MARKS AND SPENCER PENSION TRUST LIMITED - LONDON


Company Profile Company Filings

Overview

MARKS AND SPENCER PENSION TRUST LIMITED is a Private Limited Company from LONDON and has the status: Active.
MARKS AND SPENCER PENSION TRUST LIMITED was incorporated 87 years ago on 02/04/1937 and has the registered number: 00326199. The accounts status is FULL and accounts are next due on 31/12/2024.

MARKS AND SPENCER PENSION TRUST LIMITED - LONDON

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WATERSIDE HOUSE
LONDON
W2 1NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON EDWARD REDVERS LEE Secretary 2015-09-01 CURRENT
LAW DEBENTURE PENSION TRUST CORPORATION PLC Corporate Director 2006-06-06 CURRENT
GARETH WYN DERBYSHIRE Dec 1962 British Director 2011-08-09 CURRENT
MR. RICHARD CLIVE FOX Jun 1962 British Director 2017-12-05 CURRENT
ANN CORBETT GOVIER Nov 1960 British Director 2014-04-01 CURRENT
ALISON CLAIRE HOUSTON May 1961 British Director 2019-04-01 CURRENT
GRAHAM JOHN OAKLEY Oct 1956 British Director 2000-10-18 CURRENT
MR STEPHEN GERARD SPELLMAN Apr 1968 British Director 2022-03-30 CURRENT
MRS KATHRYN ELIZABETH UPCRAFT Apr 1963 British Director 2022-03-30 CURRENT
MR GRAHAM RICHARD PAUL BENNETT Sep 1979 British Director 2020-12-08 CURRENT
LYNN COLLINS Dec 1959 Secretary 2004-02-01 UNTIL 2014-09-30 RESIGNED
ALISON CLARE REED Dec 1956 British Director 2001-12-06 UNTIL 2005-04-30 RESIGNED
MR PAUL ALLAN FRISTON Jun 1973 British Director 2009-09-17 UNTIL 2011-03-31 RESIGNED
MR ADBUL MAJID NABI Apr 1963 British Director 2017-02-08 UNTIL 2019-12-31 RESIGNED
HAMISH PLATT Mar 1972 British Director 2011-04-01 UNTIL 2014-09-10 RESIGNED
MR JOHN JOSEPH PEACHEY Jan 1945 British Director 2006-06-06 UNTIL 2012-10-01 RESIGNED
ANDREA MYERS Jan 1962 British Director 2006-06-06 UNTIL 2017-10-01 RESIGNED
PETER MITCHLEY HUGHES Sep 1970 British Director 2011-04-01 UNTIL 2013-04-02 RESIGNED
AMANDA MELLOR Mar 1964 British Director 2006-06-06 UNTIL 2009-06-16 RESIGNED
MR PHILIP GUY MCCRACKEN Nov 1948 British Director 1998-07-02 UNTIL 2000-09-29 RESIGNED
BEVERLEY ANN HUNTER Jul 1960 British Director 1993-03-25 UNTIL 2002-10-25 RESIGNED
MR BRIAN ANTHONY KILPATRICK Secretary 2014-09-30 UNTIL 2015-04-01 RESIGNED
MS ANNE COOPER Secretary 2015-04-01 UNTIL 2015-08-28 RESIGNED
MR JOHN JOSEPH PEACHEY Jan 1945 British Secretary RESIGNED
MAJDA RAINER Nov 1974 British Director 2015-10-29 UNTIL 2019-01-31 RESIGNED
ANDREW BENJAMIN MOORE May 1949 British Director 1995-07-13 UNTIL 1999-05-31 RESIGNED
LESLEY CATHERINE MCCORMACK Jan 1961 British Director 2004-06-23 UNTIL 2006-03-31 RESIGNED
PAULINE MCCABE Jan 1952 British Director RESIGNED
KEITH MAHONEY Dec 1956 British Director 2014-04-01 UNTIL 2019-04-01 RESIGNED
CHARLES EDWARD ELLIOT INCHBALD Oct 1972 British Director 2014-10-29 UNTIL 2015-07-31 RESIGNED
HELENA JOAN FELTHAM May 1956 British Director 2001-12-06 UNTIL 2003-03-31 RESIGNED
SIR RALPH HARRY ROBINS Jun 1932 British Director 1993-03-25 UNTIL 2001-07-11 RESIGNED
ADAM LESLIE DOBBS Mar 1980 British Director 2020-01-01 UNTIL 2020-12-08 RESIGNED
WILLIAM EDWARD COYSH Jan 1925 British Director 1997-11-05 UNTIL 2006-06-06 RESIGNED
MR ROBERT WILLIAM CHAIGNEAU COLVILL Jul 1940 British Director 1993-03-25 UNTIL 2001-12-31 RESIGNED
