This company is commonly known as Industry-wide Mineworkers' Pension Scheme Trustees Limited. The company was founded 29 years ago and was given the registration number 03004573. The firm's registered office is in MEXBOROUGH. You can find them at Mexborough Business Centre, College Road, Mexborough, South Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03004573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Secretary | 01 May 2014 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 11 January 2022 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 31 January 2005 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 01 May 2015 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 11 May 2005 | Active |
2, The Paddocks, Cadeby, Doncaster, England, DN5 7SQ | Secretary | 02 March 2011 | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, England, S1 2BJ | Corporate Secretary | 21 March 1995 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 16 December 1994 | Active |
9 Ivor Street, London, NW1 9PL | Director | 16 December 1994 | Active |
17 Carmichael Place, Coalsnaughton, Tillicoultry, FK13 6RJ | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 04 January 2011 | Active |
Stanley House 161 Chelsea Road, Sheffield, S11 9BQ | Director | 01 February 1996 | Active |
17 Fairfield Park, Haltwhistle, NE49 9HE | Director | 19 February 1998 | Active |
17 The Lawns, Collingham, Newark, NG23 7NT | Director | 15 February 1999 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 19 May 2005 | Active |
Rowlands, Finkell St Gringley On The Hill, Doncaster, DN10 4SF | Director | 30 December 1994 | Active |
11 The Drive, Retford, DN22 6SD | Director | 20 March 1995 | Active |
Dale Farm, Shepperds Lane Stanley, Teversal, NG17 3JG | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 30 January 2013 | Active |
37 Manor Grove, Worksop, S80 3QU | Director | 30 December 1994 | Active |
52 Tiddington Road, Stratford On Avon, CV37 7BA | Director | 09 September 2004 | Active |
69 Tydraw Road, Roath Park, Cardiff, CF23 5HD | Director | 30 December 1994 | Active |
3 Stockwell Park Road, London, Uk, SW9 0AP | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 04 March 2010 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 19 May 2005 | Active |
6 Nethercroft Drive, Packington, Ashby De La Zouch, LE65 1WT | Director | 04 September 2000 | Active |
5, Longwoods Walk, Knottingley, WF11 9BP | Director | 10 January 2008 | Active |
5 Kersfield Road, London, SW15 3HW | Director | 16 December 1994 | Active |
Ellington 23 Lintonville Terrace, Ashington, NE63 9UN | Director | 12 October 1995 | Active |
55 Clarence Road, Windsor, SL4 5AX | Director | 19 February 1998 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 02 June 2008 | Active |
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA | Director | 08 June 2007 | Active |
3, Gregory Crescent, Haworth, Doncaster, England, DN11 8LF | Director | 13 October 2003 | Active |
3 Hudson Close, Stamford Bridge, York, YO41 1QR | Director | 28 June 2002 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 08 September 2010 | Active |
Industry-Wide Mineworkers' Pension Scheme Co-Ordinator Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Trustees Office Limited, Mexborough Business Centre, Mexborough, England, S64 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-08 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-08 | Capital | Capital name of class of shares. | Download |
2018-01-08 | Change of constitution | Statement of companys objects. | Download |
2018-01-08 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.