ELECTRICITY PENSIONS CONSULTANTS LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
ELECTRICITY PENSIONS CONSULTANTS LIMITED is a Private Limited Company from WEYBRIDGE UNITED KINGDOM and has the status: Dissolved - no longer trading.
ELECTRICITY PENSIONS CONSULTANTS LIMITED was incorporated 32 years ago on 08/08/1991 and has the registered number: 02635970. The accounts status is TOTAL EXEMPTION FULL.
ELECTRICITY PENSIONS CONSULTANTS LIMITED was incorporated 32 years ago on 08/08/1991 and has the registered number: 02635970. The accounts status is TOTAL EXEMPTION FULL.
ELECTRICITY PENSIONS CONSULTANTS LIMITED - WEYBRIDGE
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
ELDER HOUSE ST GEORGES BUSINESS PARK
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MICHAEL WALLIS | May 1955 | British | Secretary | 2006-01-20 | CURRENT |
PRISCILLA MARGARET ROSS | Oct 1955 | British | Director | 2016-02-01 | CURRENT |
MR DAVID SAYERS | Jun 1958 | British | Director | 2006-01-27 UNTIL 2006-10-12 | RESIGNED |
SINEAD FRANCES MARY MCQUILLAN | Aug 1963 | British | Secretary | 2006-10-02 UNTIL 2010-07-30 | RESIGNED |
CAROLINE ANNE ROSE | British | Secretary | 2005-08-11 UNTIL 2006-06-02 | RESIGNED | |
CHRISTINE ANN LEE | Sep 1951 | Secretary | 2005-08-11 UNTIL 2006-10-02 | RESIGNED | |
ALISON SUSAN WILLIAMS | Oct 1966 | Secretary | 1995-09-30 UNTIL 2005-08-11 | RESIGNED | |
CLARE EFA BOOTHROYD BROOKS | Sep 1970 | Secretary | 2000-05-01 UNTIL 2005-08-11 | RESIGNED | |
BRIAN GEORGE COLLIS | Apr 1932 | British | Secretary | 1991-10-04 UNTIL 1995-09-30 | RESIGNED |
DAVID SCOTT MANNING | Jan 1949 | British | Director | 1995-05-01 UNTIL 1996-05-01 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Secretary | 1991-08-20 UNTIL 1991-10-04 | RESIGNED | ||
ROBERT JAMES MCINTOSH GIBSON | Oct 1935 | British | Director | 1991-10-04 UNTIL 1996-05-01 | RESIGNED |
MICHAEL STANLEY JOHN WICKHAM | Jun 1945 | British | Director | 1997-05-01 UNTIL 2009-06-30 | RESIGNED |
WILLIAM HAMILTON | Jan 1937 | British | Director | 1996-04-30 UNTIL 2000-07-31 | RESIGNED |
MR DAVID SAYERS | Jun 1958 | British | Director | 2006-10-12 UNTIL 2012-01-06 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-08-08 UNTIL 1991-08-20 | RESIGNED | ||
MICHAEL BARRY CANNAN | Dec 1932 | British | Director | 1991-10-04 UNTIL 1994-06-01 | RESIGNED |
MR WILLIAM BRIAN MATTHEWS | Apr 1941 | British | Director | 1991-10-04 UNTIL 1996-05-01 | RESIGNED |
ANTHONY ALLEN | Aug 1946 | British | Director | 2001-06-01 UNTIL 2008-04-22 | RESIGNED |
IAN JAMES BAINES | Jul 1962 | British | Director | 2009-07-14 UNTIL 2013-05-30 | RESIGNED |
MARKDIRECT LIMITED | Director | 1991-08-20 UNTIL 1991-10-04 | RESIGNED | ||
RICHARD AITKEN-DAVIES | Jul 1949 | British | Director | 2009-07-14 UNTIL 2016-02-01 | RESIGNED |
JOHN CONNELL ALLISON | Mar 1933 | British | Director | 1996-04-30 UNTIL 1997-04-30 | RESIGNED |
PETER MILES BROWNE | Feb 1949 | British | Director | 2000-08-01 UNTIL 2001-06-01 | RESIGNED |
MR STEPHEN JOHN BOTT | Nov 1951 | British | Director | 2009-11-30 UNTIL 2011-12-31 | RESIGNED |
MR TIMOTHY MARK BELL | Mar 1953 | British | Director | 1991-10-04 UNTIL 1996-05-01 | RESIGNED |
RICHARD ALEXANDER BARLOW | Jul 1948 | British | Director | 1997-05-01 UNTIL 2011-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-08-08 UNTIL 1991-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Electricity Pensions Services Limited | 2016-04-06 | Surrey England | Ownership of shares 75 to 100 percent |