MS GWENDOLINE CLARK BUTCHER Apr 1947 British Director RESIGNED
NICHOLAS CHARLES BULLOCK Dec 1959 British Director 2009-08-05 UNTIL 2014-03-31 RESIGNED
MRS HELEN LORAINE BOURNE Apr 1949 British Director 2004-02-09 UNTIL 2006-06-06 RESIGNED
MR MAXWELL JACK BOND Oct 1942 British Director 1993-03-25 UNTIL 1995-03-31 RESIGNED
MRS CHERYL LESLEY BLAKEY Jul 1961 British Director 2006-06-06 UNTIL 2009-01-31 RESIGNED
FRASER RAMZAN Jun 1970 British Director 2019-04-01 UNTIL 2022-03-30 RESIGNED
MRS JANET BIRKIN Sep 1952 British Director 2006-06-06 UNTIL 2013-05-05 RESIGNED
DR DAVID VALENTINE ATTERTON Feb 1927 British Director RESIGNED
MR BRIAN FORD BALDOCK Jun 1934 British Director 2002-03-28 UNTIL 2003-07-10 RESIGNED
MRS CLARA ELIZABETH MARY FREEMAN Apr 1952 British Director 1995-01-01 UNTIL 2000-09-29 RESIGNED
DAVID JOHN EYRE Jul 1948 British Director 1993-03-25 UNTIL 2014-03-31 RESIGNED
SONJA PATRICIA GREENWOOD Feb 1945 British Director 2006-06-06 UNTIL 2011-03-31 RESIGNED
JOHN KEITH OATES Jul 1942 English Director RESIGNED
MR DAVID RONALD NORGROVE Jan 1948 British Director 2000-10-18 UNTIL 2004-12-31 RESIGNED
REBECCA RAJESWARAN Aug 1978 British Director 2013-06-01 UNTIL 2017-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marks And Spencer Plc 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Marks And Spencer Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKS AND SPENCER P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED CAMBRIDGE Active GROUP 70100 - Activities of head offices
MARKS AND SPENCER PROPERTY HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BROOKLANDS MUSEUM TRUST LIMITED BROOKLANDS ROAD WEYBRIDGE Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
NORSEMAN HOLDINGS LIMITED NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MIDCHANGE PROPERTY MANAGEMENT LIMITED STANMORE Active MICRO ENTITY 98000 - Residents property management
LAKESIDE MERCHANTS ASSOCIATION LIMITED GRAYS ENGLAND Active FULL 73110 - Advertising agencies
BROMLEY VALLEY GYMNASTIC CENTRE ORPINGTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
OCADO RETAIL LIMITED HATFIELD UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
SCHRODERS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AMETHYST LEASING (PROPERTIES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MARKS AND SPENCER INVESTMENTS LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
CROYDON TOWN CENTRE BID LIMITED CROYDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MARKS AND SPENCER (INITIAL LP) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.MICHAEL (TEXTILES) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ST. MICHAEL FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SIMPLY FOOD (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
AMETHYST LEASING (HOLDINGS) LIMITED LONDON Active DORMANT 41100 - Development of building projects
AMETHYST LEASING (PROPERTIES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THE SPORTS EDIT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
MARKS AND SPENCER (A2B) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MARKS AND SPENCER PEARL (DAVENTRY) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER PEARL (1) LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SAAJIM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities