THE STATIONERY OFFICE PENSION TRUSTEES LIMITED - NORWICH
Company Profile | Company Filings |
Overview
THE STATIONERY OFFICE PENSION TRUSTEES LIMITED is a Private Limited Company from NORWICH UNITED KINGDOM and has the status: Active.
THE STATIONERY OFFICE PENSION TRUSTEES LIMITED was incorporated 21 years ago on 12/12/2002 and has the registered number: 04615331. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE STATIONERY OFFICE PENSION TRUSTEES LIMITED was incorporated 21 years ago on 12/12/2002 and has the registered number: 04615331. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE STATIONERY OFFICE PENSION TRUSTEES LIMITED - NORWICH
This company is listed in the following categories:
74990 - Non-trading company
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
18 CENTRAL AVENUE
NORWICH
NR7 0HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN TIMOTHY JOHN BROUGHTON | Sep 1952 | British | Director | 2012-03-25 | CURRENT |
CLAUDE ALISTAIR DE SOUZA | Oct 1970 | British | Director | 2015-12-14 | CURRENT |
MARIE LOUISE HARRISON | Jun 1988 | British | Director | 2020-02-24 | CURRENT |
PAUL HARVEY | Feb 1955 | British | Director | 2008-06-03 | CURRENT |
MR DAVID HIGENBOTTAM | Mar 1951 | British | Director | 2004-09-06 | CURRENT |
SIR MICHAEL JOHN ANTHONY PARTRIDGE | Sep 1935 | British | Director | 2006-04-28 | CURRENT |
ROBERT CHARLES AVERY | Oct 1949 | British | Director | 2003-01-30 | CURRENT |
MR DAVID HIGENBOTTAM | Mar 1951 | British | Secretary | 2006-04-28 | CURRENT |
DAVID ORR | Dec 1948 | British | Secretary | 2003-01-30 UNTIL 2006-04-28 | RESIGNED |
DEVON WILLIAMS | Aug 1953 | British | Director | 2006-11-06 UNTIL 2015-06-30 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 2002-12-12 UNTIL 2003-01-30 | RESIGNED | ||
TRAVERS SMITH LIMITED | Nominee Director | 2002-12-12 UNTIL 2003-01-30 | RESIGNED | ||
MR PHILLIP BROOKS | Jan 1945 | British | Director | 2003-01-30 UNTIL 2004-09-06 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 2002-12-12 UNTIL 2003-01-30 | RESIGNED | ||
JOHN EDWARD SNAITH | Nov 1946 | British | Director | 2003-01-30 UNTIL 2012-02-01 | RESIGNED |
DAVID ORR | Dec 1948 | British | Director | 2003-01-30 UNTIL 2006-04-28 | RESIGNED |
MAX CHARLES MYCROFT | Jun 1962 | British | Director | 2011-01-24 UNTIL 2018-03-06 | RESIGNED |
MARK LIPTROTT | Jan 1967 | British | Director | 2007-07-16 UNTIL 2007-11-02 | RESIGNED |
KEITH BURBAGE | May 1952 | British | Director | 2003-11-27 UNTIL 2006-11-06 | RESIGNED |
MR TERENCE ALFRED BAILEY | Mar 1960 | British | Director | 2003-01-30 UNTIL 2011-12-01 | RESIGNED |
CATHERINE ANN BARTON | Mar 1947 | British | Director | 2003-01-30 UNTIL 2005-11-25 | RESIGNED |
THOMAS DAVID AYRES | Nov 1978 | British | Director | 2019-01-04 UNTIL 2020-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Charles Avery | 2016-12-12 - 2020-12-11 | 10/1949 | London | Significant influence or control |
Mr Brian Timothy John Broughton | 2016-12-12 - 2020-12-11 | 9/1952 | London | Significant influence or control |
Mr David Higenbottam | 2016-12-12 - 2020-12-11 | 3/1951 | London | Significant influence or control |
Mr Paul Harvey | 2016-12-12 - 2020-12-11 | 2/1955 | London | Significant influence or control |
Mr Max Charles Mycroft | 2016-12-12 - 2020-12-11 | 6/1962 | Norwich | Significant influence or control |
Mr Michael John Anthony Partridge | 2016-12-12 - 2020-12-11 | 9/1935 | London | Significant influence or control |
The Stationery Office Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2024-04-13 | 31-12-2023 | £2 Cash £2 equity |
Micro-entity Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2023-04-06 | 31-12-2022 | £2 equity |
Micro-entity Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2022-05-24 | 31-12-2021 | £2 equity |
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2020-05-06 | 31-12-2019 | £2 equity |
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2019-10-01 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2018-08-31 | 31-12-2017 | £2 Cash £2 equity |
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2017-09-05 | 31-12-2016 | £2 Cash £2 equity |
Dormant Company Accounts - THE STATIONERY OFFICE PENSION TRUSTEES LIMITED | 2016-03-30 | 31-12-2015 | £2 Cash £2 equity |