This company is commonly known as Ricardo Pension Scheme (trustees) Limited. The company was founded 35 years ago and was given the registration number 02376569. The firm's registered office is in SHOREHAM BY SEA. You can find them at Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RICARDO PENSION SCHEME (TRUSTEES) LIMITED |
---|---|---|
Company Number | : | 02376569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, West Sussex, BN43 5FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Secretary | 01 January 2010 | Active |
Reservoirstrasse 182, 4059, Basel, Switzerland, | Director | 10 May 2005 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 01 January 2013 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 15 April 2014 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 16 March 2018 | Active |
1, Cornhill, London, England, EC3V 3ND | Corporate Director | 26 September 2016 | Active |
45 Palatine Road, Goring-By-Sea, Worthing, BN12 6JR | Secretary | - | Active |
Flat 2 52-54 The Drive, Hove, BN3 3PD | Director | 25 April 2007 | Active |
33 Gordon Road, Shoreham By Sea, BN43 6WF | Director | 14 January 2003 | Active |
72 Lavington Road, Worthing, BN14 7SJ | Director | 25 April 2007 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 01 November 2018 | Active |
The Squirrels, 14 Ironstone Hollow, Hook Norton, OX15 5NA | Director | 10 May 2005 | Active |
Jalna, West Street, Sompting, BN15 0DA | Director | - | Active |
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG | Director | 10 February 1998 | Active |
Heathfield, Salvington Hill, High Salvington, Worthing, BN13 3BD | Director | 01 April 2009 | Active |
Villa La Garrigue, 14 Allee Des Figuiers, Sur Le Cap Negre, Cavaliere, France, | Director | - | Active |
1 Hamfield Avenue, Shoreham By Sea, BN43 5TY | Director | - | Active |
'Pendragon' 4 Ashwood, East Harptree, Bristol, BS40 6BW | Director | 10 October 1994 | Active |
Cobbers West Hill, Worthing, BN13 3BY | Director | 17 May 2004 | Active |
15 Bunkers Lane, Hemel Hempstead, HP3 8AX | Director | 24 October 2001 | Active |
71 Griffin Crescent, Littlehampton, BN17 7LH | Director | 31 October 2007 | Active |
12 Welland Road, Worthing, BN13 3NP | Director | 12 September 2000 | Active |
16 High Street, Barford, Warwick, CV35 8BU | Director | 31 October 2006 | Active |
Broome Close Woodcote Drive, Leek Wootton, Warwick, CV35 7QA | Director | 15 January 1997 | Active |
46 Frogwell Park, Chippenham, SN14 0RB | Director | - | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 25 June 2012 | Active |
86, Matthews Green Road, Wokingham, RG41 1JT | Director | 20 March 2008 | Active |
8 Westbourne Avenue, Worthing, BN14 8DF | Director | - | Active |
19 Cawston Lane, Dunchurch, Rugby, CV22 6QF | Director | 16 June 2005 | Active |
39 Craven Avenue, Binley Woods, Coventry, CV3 2JJ | Director | 01 June 2000 | Active |
14, Waterside Court, Gnosall, Stafford, United Kingdom, ST20 0AR | Director | 08 January 2001 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 16 September 2011 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 27 May 2010 | Active |
Low Lane House, Low Lane, Newbiggin-On-Lune, Kirkby Stephen, United Kingdom, CA17 4NB | Director | 31 October 2007 | Active |
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG | Director | 01 January 2013 | Active |
Ricardo Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Change corporate director company with change date. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Change corporate director company with change date. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Miscellaneous | Legacy. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.