CARRIER PENSION TRUSTEE LIMITED - LEATHERHEAD
Company Profile | Company Filings |
Overview
CARRIER PENSION TRUSTEE LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
CARRIER PENSION TRUSTEE LIMITED was incorporated 30 years ago on 09/12/1993 and has the registered number: 02879330. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARRIER PENSION TRUSTEE LIMITED was incorporated 30 years ago on 09/12/1993 and has the registered number: 02879330. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARRIER PENSION TRUSTEE LIMITED - LEATHERHEAD
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
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
UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD
LEATHERHEAD
KT22 9UT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DERRICK BONIFACE | Secretary | 2021-12-22 | CURRENT | ||
MR CHRISTOPHER JOHN ANDREW | May 1965 | British | Director | 2018-10-15 | CURRENT |
SIMON ROSS HARDEN MCMULLEN | Jul 1969 | British | Director | 2017-12-13 | CURRENT |
MR DAVID WILLIAM ROBERTS | Sep 1958 | British | Director | 2019-06-20 | CURRENT |
MR MATTHEW STEPHEN SHORT | May 1968 | British | Director | 2018-03-21 | CURRENT |
MR JOHN ROSS | Apr 1977 | British | Director | 2010-02-05 UNTIL 2015-02-17 | RESIGNED |
MR ROSS WILLIAM THOMSON | Nov 1959 | British | Director | 2010-02-05 UNTIL 2012-02-14 | RESIGNED |
GBOYEGA OBAFEMI | Aug 1961 | British | Director | 2008-02-27 UNTIL 2010-12-22 | RESIGNED |
CHRISTIAN ALBERT LOUIS NEVE | Dec 1936 | Belgian | Director | 1997-06-24 UNTIL 2001-01-01 | RESIGNED |
PIERRE YVES ROLLET | Mar 1966 | French | Director | 2002-05-21 UNTIL 2003-04-22 | RESIGNED |
MR STEVEN THOMAS MCDONALD | May 1969 | British | Director | 2014-06-11 UNTIL 2017-09-08 | RESIGNED |
MR IAN MURRAY MCCREERY | May 1954 | British | Director | 1999-04-29 UNTIL 2006-12-23 | RESIGNED |
MR IAN GRAHAM LILLEY | Apr 1945 | British | Director | 1997-04-14 UNTIL 1999-04-09 | RESIGNED |
MR IAN GRAHAM LILLEY | Apr 1945 | British | Director | 2013-06-28 UNTIL 2018-06-27 | RESIGNED |
MR RICHARD HILTON JONES | Apr 1964 | British | Director | 2004-10-01 UNTIL 2007-03-05 | RESIGNED |
DAVID JOHN KAY | Aug 1959 | British | Director | 1996-06-17 UNTIL 2007-09-18 | RESIGNED |
PAUL KNIGHT | Feb 1962 | British | Director | 1998-10-14 UNTIL 2004-09-14 | RESIGNED |
LEON NEAL | Mar 1926 | British | Nominee Director | 1993-12-09 UNTIL 1994-03-09 | RESIGNED |
CATHERINE ANNE JOHNSON | May 1968 | British | Nominee Director | 1993-12-15 UNTIL 1994-03-09 | RESIGNED |
NICHOLAS IAN COOPER | May 1964 | British | Nominee Director | 1993-12-09 UNTIL 1993-12-15 | RESIGNED |
MRS JULIE CATHERINE BEAKE | Secretary | 2011-11-23 UNTIL 2021-12-22 | RESIGNED | ||
ANNE SIEW KIM CHIN | Secretary | 1996-06-17 UNTIL 1997-01-10 | RESIGNED | ||
JULIE JENKINS | Aug 1960 | Secretary | 1998-04-28 UNTIL 1999-04-29 | RESIGNED | |
CHRISTINE GRIGG | Oct 1959 | Secretary | 1999-04-29 UNTIL 2003-04-22 | RESIGNED | |
MR CHRISTOPHER JOHN HALLETT | Aug 1951 | Secretary | 1994-03-09 UNTIL 1996-06-27 | RESIGNED | |
LESLIE GRAHAM JONES | Jan 1954 | Secretary | 2003-04-23 UNTIL 2011-11-23 | RESIGNED | |
ANNE ELIZABETH PALMER | Jul 1960 | Secretary | 1997-04-14 UNTIL 1998-04-28 | RESIGNED | |
