Company NameEuramax UK Pension Trustees Limited
Company StatusDissolved
Company Number10560247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2017(7 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 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 NameMr Kevin Miller
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2021(4 years after company formation)
Appointment Duration6 months (closed 27 July 2021)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address100 Victoria Embankment
First Floor
London
EC4Y 0DH
Director NameMr Kenneth Stein Lund Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road Earlstrees Industrial Estate
Corby
NN17 4JW
Director NameMr Ian Pittendreigh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road Earlstrees Industrial Estate
Corby
NN17 4JW
Director NameMr Paul Frederick Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEuramax House Ashroyd Business Park
Hoyland
Barnsley
S74 9SB
Director NameMr Jonathan David Blythe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Road Earlstrees Industrial Estate
Corby
NN17 4JW
Director NameMr Pedro Baptista
Date of BirthApril 1985 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed01 April 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBrunel Road Earlstrees Industrial Estate
Corby
NN17 4JW
Director NameMr Benjamin Thomas Watson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuramax Solutions Limited Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Steven John Wade
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address5 Horrocks Way
Kettering
NN15 5DH
Director NameMiss Caitlin Elizabeth Ellis
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEuramax House Ashroyds Way
Hoyland
Barnsley
S74 9SB

Location

Registered Address100 Victoria Embankment
First Floor
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 February 2021Termination of appointment of Caitlin Elizabeth Ellis as a director on 22 January 2021 (1 page)
10 February 2021Termination of appointment of Benjamin Thomas Watson as a director on 22 January 2021 (1 page)
10 February 2021Appointment of Mr Kevin Miller as a director on 22 January 2021 (2 pages)
10 February 2021Registered office address changed from Euramax House Ashroyd Business Park Hoyland Barnsley S74 9SB England to 100 Victoria Embankment First Floor London EC4Y 0DH on 10 February 2021 (1 page)
5 February 2021Termination of appointment of Paul Frederick Williams as a director on 21 January 2021 (1 page)
5 February 2021Termination of appointment of Steven John Wade as a director on 21 January 2021 (1 page)
5 August 2020Registered office address changed from Brunel Road Earlstrees Industrial Estate Corby NN17 4JW United Kingdom to Euramax House Ashroyd Business Park Hoyland Barnsley S74 9SB on 5 August 2020 (1 page)
19 March 2020Appointment of Miss Caitlin Elizabeth Ellis as a director on 18 March 2020 (2 pages)
12 March 2020Termination of appointment of Pedro Baptista as a director on 6 March 2020 (1 page)
6 February 2020Micro company accounts made up to 31 January 2020 (4 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
15 August 2018Appointment of Mr Steve John Wade as a director on 9 August 2018 (2 pages)
13 April 2018Appointment of Mr Benjamin Thomas Watson as a director on 1 April 2018 (2 pages)
12 April 2018Termination of appointment of Jonathan David Blythe as a director on 28 February 2018 (1 page)
12 April 2018Appointment of Mr Pedro Baptista as a director on 1 April 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Steven John Wade as a director on 10 October 2017 (1 page)
17 October 2017Termination of appointment of Steven John Wade as a director on 10 October 2017 (1 page)
28 September 2017Termination of appointment of Ian Pittendreigh as a director on 11 September 2017 (1 page)
28 September 2017Termination of appointment of Ian Pittendreigh as a director on 11 September 2017 (1 page)
20 March 2017Appointment of Mr Jonathan David Blythe as a director on 28 February 2017 (2 pages)
20 March 2017Appointment of Mr Jonathan David Blythe as a director on 28 February 2017 (2 pages)
17 March 2017Termination of appointment of Kenneth Stein Lund Wilson as a director on 27 February 2017 (1 page)
17 March 2017Termination of appointment of Kenneth Stein Lund Wilson as a director on 27 February 2017 (1 page)
12 January 2017Incorporation (18 pages)
12 January 2017Incorporation (18 pages)