WELLINGTON PENSION TRUSTEE LIMITED - LONDON
Overview
WELLINGTON PENSION TRUSTEE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
WELLINGTON PENSION TRUSTEE LIMITED was incorporated 27 years ago on 06/01/1997 and has the registered number: 03298939. The accounts status is DORMANT.
WELLINGTON PENSION TRUSTEE LIMITED was incorporated 27 years ago on 06/01/1997 and has the registered number: 03298939. The accounts status is DORMANT.
WELLINGTON PENSION TRUSTEE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
C/O MAZARS LLP
LONDON
E1W 1DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARIE LOUISE REES | Secretary | 2015-09-10 | CURRENT | ||
MR PAUL RICHARD BRADBROOK | Feb 1976 | British | Director | 2015-10-19 | CURRENT |
MR PAUL ANDREW JARDINE | Feb 1961 | British | Director | 2011-03-09 | CURRENT |
MR PETER HULME HARRIS | Jan 1966 | British | Director | 2000-06-15 UNTIL 2007-06-25 | RESIGNED |
MISS ELIZABETH HELEN GUYATT | British | Secretary | 2004-09-13 UNTIL 2015-09-10 | RESIGNED | |
PETER CORRIGHAN | Sep 1951 | British | Secretary | 2000-10-26 UNTIL 2003-06-11 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 2003-06-11 UNTIL 2004-09-13 | RESIGNED |
MR THOMAS GEORGE STORY BUSHER | Dec 1955 | British | Secretary | 1997-02-18 UNTIL 2000-10-26 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 1997-01-06 UNTIL 1997-02-18 | RESIGNED | ||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 1997-01-06 UNTIL 1997-02-18 | RESIGNED | ||
JOHN HUNTER MAXWELL | Sep 1944 | British | Director | 2001-04-30 UNTIL 2002-12-31 | RESIGNED |
MR DAVID CHRISTOPHER BEN IBESON | Nov 1965 | British | Director | 2011-03-09 UNTIL 2011-12-05 | RESIGNED |
JOSEPH ANTONY HAYNES | Oct 1930 | British | Director | 1997-02-18 UNTIL 1998-06-30 | RESIGNED |
CHRISTOPHER DAVID MAY | Dec 1946 | Director | 2003-06-11 UNTIL 2005-06-10 | RESIGNED | |
MR TOBIAS WILLIAM STUBBS | Feb 1959 | British | Director | 1997-06-24 UNTIL 2004-10-19 | RESIGNED |
ANTHONY TAYLOR | Dec 1945 | British | Director | 1997-02-18 UNTIL 1999-06-23 | RESIGNED |
KEITH TURPIN | Jul 1959 | British | Director | 1997-06-24 UNTIL 2006-12-06 | RESIGNED |
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 2007-07-31 UNTIL 2011-03-22 | RESIGNED | ||
MR NICHOLAS CHRISTOPHER SINFIELD | Mar 1959 | British | Director | 2011-12-20 UNTIL 2014-08-17 | RESIGNED |
MR DANIEL FRANCIS PRIMER | Dec 1961 | American | Director | 2011-03-09 UNTIL 2015-06-30 | RESIGNED |
MR PREBEN PREBENSEN | Nov 1956 | British | Director | 2004-09-20 UNTIL 2009-03-02 | RESIGNED |
MR DAVID PETER FOREMAN | Sep 1952 | British | Director | 1997-06-24 UNTIL 2000-06-15 | RESIGNED |
SIR JOHN LINDSAY ALEXANDER | Sep 1920 | British | Director | 1997-02-18 UNTIL 1998-06-30 | RESIGNED |
MR IAN CHARLES AGNEW | May 1944 | British | Director | 1998-06-23 UNTIL 2001-04-30 | RESIGNED |
MR ROBIN EDWIN GEORGE | Apr 1956 | British | Director | 1997-02-18 UNTIL 2007-07-31 | RESIGNED |
MR JULIAN RALPH AVERY | Sep 1945 | Uk | Director | 1997-02-18 UNTIL 2004-09-20 | RESIGNED |
MR NEIL ANDREW FRESHWATER | Jun 1969 | British | Director | 2009-03-02 UNTIL 2012-11-20 | RESIGNED |
MR ROBERT JOHN ORR BARTON | Aug 1944 | British | Director | 2003-01-01 UNTIL 2006-12-31 | RESIGNED |
MR ROBERT CALLAN | Mar 1968 | British | Director | 2012-12-18 UNTIL 2015-10-31 | RESIGNED |
MR THOMAS GEORGE STORY BUSHER | Dec 1955 | British | Director | 1997-02-18 UNTIL 2000-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Catlin (North American) Holdings Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |