This company is commonly known as Western Power Pension Trustee Limited. The company was founded 31 years ago and was given the registration number 02813866. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, Avon. This company's SIC code is 74990 - Non-trading company.
Name | : | WESTERN POWER PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02813866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avonbank, Feeder Road, Bristol, Avon, BS2 0TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avonbank, Feeder Road, Bristol, BS2 0TB | Secretary | 16 June 2023 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 October 2023 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 06 April 2023 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 27 March 2023 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2016 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 06 April 2023 | Active |
18 The Newlands, Frenchay, Bristol, BS16 1NQ | Secretary | 30 September 1993 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | 06 May 1993 | Active |
178 Stowey Road, Yatton, Bristol, BS19 4QX | Secretary | 01 September 1993 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Secretary | 01 February 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 April 1993 | Active |
22 Rockside Avenue, Downend, Bristol, BS16 6TH | Director | 17 October 1994 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 September 2013 | Active |
38a Vapron Road, Mannamead, Plymouth, PL3 5NN | Director | 12 December 1995 | Active |
8 Madeira Villas, Exmouth, EX8 1QW | Director | 07 November 1996 | Active |
Bayswater House Plowden Park, Aston Rowant, OX9 5SX | Director | 01 September 1993 | Active |
19 Royal Navy Avenue, Keyham, Plymouth, PL2 2AE | Director | 07 November 1996 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2000 | Active |
Caton Farm, Ashburton, TQ13 7EU | Director | 01 December 1999 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 10 June 2003 | Active |
39 St Sulien, Luxulyan, Bodmin, PL30 5EB | Director | 17 November 1997 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 06 April 2017 | Active |
18 The Newlands, Frenchay, Bristol, BS16 1NQ | Director | 12 December 1995 | Active |
Neuaddfadog, Llangynog, Builth Wells, LD2 3LA | Director | 01 September 1993 | Active |
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR | Director | 17 January 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 April 1993 | Active |
16 West Hay Grove, Kemble, Cirencester, GL7 6BE | Director | 01 December 1999 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2004 | Active |
39 Roborough Avenue, Plymouth, PL6 6AQ | Director | 07 November 1996 | Active |
Hunters Moon 3 Warren Close, Payhembury, Honiton, EX14 0HD | Director | 30 June 1995 | Active |
332 Delong Avenue, Emmaus, United States, | Director | 02 February 1999 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 08 April 2019 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | 06 May 1993 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 October 2013 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 06 April 2017 | Active |
National Grid Electricity Distribution (South West) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avonbank, Feeder Road, Bristol, England, BS2 0TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.