Ravenshead, Nottingham, NG15 9DX | Director | - | Active |
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW | Director | 20 December 2000 | Active |
1 Priory Court, 1 Frensham Road, Farnham, GU9 8HA | Director | - | Active |
Inspired, Easthampstead Road, Bracknell, RG12 1YQ | Director | 17 August 2015 | Active |
Briars Court, Chapel Road, Oxted, RH8 0SX | Director | 13 September 2000 | Active |
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ | Director | 11 February 1997 | Active |
26 Davisville Road, London, W12 9SJ | Director | 08 July 2005 | Active |
32 Abbott Road, Alfreton, DE55 7HD | Director | 09 December 1997 | Active |
Wesco International, Inc. | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 225, West Station Square Drive, Pittsburgh, United States, PA 15219 |
Nature of control | : |
|
Anixter Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1YQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.