This company is commonly known as Tcc Pension Fund Trust Limited. The company was founded 31 years ago and was given the registration number 02768357. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 74990 - Non-trading company.
Name | : | TCC PENSION FUND TRUST LIMITED |
---|---|---|
Company Number | : | 02768357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 01 January 2024 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 17 July 2023 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 26 November 1992 | Active |
14 Endlesham Road, London, SW12 8JU | Secretary | 05 May 1993 | Active |
46 Grosvenor Road, Caversham, Reading, RG4 5EN | Secretary | 01 June 1998 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Secretary | 12 March 2003 | Active |
3 Wild Orchard, Faulkland, BA3 5XJ | Secretary | 07 April 2004 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 26 November 1992 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 26 November 1992 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 21 September 2020 | Active |
1 Park Street, Hawkesbury Upton, GL9 1BA | Director | 26 May 2006 | Active |
Cloverhill, Aston Common, Aston, Sheffield, S26 2AD | Director | 21 July 2000 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 31 July 2023 | Active |
9 Kelvin Grove, Newton, CH2 2EL | Director | 15 August 2001 | Active |
Flat 1 45 Queens Road, Richmond, TW10 6JX | Director | 05 May 1993 | Active |
37 Western Lea, Crediton, EX17 3JE | Director | 21 July 2000 | Active |
94 Broadlee, Wilnecote, Tamworth, B77 4PG | Director | 24 September 2002 | Active |
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH | Director | 21 May 1998 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 21 September 2020 | Active |
Knights House, Main Street, Normanton Le Heath, Coalville, LE67 2TB | Director | 18 December 1998 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 16 September 2010 | Active |
11 Melbray Drive, Melton Mowbray, LE13 1JS | Director | 05 May 1993 | Active |
4, Haas Grove, Lockerbie, DG11 2QP | Director | 25 November 2008 | Active |
4 Capesthorne Road, Christleton, Chester, CH3 7GA | Director | 09 June 2003 | Active |
1 Rockingham Place, Shepherds Lane, Beaconsfield, HP9 2ET | Director | 30 July 1999 | Active |
21 Simmonds Way, Atherstone, CV9 3AX | Director | 08 January 1998 | Active |
55 East Towers, Pinner, HA5 1TN | Director | 05 May 1993 | Active |
46 Grosvenor Road, Caversham, Reading, RG4 5EN | Director | 14 November 2006 | Active |
46 Grosvenor Road, Caversham, Reading, RG4 5EN | Director | 05 May 1993 | Active |
144, Millstream Way, Leegomery, Telford, United Kingdom, TF1 6QT | Director | 25 November 2008 | Active |
1 York Street, Oswestry, SY11 1NA | Director | 14 November 2006 | Active |
77 Higher Lane, Lymm, WA13 0BZ | Director | 07 October 2004 | Active |
45 Beech Tree Road, Holmer Green, HP15 6UR | Director | 05 May 1993 | Active |
1 Glentworth Drive, Oswestry, SY10 9JB | Director | 14 January 2005 | Active |
9 Livingstone Place, Lockerbie, DG11 2AU | Director | 05 May 1993 | Active |
The Cheese Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.