This company is commonly known as The United Reformed Church Ministers' Pension Trust Limited. The company was founded 30 years ago and was given the registration number 02821011. The firm's registered office is in GREATER LONDON. You can find them at 86 Tavistock Place, London, Greater London, . This company's SIC code is 65300 - Pension funding.
Name | : | THE UNITED REFORMED CHURCH MINISTERS' PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 02821011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Tavistock Place, London, Greater London, WC1H 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Tavistock Place, London, Greater London, WC1H 9RT | Secretary | 30 September 2008 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 11 December 2018 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 21 September 2018 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 21 September 2021 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 24 September 2020 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 15 December 2015 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 21 November 2006 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 15 December 2021 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 21 September 2018 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 23 September 2015 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 25 September 2018 | Active |
13 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 08 July 2005 | Active |
36 Backwoods Lane, Lindfield, Haywards Heath, RH16 2EN | Secretary | 25 May 1993 | Active |
23 Pilgrims Way, Worle, Weston Super Mare, BS22 9EG | Secretary | 05 November 1993 | Active |
36 Victoria Drive, West Kirby, L48 0QT | Secretary | 02 September 1997 | Active |
26 Eastern Road, Rayleigh, SS6 7BA | Secretary | 10 December 2002 | Active |
56 Colesdown Hill, Billacombe, Plymouth, PL9 8AB | Director | 08 September 1998 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 26 September 2012 | Active |
2 Elmfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4XA | Director | 19 September 2007 | Active |
86, Tavistock Place, London, Greater London, United Kingdom, WC1H 9RT | Director | 06 October 2014 | Active |
8 Walburton Road, Purley, CR8 3DH | Director | 13 July 1993 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 25 September 2013 | Active |
22 Ormonde Mansions, 110a Southampton Row, London, WC1B 4BS | Director | 25 May 1993 | Active |
7 Rufford Close, Ashton Under Lyne, OL6 8XA | Director | 13 July 1993 | Active |
Thorstone Back Lane, Chapel Brampton, Northampton, NN6 8AJ | Director | 10 March 1998 | Active |
14 Carrwood Road, Wilmslow, SK9 5DL | Director | 02 April 2003 | Active |
8 Kestrel Way, Barnstaple, EX32 8QN | Director | 08 September 1998 | Active |
Pinecrest, Hildersham, Cambridge, CB1 6BU | Director | 13 July 1993 | Active |
13 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Director | 03 September 2002 | Active |
13, Denholm Gardens, Greenock, United Kingdom, PA16 8RF | Director | 30 September 2008 | Active |
Fildraw, Phildraw Road, Ballasalla, IM9 3EH | Director | 23 September 2004 | Active |
Flat 24 Shrublands Court, Tonbridge, TN9 1PH | Director | 19 September 2007 | Active |
5, Weoley Hill, Selly Oak, Birmingham, United Kingdom, B29 4AA | Director | 30 September 2008 | Active |
86 Tavistock Place, London, Greater London, WC1H 9RT | Director | 20 March 2013 | Active |
66 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP | Director | 30 September 2008 | Active |
The United Reformed Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 86, Tavistock Place, London, England, WC1H 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Resolution | Resolution. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-15 | Officers | Termination director company with name termination date. | Download |
2019-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.