This company is commonly known as Pa Pension Trustees Limited. The company was founded 55 years ago and was given the registration number 00941690. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PA PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00941690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bressenden Place, London, United Kingdom, SW1E 5DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 01 July 2021 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 December 2022 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 December 2022 | Active |
123 Buckingham Palace Road, Victoria, London, SW1W 9SR | Secretary | 01 January 2011 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 12 September 2013 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 01 October 1996 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 01 October 1996 | Active |
89 Spring Road, Letchworth, SG6 3SL | Secretary | 07 September 2004 | Active |
15 Chapel Street, Berkhamsted, HP4 2EA | Secretary | 01 January 1997 | Active |
9 Hitchin Road, Stotfold, Hitchin, SG5 4HP | Secretary | - | Active |
19, Wattle Close, Lower Cambourne, Cambridge, CB23 6BU | Secretary | 11 September 2007 | Active |
12 St Thomas Drive, Orpington, BR5 1HF | Director | 09 February 1993 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 13 March 2007 | Active |
123 Buckingham Palace Road, Victoria, London, SW1W 9SR | Director | 07 September 1999 | Active |
123 Buckingham Palace Road, Victoria, London, SW1W 9SR | Director | - | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 01 September 2010 | Active |
Hydon Farm Hambledon Road, Hambledon, Godalming, GU8 4DL | Director | 13 June 1995 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 December 2022 | Active |
Flat 1 6 Kensington Church Court, London, W8 4SP | Director | 13 March 2007 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 23 March 2017 | Active |
Erw Graig, Merthyrmawr, Bridgend, CF32 0NU | Director | - | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 01 September 2010 | Active |
8 Wilson Place, Dundonald, Kilmarnock, KA2 9DH | Director | - | Active |
Fallowlands, Newchapel Road, Lingfield, RH7 6BJ | Director | 11 September 2001 | Active |
1 The Manor, Gamlingay Road Potton, Sandy, SG19 2RN | Director | - | Active |
15 Chapel Street, Berkhamsted, HP4 2EA | Director | 07 March 2006 | Active |
3 Golf Road, Radcliffe On Trent, Nottingham, NG12 2GA | Director | 10 May 2004 | Active |
Birnie Cottage, Harviestoun Road, Dollar, FK14 | Director | - | Active |
Clandon Downs, Blakes Lane, High Clandon, GU4 7RP | Director | - | Active |
123, Buckingham Palace Road, London, England, SW1W 9SR | Director | 06 June 2013 | Active |
18 Ravenscroft Park, Barnet, EN5 4NH | Director | - | Active |
14, Bewdley Street, London, United Kingdom, N1 1HB | Corporate Director | 01 September 2010 | Active |
Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited And Ms Jette Sorensen | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bressenden Place, London, England, SW1E 5DN |
Nature of control | : |
|
Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Buckingham Palace Road, London, England, SW1W 9SR |
Nature of control | : |
|
Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Buckingham Palace Road, London, England, SW1W 9SR |
Nature of control | : |
|
Mr Stephen Brooks, Mr Graham Cobley, Mr David Elton, Mr Keith Norton, Ross Russell Limited Ms Jette Sorensen, Mr Bruce Tindale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Buckingham Palace Road, London, England, SW1W 9SR |
Nature of control | : |
|
Pa Consulting Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Bressenden Place, London, United Kingdom, SW1E 5DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Incorporation | Memorandum articles. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Incorporation | Memorandum articles. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.