HMH PENSION TRUSTEES LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
HMH PENSION TRUSTEES LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
HMH PENSION TRUSTEES LIMITED was incorporated 42 years ago on 16/03/1982 and has the registered number: 01622496. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HMH PENSION TRUSTEES LIMITED was incorporated 42 years ago on 16/03/1982 and has the registered number: 01622496. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HMH PENSION TRUSTEES LIMITED - BRACKNELL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading 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
INSPIRED
BRACKNELL
BERKSHIRE
RG12 1YQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATE MARGARET NEWTON | Jun 1974 | British | Director | 2003-10-27 | CURRENT |
MR COLIN PAUL SMITH | May 1970 | British | Director | 2014-04-09 | CURRENT |
WILLIAM ROBERT BANKS | Apr 1952 | British | Director | 2010-07-08 | CURRENT |
MR COLIN PAUL SMITH | Secretary | 2015-08-17 | CURRENT | ||
ROBERT ERIC LYONS | May 1940 | British | Director | RESIGNED | |
PETER JOHN BINNS | Mar 1943 | British | Secretary | 1992-09-01 UNTIL 2000-12-20 | RESIGNED |
ROY BLAKEMORE | Aug 1927 | British | Secretary | RESIGNED | |
MR. JAMES HUGH ELLIS-REES | Secretary | 2010-12-01 UNTIL 2015-08-16 | RESIGNED | ||
ALEXANDRA MARY JANE VAIZEY | Secretary | 2009-11-10 UNTIL 2010-12-01 | RESIGNED | ||
MR PHILIP HENRY LING | Apr 1946 | British | Director | RESIGNED | |
ALEXANDRA MARY JANE VAIZEY | Jan 1970 | British | Director | 2005-07-08 UNTIL 2010-12-01 | RESIGNED |
MICHAEL ANDRE THOMPSON | Sep 1948 | British | Director | 1997-02-11 UNTIL 2000-05-23 | RESIGNED |
MR RICHARD ERNEST TAYLOR | Sep 1945 | British | Director | 2000-09-13 UNTIL 2001-01-05 | RESIGNED |
MR MICHAEL JONATHON PARKER | Nov 1954 | British | Director | 2000-12-20 UNTIL 2005-07-08 | RESIGNED |
CHARLES WORTH PEARCE | Nov 1919 | British | Director | RESIGNED | |
MRS JESSICA ROWENA SHAFFREY | Mar 1977 | British | Director | 2015-08-17 UNTIL 2018-05-29 | RESIGNED |
CLIVE DOUGLAS MAYHEAD | Jan 1936 | British | Director | RESIGNED | |
ANTHONY LOUIS OAKEY | Dec 1942 | British | Director | RESIGNED | |
MR. EDWARD NICHOL HACK | Sep 1942 | British | Director | 1999-09-09 UNTIL 2016-12-31 | RESIGNED |
GORDON JAMES HOWE | Jan 1932 | British | Director | 1993-02-09 UNTIL 2006-08-15 | RESIGNED |
MELVYN HAWLEY | Dec 1945 | British | Director | RESIGNED | |
MR. JAMES HUGH ELLIS-REES | May 1957 | British | Director | 2010-12-01 UNTIL 2015-08-16 | RESIGNED |
CROOKALL TERENCE FRANK | Jul 1946 | Director | 2002-09-24 UNTIL 2003-10-27 | RESIGNED | |
MR HAROLD COTTAM | Oct 1938 | British | Director | 1992-09-09 UNTIL 1997-09-10 | RESIGNED |
JOHN MARTIN CARRINGTON | Jul 1946 | British | Director | 1999-09-09 UNTIL 2000-09-21 | RESIGNED |
WILLIAM ROBERT BANKS | Apr 1952 | British | Director | 2005-07-08 UNTIL 2017-07-25 | RESIGNED |
HARRY LLOYD WHEATCROFT | Aug 1952 | British | Director | 1997-12-09 UNTIL 1999-05-28 | RESIGNED |
EB CONSULTANTS LIMITED | Corporate Secretary | 2000-12-20 UNTIL 2009-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wesco International, Inc. | 2020-06-22 - 2020-06-22 | Pittsburgh Pennsylvania |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Anixter Limited | 2016-04-06 | Bracknell Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HMH PENSION TRUSTEES LIMITED | 2022-09-22 | 31-12-2021 | £3 Cash £3 equity |
HMH PENSION TRUSTEES LIMITED | 2021-09-29 | 31-12-2020 | £3 Cash £3 equity |
HMH PENSION TRUSTEES LIMITED | 2021-01-01 | 31-12-2019 | £3 Cash £3 equity |
HMH PENSION TRUSTEES LIMITED | 2019-09-03 | 31-12-2018 | £3 Cash £3 equity |
HMH PENSION TRUSTEES LIMITED | 2018-09-25 | 31-12-2017 | £3 Cash £3 equity |