This company is commonly known as Infralec 1992 Pension Trustee Limited. The company was founded 31 years ago and was given the registration number 02749536. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFRALEC 1992 PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02749536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1992 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avonbank, Feeder Road, Bristol, BS2 0TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avonbank, Feeder Road, Bristol, BS2 0TB | Secretary | 24 September 2007 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2010 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 27 September 2006 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2016 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2018 | Active |
10 Ivyside Close, Killamarsh, Sheffield, S21 1JT | Secretary | 01 July 2001 | Active |
Well Cottage Misbrooks Green, Misbrooks Green Road Capel, Dorking, RH5 5HL | Secretary | 28 March 2001 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | 22 September 1992 | Active |
2 Hardy Avenue, Yateley, GU46 6XT | Secretary | 17 December 1998 | Active |
80 Larch Grove, Malpas Park, Newport, NP9 6LA | Secretary | 20 October 1992 | Active |
21 Manor Drive, Hinchley Wood, KT10 0AU | Secretary | 26 March 1996 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 September 2013 | Active |
59a Whitford Gardens, Mitcham, CR4 4AB | Director | 24 September 1996 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 28 March 2001 | Active |
3 Candleston Close, The Gables Nottage, Porthcawl, CF36 3HL | Director | 31 March 1995 | Active |
Hafod Wen 34 St Fagans Drive, St Fagans, Cardiff, CF5 6EF | Director | 20 October 1992 | Active |
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR | Director | 28 March 2001 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2004 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 19 July 2001 | Active |
10 Fielding Drive, Larkfield, Aylesford, ME20 6TY | Director | 01 August 1993 | Active |
30 Bigstone Grove, Tutshill, Chepstow, NP16 7EN | Director | 01 September 1999 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | 22 September 1992 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 October 2013 | Active |
16 Dexter Close, Kennington, Ashford, TN25 4QG | Director | 01 August 1993 | Active |
Robins Wood, 3 Tummel Close, Cyncoed, Cardiff, United Kingdom, CF23 6LR | Director | 20 October 1992 | Active |
Brook Cottage, Dorstone, HR3 6AB | Director | 30 March 1998 | Active |
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA | Director | 26 March 1996 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 March 2015 | Active |
Western Power Distribution Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avonbank, Feeder Road, Bristol, England, BS2 0TB |
Nature of control | : |
|
Western Power Distribution (South Wales) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avonbank, Feeder Road, Bristol, England, BS2 0TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-18 | Dissolution | Dissolution application strike off company. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-08-30 | Officers | Change person director company with change date. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Appoint person director company with name date. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.