This company is commonly known as The Pitney Bowes Pension Fund Trustee Limited. The company was founded 35 years ago and was given the registration number 02340278. The firm's registered office is in HATFIELD. You can find them at Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02340278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 01 October 2023 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 22 October 2018 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 20 June 2000 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 02 January 2014 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 25 June 2020 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 01 December 2013 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Secretary | 23 October 1995 | Active |
Silverbirches, Kentish Lane, Brookmans Park, AL9 6NG | Secretary | - | Active |
5 Chatter End, Farnham Grren, Bishops Stortford, CM23 1HL | Secretary | - | Active |
31 Copper Kettle Road, Trumbull, Usa, FOREIGN | Director | - | Active |
The Pinnacles, Harlow, Essex, CM19 5BD | Director | 20 June 2000 | Active |
Copse Corner, Timberley Place, Finchampstead, RG11 3NQ | Director | - | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Director | 07 June 2010 | Active |
88, Rolling Views Dr, West Paterson, Us, | Director | 30 October 2008 | Active |
27 The Uplands, Harpenden, AL5 2PG | Director | 14 June 1999 | Active |
Idlehurst, Horsted Keynes, RH17 7BT | Director | 14 May 1997 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Director | 06 December 2000 | Active |
Lothlorien, Pyrton, Watlington, OX49 5AP | Director | - | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Director | 14 June 2007 | Active |
The Old Cottage, Avenue Road, Maidenhead, SL6 1UQ | Director | 14 May 1997 | Active |
Chiltern Place, 58 Penn Road, Beaconsfield, HP9 2LS | Director | 01 January 1993 | Active |
112 Carters Mead, Harlow, CM17 9ET | Director | 25 June 1997 | Active |
10 The Willows, Chesham Bois, Amersham, HP6 5NT | Director | 01 January 1993 | Active |
Silverbirches, Kentish Lane, Brookmans Park, AL9 6NG | Director | 01 January 1993 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, AL10 9UJ | Director | 01 December 2014 | Active |
49 Crofts Lane, Stamford, America, | Director | 24 November 1998 | Active |
Railway End 44 The Grip, Linton, Cambridge, CB1 6NR | Director | - | Active |
7 Lane Villa Place, Wilton, Usa, FOREIGN | Director | - | Active |
47 Old Orchard, Harlow, CM18 6YQ | Director | 10 October 1997 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 01 January 2020 | Active |
14 Salem Road, Westport Connecticut 06880, Usa, FOREIGN | Director | 14 May 1997 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Director | 14 June 2007 | Active |
7 Old Rathmichael, Off Quarry Road, Rathmichael, Ireland, IRISH | Director | 14 June 1996 | Active |
206 Waterhouse Moor, Harlow, CM18 6BW | Director | 18 February 2000 | Active |
Pitney Bowes Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3001, Summer Street, Stamford, United States, |
Nature of control | : |
|
Pitney Bowes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 5 Trident Place, Hatfield Business Park, Hatfield, England, AL10 9UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Address | Change sail address company with new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.