HAYS PENSION TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

HAYS PENSION TRUSTEE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HAYS PENSION TRUSTEE LIMITED was incorporated 27 years ago on 05/06/1996 and has the registered number: 03210321. The accounts status is DORMANT and accounts are next due on 31/03/2025.

HAYS PENSION TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

4TH FLOOR
LONDON
NW1 3BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANTHONY DUNGATE Jul 1959 British Director 2008-03-19 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 2006-01-30 CURRENT
MRS KATHLEEN BEDFORD Secretary 2013-03-31 CURRENT
MR. JEFFERY JAMES TAYLOR May 1970 British Director 2021-07-01 CURRENT
MR DOUGLAS GEORGE EVANS Oct 1962 British Director 2016-03-22 CURRENT
CAROLE IRENE HILL Jun 1959 British Director 2021-04-01 CURRENT
MR STUART RAYMOND HILL Feb 1971 British Director 2016-06-16 CURRENT
MR ODI LAHAV Apr 1977 Canadian Director 2019-04-02 CURRENT
MR IAN DAVID PRATT Feb 1965 British Director 2015-09-22 CURRENT
MR GRAHAM JOHN WILLIAMS Apr 1943 British Director 1996-06-05 UNTIL 2008-03-19 RESIGNED
NIGEL FRANCIS GRAY Aug 1956 British Director 2001-07-01 UNTIL 2010-05-31 RESIGNED
VIKKI IRENE WILLIAMS Nov 1970 British Director 2002-07-04 UNTIL 2004-12-09 RESIGNED
MR RONALD EDWIN FROST Mar 1936 British Director 1996-06-05 UNTIL 2001-06-30 RESIGNED
ALISON YAPP Nov 1965 British Secretary 2008-12-18 UNTIL 2009-06-23 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 2005-11-14 UNTIL 2008-12-17 RESIGNED
MR STEPHEN JOHN COX Aug 1959 British Secretary 2004-05-14 UNTIL 2005-11-14 RESIGNED
MR NEIL JOHN ALFRED TSAPPIS Nov 1964 British Secretary 2009-06-23 UNTIL 2013-03-31 RESIGNED
MR STEPHEN JOHN CHARNOCK Feb 1956 British Secretary 1996-06-05 UNTIL 2004-05-14 RESIGNED
MR IAN RICHARD ANDREW SOARS May 1969 British Director 2008-03-19 UNTIL 2011-06-07 RESIGNED
MR WILLIAM DOUGLAS SCOTT Apr 1968 British Director 2008-03-19 UNTIL 2008-06-30 RESIGNED
MR ALAN GEORGE SAUNDERS Apr 1949 British Director 2008-03-19 UNTIL 2019-04-02 RESIGNED
MR CHRIS STAMPER Jan 1975 British Director 2008-12-17 UNTIL 2010-11-30 RESIGNED
CLARE CHRISTIANNE KENIRY Nov 1972 Irish Director 2005-03-17 UNTIL 2008-03-19 RESIGNED
DAVID CHARLES TIBBLE Jun 1952 British Director 1996-06-05 UNTIL 1999-04-29 RESIGNED
MR ANDREW PAUL TIMLIN Oct 1973 British Director 2011-06-07 UNTIL 2016-06-16 RESIGNED
MR ROBERT WILLIAM POTTER May 1960 British Director 2014-06-16 UNTIL 2016-03-22 RESIGNED
JOHN WILLIAM SAPWELL Mar 1935 Director 1996-09-17 UNTIL 2010-05-31 RESIGNED
ANDREW GORDON MORISON Jan 1939 British Director 1999-04-29 UNTIL 2008-03-19 RESIGNED
PETER ANDERSON MILLER Jan 1945 British Director 1997-03-25 UNTIL 2001-06-30 RESIGNED
NEIL ANDREW MCLACHLAN Dec 1960 British Director 1999-04-29 UNTIL 2003-09-25 RESIGNED
MR CHARLES JOHN LOGAN Jul 1958 British Director 2010-06-01 UNTIL 2021-07-01 RESIGNED
ROBERT ARTHUR LAWSON Dec 1944 British Director 2001-07-01 UNTIL 2005-12-06 RESIGNED
MR ROBERT FRY Sep 1972 British Director 2010-06-01 UNTIL 2014-05-31 RESIGNED
CAROLE IRENE HILL Jun 1959 British Director 1997-03-25 UNTIL 2002-06-28 RESIGNED
DERRICK CHARLES FROST Sep 1934 British Director 1996-09-17 UNTIL 1999-04-29 RESIGNED
MR ALAN JAMES CULLENS Sep 1963 British Director 2008-10-13 UNTIL 2014-06-16 RESIGNED
MR MARK IAN JAMES BERRY Feb 1973 British Director 2010-12-01 UNTIL 2015-09-22 RESIGNED
MR SIMON GRAY Aug 1967 British Director 2005-09-15 UNTIL 2008-12-17 RESIGNED
MALCOLM THOMAS BALLISAT Apr 1930 British Director 1996-09-17 UNTIL 2010-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hays Plc 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
HAYS HOLDINGS LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
AXIS RESOURCES LIMITED LONDON Dissolved... SMALL 74990 - Non-trading company
TRAVEL DOCUMENT SERVICE LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
WEYSIDE GROUP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HAYS COMMERCIAL SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BRENNTAG INORGANIC CHEMICALS LIMITED LEEDS ENGLAND Active FULL 70100 - Activities of head offices
HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HAYS OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
KUEHNE + NAGEL LIMITED UXBRIDGE ENGLAND Active FULL 52290 - Other transportation support activities
QUICKSOUTH LIMITED SOUTHEND-ON-SEA Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DAIRY CREST LIMITED WEYBRIDGE ENGLAND Active FULL 10410 - Manufacture of oils and fats
HAYS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HERALD COURT ALDERSHOT MANAGEMENT LIMITED FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAIRY CREST GROUP LIMITED WEYBRIDGE ENGLAND Active FULL 10420 - Manufacture of margarine and similar edible fats
PDP COURIER SERVICES LIMITED FELTHAM ENGLAND Active FULL 52290 - Other transportation support activities
AXIS RESOURCES HOLDINGS LIMITED LONDON Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
BRACHERS PENSION TRUSTEE LIMITED MAIDSTONE Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SILICON ASPIRE C.I.C. STOCKBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HAYS PENSION TRUSTEE LIMITED 2023-10-18 30-06-2023 £1 Cash £1 equity
Dormant Company Accounts - HAYS PENSION TRUSTEE LIMITED 2022-10-25 30-06-2022 £1 Cash £1 equity
Dormant Company Accounts - HAYS PENSION TRUSTEE LIMITED 2020-10-15 30-06-2020 £1 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENTSU INTERNATIONAL LIMITED LONDON Active GROUP 70100 - Activities of head offices
DENTSU UK LIMITED LONDON Active FULL 73110 - Advertising agencies
DIMENSIONAL FUND ADVISORS LTD. LONDON Active FULL 66300 - Fund management activities
DAVID WOOD & ASSOCIATES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
MERKLE UK ONE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
ISOBAR COMMERCE GLOBAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NDT CAFÉ & BAR LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
HAYS TALENT ADVISORY SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
BREACH LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied