This company is commonly known as Signature Aviation Pension Trustees Limited. The company was founded 35 years ago and was given the registration number 02321868. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIGNATURE AVIATION PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02321868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 15 December 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 15 December 2022 | Active |
8 Navigation Square, Belmont Wharf, Skipton, BD23 1XB | Secretary | - | Active |
13, Manor Park, Newbridge, Newport, NP11 4RS | Director | 01 June 2008 | Active |
13, Manor Park, Newbridge, Newport, NP11 4RS | Director | 15 February 2001 | Active |
13, Manor Park, Newbridge, Newport, NP11 4RS | Director | 08 September 1995 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 14 July 2010 | Active |
Ivanhoe Post Office Lane, Stockton, Rugby, CV23 8JR | Director | - | Active |
Ross Trustees, Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL | Director | 03 February 2021 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 14 July 2010 | Active |
Knowl House, Lightfoot Lane, Eaton, Tarporley, CW6 9AF | Director | 01 January 2002 | Active |
Knowl House, Lightfoot Lane, Eaton, Tarporley, CW6 9AF | Director | 08 September 1995 | Active |
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT | Director | - | Active |
36 Foxes Way, Warwick, CV34 6AY | Director | - | Active |
32 Woodlands Drive, Morley, Leeds, LS27 9QZ | Director | 08 September 1994 | Active |
The White Cottage, 56 Rances Lane, Wokingham, RG40 2LH | Director | 01 April 2007 | Active |
Flax Hill, Ufton Fields, Leamington Spa, CV33 9NX | Director | - | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 27 November 2008 | Active |
56 Merrivale Road, Portsmouth, PO2 0TL | Director | 06 April 2000 | Active |
Grimshaw Farm, Windmill Lane Brindle, Chorley, PR6 8NX | Director | - | Active |
1 Y Cedrwydden, Blackwood, NP12 1FD | Director | 19 September 2002 | Active |
Walnut Cottage, Binfield Heath, Henley-On-Thames, RG9 4DP | Director | 01 February 2000 | Active |
81 Bayham Road, Sevenoaks, TN13 3XA | Director | 07 June 1999 | Active |
6 Farnborough Grove, Halewood, Liverpool, L26 6LW | Director | 09 September 2004 | Active |
22 Scarsdale Road, Victoria Park, Manchester, M14 5PR | Director | - | Active |
8 Kirton Close, Whitnash, Leamington Spa, CV31 2RE | Director | 02 September 1993 | Active |
30 Waltroyd Road, Cleckheaton, BD19 3AS | Director | - | Active |
Raydor 2 Lynton Lane, Cassington, Witney, OX29 4ES | Director | 15 February 2001 | Active |
Ross Trustees, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL | Director | 30 November 2017 | Active |
26 Hamilton Road, London, W5 2EH | Director | 20 January 1998 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Director | - | Active |
3rd Floor 105, Wigmore Street, London, England, W1U 1QY | Director | 01 April 2013 | Active |
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL | Director | 01 April 2007 | Active |
Lane End, Bank, Lyndhurst, SO43 7FD | Director | 13 September 2001 | Active |
The Field House, Coulsdon Lane, Chipstead, CR5 3QJ | Director | 15 November 1996 | Active |
Signature Aviation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 105, Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-05-20 | Gazette | Gazette filings brought up to date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change corporate director company. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Officers | Change corporate director company. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.