This company is commonly known as Steria Electricity Supply Pension Trustees Limited. The company was founded 28 years ago and was given the registration number 03175521. The firm's registered office is in HERTFORDSHIRE. You can find them at Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | STERIA ELECTRICITY SUPPLY PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03175521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Cherry Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH | Director | 10 September 2015 | Active |
1st Floor Buckhurst House, 22-24 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ | Corporate Director | 01 April 2021 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Secretary | 31 December 2012 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 March 1996 | Active |
58 Middle Mead, Hook, RG27 9NX | Secretary | 01 May 1999 | Active |
Rathlyn Love Lane, Donnington, Newbury, RG13 2JG | Secretary | 20 March 1996 | Active |
6 Kipling Close, Warley, Brentwood, CM14 5WW | Secretary | 30 September 2004 | Active |
50, Stoke Road, Leighton Buzzard, United Kingdom, LU7 2SP | Secretary | 31 March 2010 | Active |
159 Burtons Road, Hampton Hill, Hampton, TW12 1DX | Director | 10 April 1998 | Active |
Flat 3 23 Holland Street, London, W8 4NA | Director | 14 October 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 20 March 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 March 1996 | Active |
Chapel Farmhouse, Grafton, OX18 2RY | Director | 20 March 1996 | Active |
Iydene Delly End, Hailey, Witney, OX8 5XD | Director | 11 September 2000 | Active |
2 Squirrels Chase, Prestbury, Macclesfield, SK10 4YG | Director | 25 November 2003 | Active |
Grove Lodge Long Grove, Seer Green, Beaconsfield, HP9 2QH | Director | 20 March 1996 | Active |
77 Chaplin Road, East Bergholt, Colchester, CO7 6RN | Director | 20 May 1997 | Active |
Three Cherry, Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH | Director | 14 July 2010 | Active |
1 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX | Director | 04 March 2002 | Active |
37 Tickenor Drive, Finchampstead, Wokingham, RG11 4UD | Director | 05 November 1996 | Active |
20 Midmar Drive, Edinburgh, EH10 6BU | Director | 03 November 2008 | Active |
Sopra Steria Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Three Cherry Trees Lane, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH |
Nature of control | : |
|
Sopra Steria Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sopra Steria Services Limited, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint corporate director company with name date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.