Company NameDLG Pension Trustee Limited
Company StatusActive
Company Number08911044
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen James Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleRetired Bank Executive
Country of ResidenceScotland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Gaynor Annette Waterman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Laurence Townley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameMr Roger Cheston Clifton
StatusCurrent
Appointed22 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Paul John Edward Smith
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Lisa Helen Tate
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameJonathan Bibby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMichael Boon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameLaura Michelle Brinkworth
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr James Alexander Hardie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2016)
RoleDirector Of Investment & Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Jason Ronald George Gowlett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Andrew Martin Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameCompany Secretarial Assistant Craig Alexander Willox
StatusResigned
Appointed26 October 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Websitedirectline.com

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dl Insurance Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Termination of appointment of Laurence Townley as a director on 6 December 2022 (1 page)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 October 2020Termination of appointment of Andrew Martin Brown as a director on 9 September 2020 (1 page)
17 August 2020Director's details changed for Mr Laurence Townley on 17 August 2020 (2 pages)
12 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Paul John Edward Smith as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Jason Ronald George Gowlett as a director on 31 December 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Director's details changed for Stephen James Hall on 8 August 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 August 2018Termination of appointment of Craig Alexander Willox as a secretary on 22 August 2018 (1 page)
24 August 2018Appointment of Mr Roger Cheston Clifton as a secretary on 22 August 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Secretary's details changed for Company Secretarial Assistant Craig Alexander Willox on 26 October 2016 (3 pages)
9 March 2017Secretary's details changed for Company Secretarial Assistant Craig Alexander Willox on 26 October 2016 (3 pages)
16 December 2016Appointment of Mr Laurence Townley as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Mr Laurence Townley as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of James Alexander Hardie as a director on 6 December 2016 (1 page)
16 December 2016Termination of appointment of James Alexander Hardie as a director on 6 December 2016 (1 page)
28 October 2016Appointment of Company Secretarial Assistant Craig Alexander Willox as a secretary on 26 October 2016 (2 pages)
28 October 2016Appointment of Company Secretarial Assistant Craig Alexander Willox as a secretary on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Laura Michelle Brinkworth as a secretary on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Laura Michelle Brinkworth as a secretary on 26 October 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
9 September 2015Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page)
9 September 2015Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page)
9 September 2015Termination of appointment of Jonathan Bibby as a director on 6 September 2015 (1 page)
9 September 2015Appointment of Ms Gaynor Annette Waterman as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Martin Brown as a director on 8 September 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Termination of appointment of Michael Boon as a director on 21 April 2015 (1 page)
27 April 2015Termination of appointment of Michael Boon as a director on 21 April 2015 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(6 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(6 pages)
8 January 2015Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Jason Ronald George Gowlett as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Lisa Helen Tate as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Lisa Helen Tate as a director on 31 December 2014 (1 page)
22 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (2 pages)
22 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (2 pages)
23 June 2014Appointment of James Alexander Hardie as a director (3 pages)
23 June 2014Appointment of James Alexander Hardie as a director (3 pages)
25 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(35 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(35 pages)