BSI PENSION TRUST LIMITED - LONDON


Company Profile Company Filings

Overview

BSI PENSION TRUST LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BSI PENSION TRUST LIMITED was incorporated 43 years ago on 24/04/1981 and has the registered number: 01558042. The accounts status is DORMANT.

BSI PENSION TRUST LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

BRITISH STANDARDS HOUSE
LONDON
W4 4AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2022 17/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MAGDALENA DUKE Dec 1979 British Director 2021-07-31 CURRENT
BSI SERVICES HOLDINGS LIMITED Corporate Secretary 2001-02-13 CURRENT
ANDREW WALKER Dec 1967 British Director 2003-08-20 UNTIL 2007-02-21 RESIGNED
SUSAN ROSE HARRIS Aug 1939 British Secretary RESIGNED
JOHN MICHAEL TITMUSS Nov 1963 British Director 2005-11-23 UNTIL 2007-02-21 RESIGNED
REAR ADMIRAL DEREK GARLAND SPICKERNELL Jun 1921 British Director RESIGNED
ALAN ROY TIDMARSH Aug 1933 British Director 1997-11-28 UNTIL 2005-07-31 RESIGNED
CRAIG HAROLD SMITH May 1963 British Director 2021-01-07 UNTIL 2021-07-31 RESIGNED
MICHAEL DAVID SMART Feb 1964 British Director 1994-03-24 UNTIL 1998-04-30 RESIGNED
DENLEY THOMAS LANE Aug 1950 British Director 1999-07-27 UNTIL 2008-05-14 RESIGNED
DR MICHAEL DAVID SANDERSON Jun 1943 British Director 1992-11-10 UNTIL 1993-06-01 RESIGNED
ANDREW GEORGE RODELL Oct 1957 British Director 2002-05-15 UNTIL 2006-06-23 RESIGNED
JOHN EDELSTEN PRICE Aug 1930 British Director RESIGNED
VICE ADMIRAL SIR NEVILLE PURVIS May 1936 British Director 1995-05-16 UNTIL 1996-04-22 RESIGNED
SALLY SELLERS Jan 1977 British Director 2008-11-26 UNTIL 2019-05-14 RESIGNED
FRANK POST Mar 1957 Dutch Director 2005-07-13 UNTIL 2007-02-21 RESIGNED
MR MICHAEL AUBREY PERRY Mar 1929 British Director RESIGNED
STEPHEN PAUL Sep 1952 British Director 1996-11-12 UNTIL 2000-12-31 RESIGNED
MS JULIE CHRISTINE NISPELING Jul 1972 British Director 2019-05-15 UNTIL 2020-08-31 RESIGNED
ROBERT HARRY WALKER MORTON Nov 1944 British Director 1999-07-21 UNTIL 2002-03-31 RESIGNED
ROBERT HARRY WALKER MORTON Nov 1944 British Director 2008-08-20 UNTIL 2017-09-30 RESIGNED
STEPHEN JOHN REED Mar 1951 British Director 2001-05-16 UNTIL 2010-08-12 RESIGNED
MS INGRID ALEXANDRA WALOFF May 1953 British Director 2000-04-04 UNTIL 2001-02-13 RESIGNED
ANDREW GEORGE RODELL Oct 1957 British Secretary 1996-02-19 UNTIL 1999-02-10 RESIGNED
MICHAEL DONALD KENNEY British Secretary 1993-05-19 UNTIL 1996-02-19 RESIGNED
MR DAVID JOHN LAPPAGE British Secretary 1999-02-23 UNTIL 2001-02-13 RESIGNED
SUSAN CARSTENSEN Nov 1968 British Director 2007-08-22 UNTIL 2010-07-09 RESIGNED
FREDERICK WILLIAM HEWITT Aug 1919 British Director RESIGNED
LEONARD JAMES HAZAEL Aug 1935 British Director 1998-01-01 UNTIL 2000-12-31 RESIGNED
SUSAN ROSE HARRIS Aug 1939 British Director 1994-03-24 UNTIL 1997-07-22 RESIGNED
THOMAS GEORGE HARLAND Aug 1943 British Director 2007-02-21 UNTIL 2008-08-15 RESIGNED
DAVID NICOL CAMPBELL GILLIES Sep 1958 British Director 2001-02-13 UNTIL 2005-09-30 RESIGNED
MR KEITH GIFFORD Dec 1953 British Director RESIGNED
MARK GAUNT Dec 1966 British Director 2014-11-12 UNTIL 2020-08-31 RESIGNED
MRS MAGDALENA DUKE Dec 1979 British Director 2019-05-15 UNTIL 2021-01-07 RESIGNED
JOHN ROBERT CLIFFORD KENNEDY Jun 1968 British Director 2017-02-08 UNTIL 2021-01-07 RESIGNED
MR BRIAN JOHN DAVIES Nov 1949 British Director RESIGNED
MR DONALD KAH HOWE CHOW Sep 1963 Malaysian Director 2007-02-21 UNTIL 2008-10-31 RESIGNED
CYRIL ERNEST MAIDMENT Oct 1933 British Director 2005-11-23 UNTIL 2014-08-13 RESIGNED
