RAC PENSION TRUSTEES LIMITED - NORFOLK


Company Profile Company Filings

Overview

RAC PENSION TRUSTEES LIMITED is a Private Limited Company from NORFOLK and has the status: Active.
RAC PENSION TRUSTEES LIMITED was incorporated 52 years ago on 21/06/1971 and has the registered number: 01015067. The accounts status is DORMANT and accounts are next due on 30/09/2024.

RAC PENSION TRUSTEES LIMITED - NORFOLK

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 SURREY STREET
NORFOLK
NR1 3NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FIONA CHRISTINE MCCARTNEY Aug 1968 Secretary 2008-11-26 CURRENT
DAVID ALEXANDER LEIBLING Feb 1944 British Director 2017-01-01 CURRENT
MR JOHN FRANCIS WARING WESTBY Feb 1959 British Director 2018-01-01 CURRENT
MR DAVID OSMOND BIZLEY Feb 1948 British Director 2020-01-01 CURRENT
DR BRENDAN RICHARD O'NEILL Dec 1948 Chief Executive Director 2005-01-01 UNTIL 2008-12-31 RESIGNED
DAVID HUGH GILLOTT Aug 1963 British Director 2000-12-01 UNTIL 2005-12-25 RESIGNED
JILL NEALON Sep 1959 British Director 2004-05-19 UNTIL 2005-05-20 RESIGNED
MR NIGEL SINCLAIR MEYER Jun 1967 British Director 2008-01-14 UNTIL 2008-07-21 RESIGNED
MR DAVID MICHAEL MACKERETH Jan 1945 British Director 2007-05-15 UNTIL 2013-12-31 RESIGNED
ROBERT ANDREW LILYMAN WRIGHT Nov 1945 British Director 2002-01-01 UNTIL 2013-12-31 RESIGNED
KATHRYN PATRICIA LEE Jun 1948 British Director 1996-12-03 UNTIL 2000-05-17 RESIGNED
MS RACHEL KNOWLES Jan 1975 British Director 2011-11-23 UNTIL 2016-01-31 RESIGNED
MRS MICHELE JEAN FAULL Nov 1960 British Director 2009-01-22 UNTIL 2009-04-09 RESIGNED
ANDREW KEMP Sep 1967 British Director 2000-12-01 UNTIL 2003-05-21 RESIGNED
MR RICHARD GEORGE JONES Jul 1948 British Director RESIGNED
MR DAVID JOHN HOPE Nov 1960 British Director 2005-09-29 UNTIL 2009-08-07 RESIGNED
THE LORD TERENCE LANGLEY HIGGINS Jan 1928 British Director 1994-11-10 UNTIL 2002-12-31 RESIGNED
MR PAUL WILLIAM HEWITT Mar 1956 British Director 1999-10-04 UNTIL 2003-03-28 RESIGNED
GRAHAM LIONEL HARVEY Aug 1936 British Director RESIGNED
ALISON DEBORAH HEWITT Aug 1963 British Director 1998-05-11 UNTIL 2008-12-31 RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1994-11-10 UNTIL 1999-10-04 RESIGNED
MR BRIAN PAUL HANCOCK Jul 1950 British Director 2007-05-15 UNTIL 2016-12-31 RESIGNED
MR MICHAEL ANTHONY HAMPTON May 1957 British Director 2018-01-01 UNTIL 2023-07-17 RESIGNED
JOHN GREAVES Nov 1944 British Director 1993-05-06 UNTIL 1996-09-20 RESIGNED
MR SAM HUDSON Oct 1970 British Director 2011-11-23 UNTIL 2013-12-31 RESIGNED
MR MARTIN JOHN ELLISTON Secretary RESIGNED
SIMON ANDREW BRADLEY Feb 1967 British Secretary 1997-12-31 UNTIL 2008-11-26 RESIGNED
DR SARAH KAYE BLACKBURN Sep 1955 British Director 2017-01-01 UNTIL 2020-07-14 RESIGNED
MR PHILIP CHARLES EASTER Aug 1953 British Director 2005-09-29 UNTIL 2007-01-01 RESIGNED
MR DAVID CHARLES DUGAN Jan 1958 British Director 2008-11-26 UNTIL 2016-12-31 RESIGNED
MR JAMES JEFFREY CROWHURST Feb 1944 British Director RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Director RESIGNED
MR MARTIN JOSEPH CONNOR Feb 1953 British Director 2010-10-05 UNTIL 2019-12-31 RESIGNED
JONATHAN DAVID COLLINS Jan 1961 British Director RESIGNED
ROBERT BERNARD CLARK Apr 1937 British Director 2007-05-15 UNTIL 2010-10-05 RESIGNED
SIR TREVOR EDWIN CHINN Jul 1935 British Director RESIGNED
ANDREW DAVID CARR Jan 1970 British Director 2021-06-23 UNTIL 2023-07-17 RESIGNED
MISS JUDITH BUTTIGIEG Nov 1969 British Director 2012-09-25 UNTIL 2022-09-30 RESIGNED
