VINCI PENSIONS LIMITED - CHESHIRE


Company Profile Company Filings

Overview

VINCI PENSIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESHIRE and has the status: Active.
VINCI PENSIONS LIMITED was incorporated 40 years ago on 04/05/1983 and has the registered number: 01720295. The accounts status is DORMANT and accounts are next due on 30/06/2024.

VINCI PENSIONS LIMITED - CHESHIRE

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
30 / 9 30/09/2022 30/06/2024

Registered Office

DITTON ROAD
CHESHIRE
WA8 0PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SALLY ANNE MARTIN Secretary 2012-09-10 CURRENT
MRS SARAH LESLIE Oct 1981 British Director 2023-08-01 CURRENT
MS PIN NEE TANG Oct 1970 British Director 2023-08-01 CURRENT
MARCUS CHARLES TREVOR HURD Sep 1975 British Director 2022-03-23 CURRENT
DEREK NEIL MCCREATH Aug 1950 British Director 2012-06-01 UNTIL 2023-03-31 RESIGNED
PETER CHARLES WILSON Aug 1945 British Director 1992-08-31 UNTIL 1998-02-18 RESIGNED
PETER CHARLES WILSON Aug 1945 British Director 2000-04-14 UNTIL 2006-04-30 RESIGNED
MR IAN WHITTAKER May 1947 British Director RESIGNED
LINDSAY PRITCHARD Feb 1950 British Director RESIGNED
MR TERENCE PENKETH Mar 1946 British Director 1992-08-12 UNTIL 2004-02-06 RESIGNED
PETER GEORGE NEVIN May 1925 British Director RESIGNED
ALAN NEWTON MILLER Jul 1944 British Director 1992-07-31 UNTIL 1996-03-06 RESIGNED
MR ADRIAN GARETH MORRIS Oct 1948 British Director RESIGNED
NORMAN HEWITT Jun 1944 British Director 1994-02-01 UNTIL 2000-04-14 RESIGNED
MR XAVIER PIERRE LANSADE Dec 1967 French Director 2022-01-17 UNTIL 2022-06-16 RESIGNED
GEORGE FREDERICK KIRKHAM May 1928 British Director RESIGNED
MR KENNETH STUART JONES Dec 1933 British Director 1994-09-14 UNTIL 2000-11-24 RESIGNED
JOHN MAURICE KEMP Nov 1954 British Director 1992-06-11 UNTIL 1993-11-30 RESIGNED
ALAN JOLLEY Apr 1934 British Director 1993-01-28 UNTIL 1994-08-08 RESIGNED
MR BARRY KEITH HYAM Nov 1953 British Director 1996-05-15 UNTIL 2002-11-28 RESIGNED
HELEN ELIZABETH ROBERTS Apr 1976 Secretary 2004-08-01 UNTIL 2010-01-31 RESIGNED
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 2018-03-29 UNTIL 2022-03-23 RESIGNED
STEPHEN ELLIS Mar 1952 Secretary RESIGNED
HR TRUSTEES LIMITED Corporate Director 2011-01-01 UNTIL 2018-04-18 RESIGNED
NDAPT LTD Corporate Director 2022-03-23 UNTIL 2023-07-31 RESIGNED
TRUSTEE MATTERS LIMITED Corporate Director 2022-06-17 UNTIL 2023-07-31 RESIGNED
ANDREW NEIL CAMPBELL Aug 1953 British Director 2003-03-01 UNTIL 2004-07-31 RESIGNED
DEREK NEIL MCCREATH Aug 1950 British Director 2001-10-10 UNTIL 2010-05-31 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2019-03-05 UNTIL 2022-03-23 RESIGNED
MR STEPHEN JOHN FLINT Jan 1956 British Director 2007-11-01 UNTIL 2008-08-15 RESIGNED
STEPHEN ELLIS Mar 1952 Director 2004-08-01 UNTIL 2012-09-30 RESIGNED
JOHN EDWARD ELLIS Mar 1930 British Director RESIGNED
MR IAN ANTHONY DUNNING May 1964 British Director 2004-02-08 UNTIL 2010-10-08 RESIGNED
JOHN ALEXANDER DODSON Nov 1939 British Director 1994-02-01 UNTIL 2001-09-19 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Director 1993-07-01 UNTIL 2014-12-22 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Director 2015-01-30 UNTIL 2019-03-05 RESIGNED
DEREK JOHN CHILDS Dec 1949 British Director 1998-05-19 UNTIL 2022-03-23 RESIGNED
TERENCE GERALD WOOD Oct 1954 British Director 2008-10-01 UNTIL 2012-02-29 RESIGNED
MISS THERESA BREWSTER Jun 1958 British Director 1992-09-15 UNTIL 1994-09-29 RESIGNED
PAUL DAMIAN GARRITY Jul 1969 British Director 2006-05-01 UNTIL 2023-07-31 RESIGNED
MR JEAN-PIERRE PIERRE BONNET Nov 1956 French Director 2014-12-01 UNTIL 2019-12-20 RESIGNED
MR PHILIP JOHN BLISS Nov 1947 British Director RESIGNED
MICHAEL JOHN ATKIN Mar 1953 British Director 2000-12-05 UNTIL 2007-09-30 RESIGNED
RICHARD PETER ASHMAN Dec 1970 British Director 2010-11-01 UNTIL 2017-01-26 RESIGNED
WILLIAM CAMPBELL ALLAN May 1932 British Director 1996-10-29 UNTIL 2012-05-13 RESIGNED
GEOFFREY BURNEY Apr 1948 British Director 1994-10-04 UNTIL 1997-02-13 RESIGNED
MR ALLAN RICHARDSON HANNAH Jun 1949 British Director RESIGNED
ALAN MARTIN HARRIS Nov 1930 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEWSCHOOLS (PENWEDDIG) LIMITED LONDON Active FULL 41100 - Development of building projects
VERCITY MANAGEMENT SERVICES LIMITED SWANLEY Active FULL 70221 - Financial management
MODUS SERVICES (HOLDINGS) LIMITED CARDIFF WALES Active GROUP 70100 - Activities of head offices
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
MODUS SERVICES LIMITED CARDIFF WALES Active FULL 43390 - Other building completion and finishing
THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED BRIGHTON In... GROUP 64205 - Activities of financial services holding companies
NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (SWANSCOMBE) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED LEEDS UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (MERTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
QED (CLACTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
QED (CLACTON) HOLDINGS LIMITED SWANLEY Active SMALL 64209 - Activities of other holding companies n.e.c.
QED (LEEDS) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
QED (LEEDS) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC LEEDS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HTP LEP LIMITED SWINDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.