STEPHEN JAMES CARGILL Apr 1964 British Director 2008-08-20 UNTIL 2017-01-20 RESIGNED
MRS GRAINNE BRANKIN Oct 1970 British Director 2021-01-07 UNTIL 2021-07-31 RESIGNED
MR NICHOLAS ALAN RICHARD BRADFIELD British Director 2018-02-14 UNTIL 2020-02-16 RESIGNED
BRETT JUSTIN BASEL Jun 1972 German Director 2007-02-21 UNTIL 2007-08-08 RESIGNED
ALAN ROY BARBER Jul 1940 British Director 2001-02-13 UNTIL 2007-08-21 RESIGNED
ROGER ASHWORTH Feb 1948 British Director 2007-08-22 UNTIL 2020-08-31 RESIGNED
ASGHAR ASHRAFI Jan 1952 British Director 2010-11-11 UNTIL 2020-08-31 RESIGNED
MS TERESA ANNE COTTRELL Jun 1946 British Director 1992-11-10 UNTIL 1996-08-12 RESIGNED
RAYMOND REGINALD KNOWLAND Aug 1930 British Director 1992-11-10 UNTIL 2000-04-04 RESIGNED
MR JOHN WILLIAM HOWLETT Feb 1951 British Director 2006-11-28 UNTIL 2015-08-05 RESIGNED
KAREN CLARE TINCKNELL Mar 1978 British Director 2010-07-12 UNTIL 2019-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The British Standards Institution 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOGNOR GOLF CLUB LIMITED(THE) FELPHAM Dissolved... DORMANT 93120 - Activities of sport clubs
HSBC INVOICE FINANCE (UK) LIMITED BIRMINGHAM Active FULL 64992 - Factoring
LONGFIELD COURT (LETCHWORTH)RESIDENTS ASSOCIATION LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
NURSERY GARDENS (WELWYN) MANAGEMENT COMPANY LIMITED(THE) STEVENAGE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INSTANT MUSCLE LIMITED LONDON Dissolved... GROUP 7450 - Labour recruitment
ALDWICK BAY COMPANY LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMCOR (UK) LIMITED SURBITON Active FULL 70100 - Activities of head offices
DRAKE & SCULL AIRPORT SERVICES LIMITED SURBITON Active DORMANT 43999 - Other specialised construction activities n.e.c.
EMCOR ENERGY SERVICES LIMITED SURBITON Active DORMANT 43210 - Electrical installation
WYKE GREEN GOLF CLUB (1996) LIMITED ISLEWORTH Active SMALL 93110 - Operation of sports facilities
ASSOCIATION OF BRITISH CERTIFICATION BODIES SHREWSBURY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WEST HOVE GOLF CLUB LIMITED HOVE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
EMCOR ENGINEERING SERVICES LIMITED SURBITON Active DORMANT 43210 - Electrical installation
ISLEWORTH & HOUNSLOW CHARITY LIMITED ISLEWORTH ENGLAND Active FULL 55900 - Other accommodation
NURSERY GARDENS (WELWYN) FREEHOLD COMPANY LIMITED STEVENAGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PINEWOOD FILMS NO.12 LIMITED IVER Dissolved... AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
SPOKE CONVERSATION LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
DJLIVELLE LTD HOVE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
M GAUNT PROFESSIONAL LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BSI SERVICES HOLDINGS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
BSI LIMITED LONDON Active FULL 70100 - Activities of head offices
BSI MANAGEMENT SYSTEMS LTD. LONDON Active FULL 70100 - Activities of head offices
BSI GROUP ASSURANCE LIMITED LONDON Active FULL 70100 - Activities of head offices
BSI PROFESSIONAL SERVICES HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BSI STANDARDS HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BSI ASSURANCE UK LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
BSI PROFESSIONAL SERVICES EMEA LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
BSI STANDARDS LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
THE BRITISH STANDARDS INSTITUTION LONDON Active GROUP 70100 - Activities of head offices