LISA JOANNE BIRCH | Jan 1967 | British | Director | 2000-05-04 UNTIL 2004-09-03 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1993-12-13 UNTIL 1994-03-09 | RESIGNED | ||
MICHAEL WESTON | Jun 1929 | British | Director | 1994-03-09 UNTIL 1995-02-28 | RESIGNED |
LESLIE HAWES | Sep 1940 | British | Director | 1997-05-15 UNTIL 1999-09-29 | RESIGNED |
PETER BORIS HAMILTON | Oct 1928 | British | Director | 1994-03-09 UNTIL 2003-06-30 | RESIGNED |
JUSTIN ALEXANDER GRACE | Jul 1967 | British | Director | 2004-09-14 UNTIL 2015-03-13 | RESIGNED |
SUSAN JANE OLIVER EDWARDS | Oct 1956 | British | Director | 2001-09-13 UNTIL 2007-09-10 | RESIGNED |
GREGORY EDWARD DEVITT | Jul 1961 | British | Director | 1996-06-17 UNTIL 1997-02-28 | RESIGNED |
HALSEY MOON COOK | Nov 1962 | American | Director | 2001-02-01 UNTIL 2002-02-07 | RESIGNED |
JENNIFER BUMFORD | Dec 1975 | British | Director | 2006-07-25 UNTIL 2008-11-11 | RESIGNED |
CHARLES KERR BRYSON | Oct 1953 | British | Director | 2000-05-04 UNTIL 2007-12-12 | RESIGNED |
MR GERRARD MCFARLANE BONE | Feb 1954 | British | Director | 2015-10-07 UNTIL 2019-06-19 | RESIGNED |
MR FLORIAN MAGRO RODRIGUES | Apr 1964 | British | Director | 2015-11-25 UNTIL 2023-05-31 | RESIGNED |
MR EDWARD JOHN BERRY | Jan 1942 | British | Director | 1999-09-29 UNTIL 2000-07-31 | RESIGNED |
DAVID GEORGE APPEL | Jan 1956 | American | Director | 2002-06-17 UNTIL 2004-09-30 | RESIGNED |
KEVIN HAYES | Jul 1948 | British | Director | 2003-07-01 UNTIL 2005-03-16 | RESIGNED |
MR HABIB HUSSAIN | Jul 1963 | British | Director | 2003-06-12 UNTIL 2013-04-19 | RESIGNED |
MR CHRISTOPHER JOHN HALLETT | Aug 1951 | Director | 1994-03-09 UNTIL 1996-06-17 | RESIGNED | |
MR RICHARD HILTON JONES | Apr 1964 | British | Director | 2014-09-10 UNTIL 2017-10-31 | RESIGNED |
MR RICHARD CHARLES RENNEY WARD | Mar 1964 | British | Director | 1998-10-14 UNTIL 2008-05-16 | RESIGNED |
WILLIAM QUENTIN WALKER | Oct 1953 | British | Director | 1996-06-17 UNTIL 1997-06-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-12-09 UNTIL 1993-12-13 | RESIGNED | ||
BRIAN ROBERT STREATFIELD | Dec 1936 | British | Director | 1994-03-09 UNTIL 1999-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Matlock Holdings Limited | 2020-02-17 | Ashford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Carrier Holdings Limited | 2019-10-16 - 2020-02-17 | Plymouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Carrier Holdings Ltd | 2016-04-06 - 2017-12-05 | Plymouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Toshiba Carrier Uk Ltd | 2016-04-06 | Plymouth | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2021-08-27 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2021-01-20 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2019-08-31 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2018-08-31 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2017-08-30 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2016-09-09 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2015-09-12 | 31-12-2014 | £2 Cash £2 equity |
Dormant Company Accounts - CARRIER PENSION TRUSTEE LIMITED | 2014-09-18 | 31-12-2013 | £2 Cash £2 equity |