SCT PENSION TRUSTEES LIMITED -


Company Profile Company Filings

Overview

SCT PENSION TRUSTEES LIMITED is a Private Limited Company from and has the status: Active.
SCT PENSION TRUSTEES LIMITED was incorporated 34 years ago on 07/09/1989 and has the registered number: 02420498. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SCT PENSION TRUSTEES LIMITED -

This company is listed in the following categories:
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

16 PALACE STREET
SW1E 5JQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE HEALY Secretary 2012-10-30 CURRENT
PAN TRUSTEES UK LLP Corporate Director 2021-09-01 CURRENT
MR. JAMES IAN MAUNDER Jul 1973 British Director 2022-11-29 CURRENT
MICHAEL JOHN MILLS May 1960 British Director 2009-02-23 CURRENT
MARK RAYMOND SWANN Apr 1972 British Director 2003-01-10 CURRENT
DANIEL EDWARD WALKER Dec 1966 British Director 2014-10-08 CURRENT
MR PETER ARTHUR WALKER Jul 1953 British Director 2006-09-28 CURRENT
JACQUELINE WITCHLOW Aug 1968 British Director 2019-04-30 CURRENT
COLIN GRAHAM BEESON Aug 1960 British Director 2003-09-22 CURRENT
MICHAEL ANTHONY PERRIER CATTELL Feb 1939 British Secretary RESIGNED
JEREMY JAMES LENNOX RICKCORD May 1951 British Director 1998-04-01 UNTIL 2003-12-19 RESIGNED
LAWRENCE SMITH Feb 1968 British Director 1998-08-20 UNTIL 2002-12-09 RESIGNED
MS VALERIE MILNE Sep 1957 British Director 2008-09-12 UNTIL 2015-11-02 RESIGNED
MR PATRICK WILLIAM WALTERS Feb 1966 British Director 2002-08-27 UNTIL 2006-09-28 RESIGNED
MS RITA POWELL Mar 1952 British Director 2006-08-16 UNTIL 2008-06-30 RESIGNED
HEATHER MCGUIRE Aug 1958 British Director 2000-05-05 UNTIL 2008-09-11 RESIGNED
MR JAMES CONSTANTINE STUART MCCLEAN Aug 1959 British Director 1994-05-26 UNTIL 2000-05-05 RESIGNED
NICHOLAS LAWRENCE LUFF Mar 1967 British Director 1997-03-12 UNTIL 2000-08-24 RESIGNED
NICHOLAS PAUL LOADER Jan 1962 British Director 2007-12-14 UNTIL 2017-04-04 RESIGNED
PHILIP JAMES KENLEY Apr 1967 British Secretary 2007-06-01 UNTIL 2012-04-01 RESIGNED
MR JONATHAN MICHAEL MCGURK May 1959 British Secretary 2000-03-31 UNTIL 2004-07-31 RESIGNED
RACHAEL DE SOUZA Apr 1959 Secretary 2004-08-01 UNTIL 2006-06-23 RESIGNED
RACHAEL DE SOUZA Secretary 2012-04-02 UNTIL 2012-10-29 RESIGNED
MRS STELLA BRIDGET CHAPLIN Jun 1968 British Secretary 2006-06-23 UNTIL 2007-06-01 RESIGNED
MICHAEL DANIEL FRANK JERRAM Dec 1949 British Director 1994-03-07 UNTIL 2003-06-09 RESIGNED
GEOFFREY HANSFORD-ADAMS Jun 1948 British Director 2008-06-30 UNTIL 2012-06-19 RESIGNED
MR MICHAEL EDWARD PHILLIPS Dec 1949 British Director 1991-06-13 UNTIL 1993-08-25 RESIGNED
RAYMOND HAROLD SWANN Oct 1940 British Director RESIGNED
PETER CHARLES BARBIER May 1951 British Director RESIGNED
MR MAURICE WILLIAM WINN Apr 1948 British Director 1991-06-13 UNTIL 2004-11-30 RESIGNED
SAMANTHA POLLY DOBELL May 1972 British Director 2003-03-21 UNTIL 2003-09-19 RESIGNED
MICHAEL ANTHONY PERRIER CATTELL Feb 1939 British Director RESIGNED
PHILLIP ADRIAN BROCK Oct 1950 British Director 1994-03-07 UNTIL 1995-06-16 RESIGNED
PHILLIP ADRIAN BROCK Oct 1950 British Director 1995-11-01 UNTIL 1998-04-20 RESIGNED
MR ALAN JOHN BOTT Mar 1935 British Director 1994-03-28 UNTIL 1996-03-25 RESIGNED
JACQUELINE GAY BERRY Feb 1952 American Director 2012-06-20 UNTIL 2015-12-31 RESIGNED
IAN MICHAEL BARNETT Feb 1973 British Director 2004-01-12 UNTIL 2007-07-17 RESIGNED
