This company is commonly known as Va Tech (uk) Pension Scheme Trustee Limited. The company was founded 25 years ago and was given the registration number 03680204. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 65300 - Pension funding.
Name | : | VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03680204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 01 January 2012 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 25 September 2020 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 27 March 2007 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 25 September 2020 | Active |
Yew Tree House, Brobury, Hereford, HR3 6DX | Director | 01 September 2009 | Active |
42, New Broad Street, London, United Kingdom, EC2M 1JD | Corporate Director | 01 March 2010 | Active |
East Plover Hill Bungalow, Yarridge Road, Hexham, NE46 2JS | Secretary | 04 May 2001 | Active |
12 Kirkstone, Birtley, Chester Le Street, DH3 2LE | Secretary | 31 March 2003 | Active |
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY | Secretary | 23 July 1999 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 02 December 1998 | Active |
C/O Siemens Plc, Shields Road, Newcastle Upon Tyne, United Kingdom, NE6 2YL | Director | 28 November 2014 | Active |
60 St Georges Terrace, East Boldon, NE36 0LU | Director | 27 March 2007 | Active |
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP | Director | 02 December 1998 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 13 May 2019 | Active |
4 Westfield Road, Cheadle Hulme, SK8 6EH | Director | 27 March 2007 | Active |
The Hillock, 51 Military Road, Heddon On The Wall, England, NE15 0HA | Director | 01 June 2011 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 25 September 2012 | Active |
112, Hardie Drive, West Boldon, NE36 0JL | Director | 01 September 2009 | Active |
2 Gatesgarth Crescent, Lindley, Huddersfield, HD3 3LG | Director | 27 March 2007 | Active |
Quarters 33 Bolton Street, Ramsbottom, Bury, BL0 9HU | Director | 27 March 2007 | Active |
Siemens Plc, Sir William Siemens Square, Frimley, United Kingdom, GU16 8QD | Director | 01 October 2010 | Active |
Yew Tree House, Brobury, Hereford, HR3 6DX | Director | 17 June 1999 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 01 June 2016 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 11 January 2010 | Active |
43 Harton Rise, South Shields, NE34 6DY | Director | 27 March 2007 | Active |
C/O Siemens Plc, Newton House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 28 November 2014 | Active |
Mr John Paul Lester Holden | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Siemens Energy Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C A Parsons Works, Shields Road, Newcastle Upon Tyne, United Kingdom, NE6 2YL |
Nature of control | : |
|
Siemens Public Limited Company | ||
Notified on | : | 30 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Faraday House, Sir William Siemens Square, Camberley, England, GU16 8QD |
Nature of control | : |
|
Lee Michael Shimwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Koppers Way, Hebburn, United Kingdom, NE31 2EZ |
Nature of control | : |
|
Va Tech T&D Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faraday House, Sir William Siemens Square, Camberley, United Kingdom, GU16 8QD |
Nature of control | : |
|
Eric James Hurrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | 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 |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Change corporate director company with change date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.