This company is commonly known as Time Warner Pension Trustee Limited. The company was founded 45 years ago and was given the registration number 01392418. The firm's registered office is in LONDON. You can find them at 160 Old Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TIME WARNER PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 01392418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1978 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Old Street, London, England, EC1V 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Old Street, London, England, EC1V 9BW | Secretary | 24 November 2020 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 10 February 2020 | Active |
41 King Edwards Grove, Teddington, TW11 9LZ | Director | 01 September 2007 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 14 January 2010 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 01 July 2020 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 01 March 2024 | Active |
81 Nevill Road, London, N16 0SU | Secretary | 30 May 1997 | Active |
24 Chiltern Way, Woodford Green, IG8 0RQ | Secretary | 03 February 1994 | Active |
2 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | - | Active |
16, Great Marlborough Street, London, W1F 7HS | Secretary | 22 November 2018 | Active |
16, Great Marlborough Street, London, England, W1F 7HS | Director | 05 November 2012 | Active |
The Old Stall, Church Farm, Sunningwell, OX13 6RH | Director | 01 June 1998 | Active |
25 Churchfields, West Molesey, KT8 1PU | Director | - | Active |
Fayrstede, Village Road, Denham Village, UB9 5BH | Director | - | Active |
Courthop House, 40 Court Street, Faversham, ME13 7AL | Director | 05 August 2008 | Active |
16 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NP | Director | - | Active |
16, Great Marlborough Street, London, England, W1F 7HS | Director | 07 December 2012 | Active |
The Old Cottage Farm, Nuthurst Road Maplehurst, Horsham, RH13 6RE | Director | 12 March 2004 | Active |
Ardwick Cottage, 176 Sycamore Road, Farnborough, GU14 6RG | Director | 30 June 2004 | Active |
16, Great Marlborough Street, London, England, W1F 7HS | Director | 07 June 2010 | Active |
64 Lexham Gardens, London, W8 5JA | Director | 16 June 2008 | Active |
Flat 1, 118 Old Brompton Road, London, SW7 3RA | Director | 10 August 1999 | Active |
3 Brewers House, Frogmore, London, SW18 1HJ | Director | 01 August 2001 | Active |
Flat L Mallard Grange, 45 Sea Road, Bournemouth, BH5 1DL | Director | 14 August 2002 | Active |
16, Great Marlborough Street, London, England, W1F 7HS | Director | 09 June 2014 | Active |
Time Warner House, 44 Great Marlborough Street, London, W1F 7JL | Director | 07 September 2009 | Active |
35 Carlton Hill, London, NW8 0JX | Director | - | Active |
6 Hartmoor Close, Stokenchurch, High Wycombe, HP14 3QL | Director | 01 June 1998 | Active |
19 Park Farm Road, Kingston Upon Thames, KT2 5TQ | Director | 03 July 2002 | Active |
83 St Dunstans Road, Hammersmith, London, W6 8RE | Director | 01 July 2005 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 01 January 2019 | Active |
160, Old Street, London, England, EC1V 9BW | Director | 01 May 2019 | Active |
99 Jane Street, New York, United States, | Director | 08 September 2006 | Active |
Beedon Lodge, Beedon Common, Newbury, RG20 8TU | Director | 01 October 1997 | Active |
Warner Media International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Old Street, London, England, EC1V 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.