SUSAN GLENYS GARSTONE Jan 1945 British Director 2005-03-01 UNTIL 2007-12-04 RESIGNED
MR NICHOLAS ANTONY WEST Mar 1965 British Director 2001-03-19 UNTIL 2006-08-16 RESIGNED
MR MOHAMMAD ALHASHIMY May 1985 Emirati Director 2016-04-12 UNTIL 2019-01-15 RESIGNED
AUSTIN BALLINGALL Nov 1950 British Director 1994-03-07 UNTIL 2014-08-31 RESIGNED
MICHAEL ANDREW GIBSON Feb 1955 British Director 2003-12-19 UNTIL 2021-05-12 RESIGNED
BRUCE LEONARD ARCHER DAWES Jan 1942 British Director RESIGNED
MR JOHN LAURENCE GORMAN Jul 1966 British Director 2018-01-16 UNTIL 2020-03-02 RESIGNED
MR PETER ARTHUR WALKER Jul 1953 British Director 1996-05-23 UNTIL 1997-01-15 RESIGNED
MR PATRICK WILLIAM WALTERS Feb 1966 British Director 1999-02-26 UNTIL 2001-03-19 RESIGNED
IAN JAMES THOMAS WARWICK Feb 1945 British Director RESIGNED
MICHAEL ANDREW GIBSON Feb 1955 British Director 2000-03-31 UNTIL 2002-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southampton Container Terminals 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
BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
P & O BULK SHIPPING LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
EUROPEAN FERRIES LIMITED Active DORMANT 70100 - Activities of head offices
P & O OVERSEAS HOLDINGS LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PORT EMPLOYERS AND REGISTERED DOCK WORKERS PENSION FUND TRUSTEES LIMITED(THE) LONDON ENGLAND Dissolved... DORMANT 65300 - Pension funding
MAERSK LINE UK LIMITED LIVERPOOL ENGLAND Active FULL 50200 - Sea and coastal freight water transport
SOLENT CONTAINER SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SURREY ARCHAEOLOGICAL SOCIETY DORKING ENGLAND Active TOTAL EXEMPTION FULL 91012 - Archives activities
CHRISTCHURCH PRIORY ENTERPRISES LIMITED CHRISTCHURCH ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SOUTHAMPTON CONTAINER TERMINALS LIMITED LONDON ENGLAND Active FULL 52242 - Cargo handling for air transport activities
GODALMING MUSEUM TRUST GODALMING UNITED KINGDOM Active UNAUDITED ABRIDGED 91020 - Museums activities
AUSTRALIAN BUSINESS LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COMMUNITY NETWORK SERVICES LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
THE CHAMBER OF SHIPPING LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
DP WORLD HOLDING UK LIMITED Active FULL 74990 - Non-trading company
U.K. E.D.I. LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SCT NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
7 CAVENDISH ROAD RESIDENTS MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
DP WORLD LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUFORT INSURANCE COMPANY LIMITED Active FULL 96090 - Other service activities n.e.c.
POETS FLEET MANAGEMENT LIMITED Active DORMANT 70100 - Activities of head offices
P.& O.PENSION FUNDS INVESTMENTS LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
P&O PORTS LTD. Active DORMANT 70100 - Activities of head offices
SOLENT CONTAINER SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SOUTHAMPTON CONTAINER TERMINALS LIMITED LONDON ENGLAND Active FULL 52242 - Cargo handling for air transport activities
SCT NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
P&O MARITIME SERVICES (UK) LIMITED Active FULL 52220 - Service activities incidental to water transportation
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Active GROUP 70100 - Activities of head offices