W.T. PARKER PENSION TRUST LIMITED - STAFFS
Company Profile | Company Filings |
Overview
W.T. PARKER PENSION TRUST LIMITED is a Private Limited Company from STAFFS and has the status: Active.
W.T. PARKER PENSION TRUST LIMITED was incorporated 38 years ago on 05/08/1985 and has the registered number: 01936141. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.
W.T. PARKER PENSION TRUST LIMITED was incorporated 38 years ago on 05/08/1985 and has the registered number: 01936141. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.
W.T. PARKER PENSION TRUST LIMITED - STAFFS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
24/28 MOOR STREET
STAFFS
DE14 3SX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN TRACY SMYTH | Nov 1955 | British | Director | 2007-01-08 | CURRENT |
MR GARRY JAMES FORSTER | Nov 1956 | British | Director | 2017-05-10 | CURRENT |
PHILIP JOHN BASTOCK | Feb 1940 | British | Director | 2010-06-17 | CURRENT |
MR KEVIN ROBERT BENBOW | Apr 1961 | British | Director | 2018-11-13 | CURRENT |
BESTRUSTEES LIMITED | Corporate Director | 2007-10-09 | CURRENT | ||
MAURICE HERBERT OLDFIELD | Jul 1930 | British | Director | 1997-08-14 UNTIL 2007-07-31 | RESIGNED |
TREVOR GEORGE JAMES MORRIS | Jun 1929 | British | Secretary | RESIGNED | |
MRS SUSAN MARGARET BLACKMORE | Jun 1953 | British | Secretary | 2006-05-22 UNTIL 2017-08-31 | RESIGNED |
MAURICE HERBERT OLDFIELD | Jul 1930 | British | Secretary | 1997-08-14 UNTIL 2006-05-22 | RESIGNED |
TREVOR GEORGE JAMES MORRIS | Jun 1929 | British | Director | 2007-04-25 UNTIL 2009-03-07 | RESIGNED |
ALBERT PERCIVAL SMITH | May 1932 | British | Director | 1997-10-20 UNTIL 2003-10-30 | RESIGNED |
JONATHAN MICHAEL RODEN | May 1962 | British | Director | 2007-04-25 UNTIL 2019-09-10 | RESIGNED |
MR STANLEY RAYMOND PLANT | Nov 1912 | British | Director | RESIGNED | |
MRS RACHAEL ELIZABETH PIZZEY | Jun 1962 | British | Director | 2007-01-08 UNTIL 2017-07-26 | RESIGNED |
JOHN MARK THOMAS PARKER | Jul 1964 | British | Director | 2006-06-01 UNTIL 2011-05-12 | RESIGNED |
GERALD THOMAS PARKER | Feb 1930 | British | Director | RESIGNED | |
MR DAVID WILLIAM PARKER | Oct 1926 | British | Director | RESIGNED | |
TREVOR GEORGE JAMES MORRIS | Jun 1929 | British | Director | 1997-08-02 UNTIL 2007-01-08 | RESIGNED |
TREVOR GEORGE JAMES MORRIS | Jun 1929 | British | Director | 1997-08-14 UNTIL 1997-08-14 | RESIGNED |
NIGEL ANDREW MARRIOTT | Jul 1946 | British | Director | 2003-10-30 UNTIL 2007-04-25 | RESIGNED |
MR DENIS CHARLES MINNS | Sep 1940 | British | Director | RESIGNED | |
MR FREDERICK WILLIAM HARVEY | Mar 1947 | British | Director | 2003-10-30 UNTIL 2005-07-21 | RESIGNED |
MISS AUDREY IDA GOODALL | Aug 1918 | British | Director | RESIGNED | |
DENIS GAUNT | Mar 1947 | British | Director | 1997-10-20 UNTIL 2000-08-10 | RESIGNED |
DENIS GAUNT | Mar 1947 | British | Director | 2007-01-08 UNTIL 2008-09-12 | RESIGNED |
PAMELA MAY BIBBY | Aug 1944 | British | Director | 2000-08-10 UNTIL 2007-04-25 | RESIGNED |
ANDREW JOHN BENTON | Feb 1961 | British | Director | 2006-06-01 UNTIL 2017-05-10 | RESIGNED |
TIMOTHY HUGH WILMAN | Jan 1959 | British | Director | 1997-10-20 UNTIL 2003-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aliter Capital Llp | 2017-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
W T Parker Group Services Ltd | 2016-04-06 - 2017-03-20 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2024-04-11 | 31-05-2023 | £7 Cash £7 equity |
W.T. PARKER PENSION TRUST LIMITED | 2023-02-28 | 31-05-2022 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2022-03-01 | 31-05-2021 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2021-02-26 | 31-05-2020 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2020-05-19 | 31-05-2019 | £7 Cash £7 equity |
W.T. PARKER PENSION TRUST LIMITED | 2019-02-15 | 31-05-2018 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2018-01-20 | 31-05-2017 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2016-12-14 | 31-05-2016 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2015-12-23 | 31-05-2015 | £7 Cash £7 equity |
Dormant Company Accounts - W.T. PARKER PENSION TRUST LIMITED | 2014-10-17 | 31-05-2014 | £7 Cash £7 equity |