RICHARD WILSON BREWER Aug 1944 British Director RESIGNED
MR MICHAEL STUART OST Oct 1944 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
MR SIMON ANDREW JAMES BLACK Jul 1964 British Director 2009-01-22 UNTIL 2013-12-31 RESIGNED
MR TIMOTHY BISHOP Dec 1966 British Director 2009-04-09 UNTIL 2012-05-31 RESIGNED
ELAINE BERRY Jun 1947 British Director 1996-06-19 UNTIL 1998-12-31 RESIGNED
MR VICTOR WOOLF BENJAMIN Mar 1935 British Director RESIGNED
SARAH BASTIN Jun 1977 British Director 2007-05-15 UNTIL 2008-05-21 RESIGNED
MR JAILAN PAUL ADAMS Feb 1968 British Director 2010-10-05 UNTIL 2016-12-31 RESIGNED
MR JOHN RICHARD BOWMAN Jan 1949 British Director 2008-11-26 UNTIL 2017-12-31 RESIGNED
DAWN EVANS Apr 1971 British Director 1999-05-17 UNTIL 2000-07-17 RESIGNED
SCOTT EGAN Apr 1971 British Director 2007-02-08 UNTIL 2007-09-20 RESIGNED
MR RICHARD JOHN PENNYCOOK Feb 1964 British Director 2003-10-01 UNTIL 2005-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Undershaft Limited 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
OCEAN TRADING LIMITED FELTHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AL REALISATIONS LIMITED LONDON ... FULL 47510 - Retail sale of textiles in specialised stores
MOTORWAY SERVICES LIMITED NEWPORT PAGNELL Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
HEIDI FINANCE HOLDINGS (UK) LIMITED Active DORMANT 99999 - Dormant Company
J D WETHERSPOON PLC WATFORD Active FULL 56302 - Public houses and bars
PERSIMMON PUBLIC LIMITED COMPANY YORK Active GROUP 64203 - Activities of construction holding companies
OKEFIND LIMITED FELTHAM ENGLAND Active DORMANT 74990 - Non-trading company
2 SISTERS FOOD GROUP LIMITED WAKEFIELD Active FULL 10120 - Processing and preserving of poultry meat
LEX VEHICLE LEASING (HOLDINGS) LIMITED LONDON ... FULL 70100 - Activities of head offices
MOON AND STARS LIMITED WATFORD ENGLAND Active DORMANT 74990 - Non-trading company
MOON ON THE HILL LIMITED WATFORD Active DORMANT 74990 - Non-trading company
MOON AND SPOON LIMITED WATFORD Active DORMANT 74990 - Non-trading company
ALI REALISATIONS LIMITED LEEDS ... FULL 82990 - Other business support service activities n.e.c.
BOPARAN HOLDINGS LIMITED WAKEFIELD Active GROUP 70100 - Activities of head offices
CIS FINANCE LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
J.J. BEANO'S LIMITED BATH, SOMERSET UNITED KINGDOM Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
CFS SERVICES LIMITED MANCHESTER Dissolved... FULL 64191 - Banks
KIDDYCARE UK LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
KIDDYCARE.COM LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ABIROSE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INSURANCE UK LIMITED NORFOLK Active DORMANT 74990 - Non-trading company
GRESHAM INSURANCE COMPANY LIMITED NORFOLK Active FULL 65120 - Non-life insurance
LONDON AND EDINBURGH INSURANCE COMPANY LIMITED NORFOLK Active DORMANT 99999 - Dormant Company
AVIVA UKGI INVESTMENTS LIMITED NORFOLK Active DORMANT 99999 - Dormant Company
AVIVA HEALTH UK LIMITED Active FULL 66110 - Administration of financial markets
SOLUS (LONDON) LIMITED NORFOLK Active FULL 45200 - Maintenance and repair of motor vehicles
AVIVA CENTRAL SERVICES UK LIMITED NORWICH Active FULL 96090 - Other service activities n.e.c.
SYNERGY SUNRISE (BROADLANDS) LIMITED NORWICH Active DORMANT 68100 - Buying and selling of own real estate
HEALTHCARE PURCHASING ALLIANCE LIMITED NORWICH ENGLAND Active SMALL 66110 - Administration of financial markets