This company is commonly known as Smurfit U.k. Pension Trustees Limited. The company was founded 49 years ago and was given the registration number 01188881. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor, Cunard Buildings Pier Head, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMURFIT U.K. PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01188881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1974 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Cunard Buildings Pier Head, Liverpool, L3 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, Cunard Buildings Pier Head, Liverpool, L3 1SF | Secretary | 01 March 2017 | Active |
3rd, Floor, Cunard Buildings Pier Head, Liverpool, England, L3 1SF | Director | 29 March 2006 | Active |
Smurfit Kappa Northampton, Moulton Way, Northampton, England, NN3 6XJ | Director | 01 July 2019 | Active |
3rd, Floor, Cunard Buildings Pier Head, Liverpool, L3 1SF | Director | 11 November 2019 | Active |
75 Lorcan Grove, Santry, Dublin 9, Ireland, IRISH | Secretary | - | Active |
36 Orlagh Park, Templeogue, Dublin 16, Ireland, IRISH | Secretary | 23 March 2004 | Active |
42 Balally Grove, Dundrum, Ireland, IRISH | Secretary | 01 April 1998 | Active |
109 Flood Street, London, SW3 5TD | Director | 26 April 1993 | Active |
Ampleforth House, Gilling Close Gilling Road, Richmond, DL10 5AY | Director | 11 December 2001 | Active |
71 Moore Park Road, Fulham, London, SW6 2HH | Director | 31 March 1998 | Active |
3rd, Floor, Cunard Buildings Pier Head, Liverpool, England, L3 1SF | Director | 26 June 2007 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Director | 26 April 1993 | Active |
6 Scholars Mews, Welwyn Garden City, AL8 7JQ | Director | 10 September 1998 | Active |
6 York Close, Horton Heath, Eastleigh, SO50 7PX | Director | 29 March 2000 | Active |
Autumn House, Bradbury, Sedgefield, TS21 2ET | Director | 23 March 2004 | Active |
23 Limetree Avenue, Portmarnock, Ireland, IRISH | Director | - | Active |
3rd, Floor, Cunard Buildings Pier Head, Liverpool, England, L3 1SF | Director | 21 September 2007 | Active |
3rd, Floor, Cunard Buildings Pier Head, Liverpool, England, L3 1SF | Director | 29 March 2006 | Active |
9 Hunters Leap, Newcastle, Ireland, IRISH | Director | 26 April 1993 | Active |
Glen Erin, The Burrow, Portrane, Ireland, IRISH | Director | 26 April 1993 | Active |
Birchall, Church Road, Windlesham, GU20 6BN | Director | - | Active |
104 Walton Street, London, SW3 2JJ | Director | 01 April 1998 | Active |
Villa Les Bruyeres, 1 Place Sainte Devote, Monte Carlo 98000, Monaco, | Director | - | Active |
1 Hogbackwood Road, Beaconsfield, HP9 1JR | Director | - | Active |
Vijverweg 12, Sittard, The Netherlands, | Director | 29 March 2006 | Active |
Residencia Orione 30, Basiglio Milano 3, Italy, | Director | 07 February 2001 | Active |
Moorside, Windgate Road Baily, Holith, | Director | 01 July 1996 | Active |
Greystones Farm, Eppleby, Richmond, DL11 7AJ | Director | 21 March 2005 | Active |
Anna Livia, Streamstown, Malahide, Ireland, IRISH | Director | 20 January 1993 | Active |
Lower Mount Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | William Fry, 6th Floor, 2 Grand Canal Square, Dubin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.