This company is commonly known as Inchcape Motors Pension Trust Limited. The company was founded 32 years ago and was given the registration number 02702443. The firm's registered office is in BIRMINGHAM BUSINESS PARK. You can find them at First Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INCHCAPE MOTORS PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 02702443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140, Park Square, Sollihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN | Corporate Secretary | 06 October 2004 | Active |
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN | Director | 14 February 2020 | Active |
22a, St James's Square, London, United Kingdom, SW1Y 5LP | Corporate Director | 01 April 2013 | Active |
28 Perrycroft, Windsor, SL4 4HJ | Secretary | 09 April 1992 | Active |
Range Cottage, Dockett Eddy Lane, Shepperton, TW17 9NT | Secretary | 31 December 1992 | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 28 July 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 31 March 1992 | Active |
12 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH | Director | 01 June 2002 | Active |
Highways Townhouse Road, Old Costessey, Norwich, NR8 5BX | Director | 18 August 1997 | Active |
33 Hesperus Crescent, West Ferry Road Isle Of Dogs, London, E14 3AB | Director | 18 June 1999 | Active |
22 Geneva Road, Kingston Upon Thames, KT1 2TW | Director | 18 June 1999 | Active |
3 The Croft, Kings Bromley, Burton On Trent, DE13 7HU | Director | 10 October 1997 | Active |
27, Elm Close, Amersham, United Kingdom, HP6 5DD | Director | 01 October 2011 | Active |
Sidings Lady Margaret Road, Sunningdale, SL5 9QH | Director | 08 April 1992 | Active |
22, Cobdown Close, Ditton, Aylesford, England, ME20 6SZ | Director | 01 March 2012 | Active |
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN | Director | 04 July 2019 | Active |
15 Honeybourne, Bishops Stortford, CM23 4EF | Director | 07 December 2004 | Active |
Inchcape House, Langford Lane, Kidlington, OX5 1HT | Director | 23 March 2010 | Active |
18 Beverley Close, Park Gate, Southampton, SO31 6QU | Director | 01 February 2001 | Active |
143 Lucy Avenue, Folkestone, CT19 5TN | Director | 18 June 1999 | Active |
4 Bramble Drive, Maidenhead, SL6 3NX | Director | 10 April 1992 | Active |
26 Luke Road, Aldershot, GU11 3BW | Director | 14 May 2003 | Active |
6 Maple Close, Alresford, SO24 9JF | Director | 26 July 2002 | Active |
Nutley Cottage, 24 Claremont Avenue, Esher, England, KT10 9JD | Director | 01 October 2011 | Active |
29 Woodland Drive, Thorpe End, Norwich, NR13 5BH | Director | 18 August 1997 | Active |
21, Ridley Road, Warlingham, United Kingdom, CR6 9LR | Director | 01 October 2011 | Active |
Michaelmas House 22 Fulmer Drive, Gerrards Cross, SL9 7HJ | Director | 10 April 1992 | Active |
Cranes Farm, Greenways, Norwich, NR15 1QJ | Director | 30 April 2007 | Active |
The Firs 23 Branksome Road, Norwich, NR4 6SW | Director | 18 August 1997 | Active |
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN | Director | 01 February 2001 | Active |
10, Donigers Dell, Swanmore, Southampton, England, SO32 2TL | Director | 01 October 2011 | Active |
1, Lammas Road, Watford, WD18 0BA | Director | 15 April 2010 | Active |
Summerfield, Pecknall Lane, Halfway House, SY5 9DT | Director | 18 August 1997 | Active |
138 Petersham Road, Richmond, TW10 6UX | Director | 08 April 1992 | Active |
Nedaem 270 Creynolds Lane, Shirley, Solihull, B90 4ET | Director | 23 February 2004 | Active |
Inchcape Motors International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.