Company NameTextron UK Pension Trustee Limited
Company StatusActive
Company Number01885856
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Richard Brian Whitaker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Charles Van Vleet
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RolePension Management
Country of ResidenceUnited States
Correspondence Address40 Westminster Street
Providence
Rhode Island
02903
Director NameRonald Anthony Colantonio
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2021(36 years, 2 months after company formation)
Appointment Duration3 years
RoleStrategy Lead
Country of ResidenceUnited States
Correspondence Address40 Westminster Street
Providence
Ri 02903
United States
Secretary NameFinsbury Trustee Services Limited (Corporation)
StatusCurrent
Appointed17 July 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NamePeter Michael-John Ward
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2006)
RoleEmployee Benefits Consultant
Correspondence AddressWaterdell House
Croxley Green
Herts
WD3 3JH
Director NameMr Andrew Dixon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2001)
RoleEngineering Inspector
Correspondence Address13 Keats Grove
Sheffield
S Yorkshire
S30 6GU
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr John Edmund Gibson Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1993)
RoleEngineer
Correspondence Address3 Leyland Croft
Bradley
Huddersfield
W Yorkshire
HD2 1RT
Director NameStanley Cloughton Ord
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 1999)
RoleFactory Machinist
Correspondence Address49 Geddes Road
Geindon
Sunderland
Tyne Abd Wear
SR4 8JW
Secretary NameMs Iona Ruth Whitaker
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 May 2016)
RoleCompany Director
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed02 November 1993(8 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 October 1999)
RoleGroup Solicitor & Comapny Secr
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameDavid Blacker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(8 years, 9 months after company formation)
Appointment Duration15 years (resigned 13 November 2008)
RoleMaintenance Fitter
Country of ResidenceEngland
Correspondence Address74 74 Westcroft
Honley
Holmfirth
Yorkshire
HD7 2JP
Director NameDeborah Ann Imondi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 May 2013)
RolePension Management
Country of ResidenceUnited States
Correspondence Address20 Poppy Hill Drive
Johnston
Rhode Island
02919
Director NameMichael Phillip Denison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2003)
RoleMachinist
Correspondence Address346 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameMichael Hood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2007)
RoleHr Dir
Correspondence Address43 Scotgate Road
Honley Holmfirth
West Yorkshire
HD9 9RE
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameTimothy Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2007)
RoleEngineer
Correspondence Address8 Calder Barkisland Mill
Beestonley Lane
Barkisland
Halifax
HX4 0HG
Director NameRichard Alan Bennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2008)
RoleCalibration Technician
Country of ResidenceEngland
Correspondence Address5 Headwall Green
Bolster Moor Golcar
Huddersfield
Yorkshire
HD7 4LE
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameReginald Alistair Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Viceroy Court
1 Carew Road
Northwood
Middlesex
HA6 3ND
Director NameSteven Botterill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address54 Maplin Avenue
Huddersfield
West Yorkshire
HD3 3GP
Director NameArthur Whitworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2009)
RoleRetired
Correspondence Address127 Dryclough Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JN
Director NameRonald Arthur St Pierre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(24 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2018)
RoleDirector Benefits Strategy
Country of ResidenceUnited States
Correspondence Address55 Oakwood Drive
Foster Ri
D2825
United States
Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Director NameRobert Nelson Cornish
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crosland Edge
Meltham
Huddersfield
West Yorkshire
HD7 3RS
Director NameMr Scott Yankee
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Textron Inc. 40 Westminster Street
Providence
Ri 02903
United States
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 July 2021Appointment of Ronald Anthony Colantonio as a director on 19 April 2021 (2 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2020Registered office address changed from C/O Stephenson Harwood Llp Finsbury Circus London EC2M 7SH England to 1 Finsbury Circus London EC2M 7SH on 11 December 2020 (1 page)
24 November 2020Termination of appointment of Scott Yankee as a director on 30 September 2020 (1 page)
8 April 2020Secretary's details changed for Finsbury Trustee Services Limited on 14 May 2019 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 March 2019Appointment of Mr Scott Yankee as a director on 31 December 2018 (2 pages)
6 March 2019Termination of appointment of Ronald Arthur St Pierre as a director on 31 December 2018 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Appointment of Finsbury Trustee Services Limited as a secretary on 17 July 2018 (2 pages)
23 July 2018Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Stephenson Harwood Llp Finsbury Circus London EC2M 7SH on 23 July 2018 (1 page)
19 March 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 16 March 2018 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 May 2016Registered office address changed from 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Iona Ruth Whitaker as a secretary on 1 May 2016 (1 page)
14 May 2016Termination of appointment of Iona Ruth Whitaker as a secretary on 1 May 2016 (1 page)
14 May 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2016 (2 pages)
14 May 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2016 (2 pages)
14 May 2016Registered office address changed from 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 14 May 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
4 December 2013Secretary's details changed for Ms. Iona Ruth Whitaker on 14 February 2011 (2 pages)
4 December 2013Secretary's details changed for Ms. Iona Ruth Whitaker on 14 February 2011 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Appointment of Charles Van Vleet as a director (2 pages)
