This company is commonly known as J D W Pension Trustees Limited. The company was founded 27 years ago and was given the registration number 03362852. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | J D W PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03362852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, 40 Lever Street, Manchester, M60 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 31 May 2022 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 20 June 2023 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 30 October 2015 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 25 April 1997 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 28 June 2020 | Active |
74 Broadwalk, Wilmslow, SK9 5PN | Director | 25 April 1997 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 29 May 2002 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 14 May 1999 | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 06 July 2015 | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 25 June 2015 | Active |
The Coach House, Warrington Road, Great Budworth, CW9 6HB | Director | 25 April 1997 | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 06 July 2015 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 02 December 2003 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 04 December 2020 | Active |
8 Spenlow, Leigh, WN7 3ED | Director | 12 May 1999 | Active |
35 Needham Drive, Cranage, Crewe, CW4 8FB | Director | 01 October 2001 | Active |
Orrell House, Ostlers Lane, Mobberley, WA16 7LY | Director | 02 September 2002 | Active |
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD | Director | 25 April 1997 | Active |
Lower Crombleholme Fold Farm, Cromble Holme Fold, Goosnargh, PR3 2ES | Director | 25 April 1997 | Active |
N Brown Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Officers | Appoint person secretary company with name date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
2016-06-07 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.