This company is commonly known as Neopost Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02714438. The firm's registered office is in LONDON. You can find them at 3rd Floor Press Centre Here East, 14 East Bay Lane, London, . This company's SIC code is 65300 - Pension funding.
Name | : | NEOPOST PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02714438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England, E15 2GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 14 July 2004 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 03 June 2005 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 31 March 2023 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 27 April 2021 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 26 October 2015 | Active |
Westgate House, 9 Holborn, London, England, EC1N 2LL | Corporate Director | 01 February 2024 | Active |
St Paul's House, St. Pauls Hill, Winchester, England, SO22 5AB | Secretary | 15 May 2022 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 27 May 1992 | Active |
Flat 4, 9 Guildford Road, Brighton, BN1 3LU | Secretary | 13 May 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 27 May 1992 | Active |
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX | Director | 27 May 1992 | Active |
15 Brookdale Close, Upminster, RM14 2LU | Director | 01 January 1995 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 October 2021 | Active |
Neopost House South Street, Romford, Essex, RM1 2AR | Director | 20 October 2009 | Active |
18 Urban Avenue, Hornchurch, RM12 4NU | Director | 01 March 2002 | Active |
46 Goldlay Avenue, Chelmsford, CM2 0TN | Director | 11 April 2002 | Active |
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ | Director | 27 May 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 14 February 2005 | Active |
16 Berrells Road, Tetbury, GL8 8ED | Director | 19 June 1992 | Active |
7 Westbrook Road, Blackheath, London, SE3 0NS | Director | 13 May 1992 | Active |
124 Reede Road, Dagenham, RM10 8DU | Director | 27 May 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 February 2008 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Director | 18 June 2003 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 November 2019 | Active |
18 Corbets Avenue, Upminster, RM14 2EQ | Director | 01 October 1997 | Active |
Quadient Uk Limited | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Press Centre, Here East, London, England, E15 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint corporate director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-03 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.