7 August 2013Appointment of Charles Van Vleet as a director (2 pages)
6 August 2013Termination of appointment of Deborah Imondi as a director (1 page)
6 August 2013Termination of appointment of Deborah Imondi as a director (1 page)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed (1 page)
6 January 2012Register inspection address has been changed (1 page)
19 December 2011Appointment of Mr. Richard Brian Whitaker as a director (2 pages)
19 December 2011Appointment of Mr. Richard Brian Whitaker as a director (2 pages)
25 August 2011Termination of appointment of Robert Cornish as a director (1 page)
25 August 2011Termination of appointment of Robert Cornish as a director (1 page)
30 June 2011Termination of appointment of Roger Bailey as a director (1 page)
30 June 2011Termination of appointment of Roger Bailey as a director (1 page)
30 June 2011Registered office address changed from 6Th Floor City Point 1 Ropemaker Street London EC2Y 9AH on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 6Th Floor City Point 1 Ropemaker Street London EC2Y 9AH on 30 June 2011 (1 page)
29 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Secretary's details changed for Miss Iona Ruth Whitaker on 31 December 2010 (1 page)
11 February 2011Director's details changed for Ronald Arthur St Pierre on 31 December 2010 (2 pages)
11 February 2011Director's details changed for Ronald Arthur St Pierre on 31 December 2010 (2 pages)
11 February 2011Secretary's details changed for Miss Iona Ruth Whitaker on 31 December 2010 (1 page)
10 February 2011Director's details changed for Mr Roger Bailey on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Roger Bailey on 31 December 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 (16 pages)
22 January 2010Annual return made up to 31 December 2009 (16 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Director appointed robert nelson cornish (2 pages)
16 June 2009Director appointed robert nelson cornish (2 pages)
6 June 2009Director appointed roger bailey (2 pages)
6 June 2009Director appointed roger bailey (2 pages)
15 May 2009Director appointed ronald arthur st pierre (2 pages)
15 May 2009Director appointed ronald arthur st pierre (2 pages)
12 May 2009Registered office changed on 12/05/2009 from city point one ropemaker street london EC2Y 9AH (1 page)
12 May 2009Registered office changed on 12/05/2009 from city point one ropemaker street london EC2Y 9AH (1 page)
7 April 2009Appointment terminated director reginald smith (1 page)
7 April 2009Appointment terminated director reginald smith (1 page)
23 February 2009Appointment terminated director arthur whitworth (1 page)
23 February 2009Appointment terminated director arthur whitworth (1 page)
10 February 2009Secretary's change of particulars / iona whitaker / 13/10/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 February 2009Secretary's change of particulars / iona whitaker / 13/10/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Registered office changed on 13/01/2009 from, 30 aylesbury street, london, EC1R 0ER (1 page)
13 January 2009Registered office changed on 13/01/2009 from, 30 aylesbury street, london, EC1R 0ER (1 page)
26 November 2008Appointment terminated director mark holland (1 page)
26 November 2008Appointment terminated director steven botterill (1 page)
26 November 2008Appointment terminated director david blacker (1 page)
26 November 2008Appointment terminated director richard bennett (1 page)
26 November 2008Appointment terminated director steven botterill (1 page)
26 November 2008Appointment terminated director richard bennett (1 page)
26 November 2008Appointment terminated director david blacker (1 page)
26 November 2008Appointment terminated director mark holland (1 page)
12 November 2008Memorandum and Articles of Association (5 pages)
12 November 2008Memorandum and Articles of Association (2 pages)
12 November 2008Memorandum and Articles of Association (2 pages)
12 November 2008Memorandum and Articles of Association (5 pages)
11 November 2008Company name changed david brown pension trustee LIMITED\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed david brown pension trustee LIMITED\certificate issued on 11/11/08 (2 pages)
21 October 2008Resolutions
  • RES13 ‐ Sect 175 re dirs refinging his duty 09/10/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Sect 175 re dirs refinging his duty 09/10/2008
(1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: dashwood house, 69 old broad street, london, EC2M 1NR (1 page)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2007Registered office changed on 22/01/07 from: dashwood house, 69 old broad street, london, EC2M 1NR (1 page)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 gresham street, london, EC2V 7BU (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 gresham street, london, EC2V 7BU (1 page)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1999Return made up to 31/12/98; no change of members (8 pages)
31 January 1999Return made up to 31/12/98; no change of members (8 pages)
11 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 September 1998Amended accounts made up to 31 October 1997 (3 pages)
23 September 1998Amended accounts made up to 31 October 1997 (3 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
30 January 1998Return made up to 31/12/97; no change of members (10 pages)
30 January 1998Return made up to 31/12/97; no change of members (10 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 September 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
16 September 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
6 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
15 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1990Company name changed david brown staff pension truste e LIMITED\certificate issued on 22/10/90 (2 pages)
19 October 1990Company name changed david brown staff pension truste e LIMITED\certificate issued on 22/10/90 (2 pages)
7 April 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1988Company name changed D.B.G.I. staff pension trustee l imited\certificate issued on 01/11/88 (2 pages)
2 November 1988Company name changed D.B.G.I. staff pension trustee l imited\certificate issued on 01/11/88 (2 pages)
9 September 1986Full accounts made up to 31 October 1985 (3 pages)
9 September 1986Full accounts made up to 31 October 1985 (3 pages)
13 February 1985Certificate of incorporation (1 page)
13 February 1985Certificate of incorporation (1 page)
13 February 1985Incorporation (10 pages)
13 February 1985Incorporation (10 pages)