CHARTER PENSION TRUSTEE LIMITED - UPSHIRE
Company Profile | Company Filings |
Overview
CHARTER PENSION TRUSTEE LIMITED is a Private Limited Company from UPSHIRE UNITED KINGDOM and has the status: Active.
CHARTER PENSION TRUSTEE LIMITED was incorporated 58 years ago on 14/03/1966 and has the registered number: 00873696. The accounts status is DORMANT and accounts are next due on 31/12/2023.
CHARTER PENSION TRUSTEE LIMITED was incorporated 58 years ago on 14/03/1966 and has the registered number: 00873696. The accounts status is DORMANT and accounts are next due on 31/12/2023.
CHARTER PENSION TRUSTEE LIMITED - UPSHIRE
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
WARLIES PARK HOUSE
UPSHIRE
ESSEX
EN9 3SL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INDEPENDENT TRUSTEE SERVICES LIMITED | Corporate Director | 2022-10-28 | CURRENT | ||
PI CONSULTING (TRUSTEE SERVICES) LIMITED | Corporate Director | 2021-06-07 | CURRENT | ||
PETER WHITE | Jul 1951 | British | Director | 2022-10-28 | CURRENT |
MR JOHN VICTOR ALBORN WILSON | Jul 1948 | British | Director | 2022-10-28 | CURRENT |
EILEEN ANNABELLE RAPERPORT | Aug 1951 | British | Secretary | 2005-10-24 | CURRENT |
MR STEPHEN NELSON | Dec 1963 | British | Director | 2021-06-07 | CURRENT |
OLIVER TIMOTHY VAUGHAN EDWARDS | Secretary | 1993-02-09 UNTIL 1996-12-31 | RESIGNED | ||
RICHARD DUNCAN MCVEAN | Oct 1934 | British | Director | RESIGNED | |
MR CHARLES HERBERT PARKER | Jul 1953 | British | Director | RESIGNED | |
GORDON STEWART TULLOCH | Apr 1936 | British | Director | 2007-11-05 UNTIL 2012-03-15 | RESIGNED |
PETER MAGUIRE THWAITE | British | Director | RESIGNED | ||
PETER GRAHAM WALKER | Nov 1951 | British | Director | 2012-03-15 UNTIL 2022-02-23 | RESIGNED |
KARL RICHARD KRANCIOCH | Apr 1949 | British | Director | 2000-02-21 UNTIL 2007-11-05 | RESIGNED |
MR JOHN BARRY KETTEL | Feb 1933 | British | Secretary | RESIGNED | |
ROGER KINGSTON LEWIS | Apr 1945 | British | Director | 2005-10-01 UNTIL 2017-05-16 | RESIGNED |
GERALDINE BRASSETT | Secretary | 1996-12-31 UNTIL 2001-10-22 | RESIGNED | ||
ALISON YAPP | Nov 1965 | British | Secretary | 2001-10-22 UNTIL 2005-10-24 | RESIGNED |
LAWRENCE PAUL LOUGHE | Mar 1941 | British | Director | RESIGNED | |
MR GEOFFREY MALCOLM LODGE | Dec 1945 | British | Director | 2012-03-15 UNTIL 2022-02-23 | RESIGNED |
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Corporate Director | 1997-02-24 UNTIL 2022-02-23 | RESIGNED | ||
VERONIKA ELISABETH KRASINSKY | Aug 1958 | German | Director | 2014-03-24 UNTIL 2016-12-31 | RESIGNED |
IAN CUMMING FRASER | Jul 1961 | British | Director | 1995-02-13 UNTIL 1998-02-28 | RESIGNED |
JOHN RODNEY FRANCIS HANDSLIP | Feb 1943 | British | Director | 1998-02-28 UNTIL 2001-10-22 | RESIGNED |
MRS JULIE ANNE CONNOR | Sep 1958 | British | Director | 2021-06-07 UNTIL 2022-12-19 | RESIGNED |
JOHN LEONARD AVERY | Oct 1958 | British | Director | 2005-10-01 UNTIL 2012-09-04 | RESIGNED |
ALEXANDER ANDERSON | May 1941 | British | Director | 2000-02-21 UNTIL 2012-03-15 | RESIGNED |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2014-04-02 UNTIL 2017-03-30 | RESIGNED | ||
ROSS TRUSTEES SERVICES LIMITED | Corporate Director | 2017-05-16 UNTIL 2022-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gas Control Equipment Limited | 2022-02-23 | St. Helens Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Charter Limited | 2022-02-07 - 2022-02-23 | London | Right to appoint and remove directors | |
Ross Trustees Services Limited | 2017-05-16 - 2022-02-23 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
The Law Debenture Pension Trust Corporation Plc | 2016-04-06 - 2022-02-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Roger Kingston Lewis | 2016-04-06 - 2017-05-16 | 4/1945 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |