Brentford
Middlesex
TW8 9GS
Director Name | Allen James Powley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Timothy John Woodthorpe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Vice-President |
Country of Residence | United Kingdom |
Correspondence Address | Glaxosmithkline Great West Road Brentford TW8 9GS |
Secretary Name | Mrs Harminder Bhamm |
---|---|
Status | Current |
Appointed | 01 April 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Law Debenture (JIC) Pension Trust Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7AX |
Director Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2023(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mr Roger Emerson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Senior Vice President Tax & Tr |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mr Martin Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Sarah Jane Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2021) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Roger Whittaker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2013) |
Role | Retired |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Anthony John Mehew |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mr Roger Parsons |
---|---|
Status | Resigned |
Appointed | 03 July 2013(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Stephen Jordan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr John Stephen Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2022) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Lisa Arnold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2020) |
Role | Independent Pension Trustee |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2021) |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Allan Whalley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2023) |
Role | Independent Trustee |
Country of Residence | Britain |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Law Debenture (GWR) Pension Trust Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2016) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Law Debenture Pension Trust Corp. PLC 66.67% Ordinary |
---|---|
1 at £1 | Law Debenture (Gwr) Pension Trust Corp. 16.67% Ordinary |
1 at £1 | Sarah-jane Louise Chilver-stainer 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 September 2024 (6 months from now) |
24 February 2021 | Appointment of Mr Timothy John Woodthorpe as a director on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of Sarah Jane Hall as a director on 23 February 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 July 2020 | Appointment of Ms Eileen Mary Haughey as a director on 1 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Lisa Arnold as a director on 31 March 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
11 March 2020 | Withdrawal of a person with significant control statement on 11 March 2020 (2 pages) |
11 March 2020 | Notification of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 11 February 2020 (2 pages) |
29 August 2019 | Director's details changed for Sarah Jane Chilver-Stainer on 5 May 2018 (4 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
19 July 2019 | Appointment of Ms Lisa Arnold as a director on 15 May 2019 (2 pages) |
19 July 2019 | Appointment of Mr John Watson as a director on 15 May 2019 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Stephen Jordan as a director on 19 March 2019 (1 page) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (3 pages) |
30 October 2017 | Notification of a person with significant control statement (3 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (3 pages) |
30 October 2017 | Notification of a person with significant control statement (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
24 October 2016 | Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 15 September 2016 (2 pages) |
24 October 2016 | Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 15 September 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Appointment of Allen James Powley as a director on 26 May 2016 (3 pages) |
25 June 2016 | Appointment of Thomas Anthony Houston as a director on 26 May 2016 (3 pages) |
25 June 2016 | Appointment of Stephen Jordan as a director on 26 May 2016 (3 pages) |
25 June 2016 | Appointment of Allen James Powley as a director on 26 May 2016 (3 pages) |
25 June 2016 | Appointment of Stephen Jordan as a director on 26 May 2016 (3 pages) |
25 June 2016 | Appointment of Thomas Anthony Houston as a director on 26 May 2016 (3 pages) |
6 May 2016 | Termination of appointment of Law Debenture (Gwr) Pension Trust Corporation as a director on 16 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Law Debenture (Gwr) Pension Trust Corporation as a director on 16 April 2016 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 July 2014 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page) |
7 July 2014 | Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page) |
7 July 2014 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (14 pages) |
6 August 2013 | Termination of appointment of Martin Mannion as a secretary (1 page) |
6 August 2013 | Termination of appointment of Martin Mannion as a secretary (1 page) |
16 July 2013 | Appointment of Mr Roger Parsons as a secretary (1 page) |
16 July 2013 | Appointment of Mr Roger Parsons as a secretary (1 page) |
23 June 2013 | Termination of appointment of Roger Whittaker as a director (1 page) |
23 June 2013 | Termination of appointment of Roger Whittaker as a director (1 page) |
17 October 2012 | Appointment of Law Debenture (Gwr) Pension Trust Corporation as a director (3 pages) |
17 October 2012 | Appointment of Law Debenture (Gwr) Pension Trust Corporation as a director (3 pages) |
8 October 2012 | Termination of appointment of Anthony Mehew as a director (2 pages) |
8 October 2012 | Termination of appointment of Anthony Mehew as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 8 June 2012 (15 pages) |
2 August 2012 | Annual return made up to 8 June 2012 (15 pages) |
2 August 2012 | Annual return made up to 8 June 2012 (15 pages) |
2 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
2 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (15 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 August 2009 | Return made up to 08/06/09; change of members (6 pages) |
13 August 2009 | Return made up to 08/06/09; change of members (6 pages) |
4 August 2009 | Secretary's change of particulars / martin mannion / 08/06/2007 (1 page) |
4 August 2009 | Secretary's change of particulars / martin mannion / 08/06/2007 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 January 2009 | Director appointed anthony john mehew (2 pages) |
7 January 2009 | Director appointed anthony john mehew (2 pages) |
27 October 2008 | Director appointed roger whittaker (2 pages) |
27 October 2008 | Director appointed roger whittaker (2 pages) |
30 September 2008 | Return made up to 08/06/08; full list of members (7 pages) |
30 September 2008 | Return made up to 08/06/08; full list of members (7 pages) |
19 September 2008 | Director appointed sarah-jane louise chilver-stainer (2 pages) |
19 September 2008 | Director appointed sarah-jane louise chilver-stainer (2 pages) |
15 September 2008 | Appointment terminated director roger emerson (1 page) |
15 September 2008 | Appointment terminated director roger emerson (1 page) |
28 July 2007 | Ad 10/07/07--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Ad 10/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2007 | Ad 10/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Ad 10/07/07--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
8 June 2007 | Incorporation (25 pages) |
8 June 2007 | Incorporation (25 pages) |