Company NameSolvay Pension Trustee Limited
Company StatusDissolved
Company Number10665404
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)
Dissolution Date8 April 2024 (2 weeks, 4 days 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 Alexander Angus Mackenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 April 2024)
RoleProfessional Pension Trustee
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameGraham Michael Mather
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2024)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Mark St.John Dain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 08 April 2024)
RoleCompany Accounting Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMrs Alison Murphy
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Laura Marie Green
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2019)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleIndependent Pension Trustee
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Martyn Thomas Murney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2021)
RoleIT Services Manager
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Nicola Jane Brammer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2021)
RoleSenior Process Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Christopher James Belk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2021)
RoleGlobal Product Management Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameJean Allen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2021)
RoleHR Manager / Director
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Stephen Matthew Glennon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Brian Henry Pound
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Andrew Robert Sneddon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2019)
RoleMaintenance Craftsman
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameRobert Ashley Simms
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameShima Rad
StatusResigned
Appointed24 February 2022(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 2023)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Alex Iapichino
StatusResigned
Appointed09 March 2023(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 April 2024)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Appointment of Mr Alexander Angus Mackenzie as a director on 12 January 2021 (2 pages)
9 December 2020Termination of appointment of Stephen Matthew Glennon as a director on 1 December 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Laura Marie Green as a director on 31 October 2019 (1 page)
4 October 2019Appointment of Robert Ashley Simms as a director on 1 July 2019 (2 pages)
3 October 2019Termination of appointment of Brian Henry Pound as a director on 1 June 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Termination of appointment of Andrew Robert Sneddon as a director on 7 January 2019 (1 page)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 May 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
24 April 2017Statement of company's objects (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 April 2017Statement of company's objects (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
31 March 2017Appointment of Jean Allen as a director on 24 March 2017 (2 pages)
31 March 2017Appointment of Mr Christopher James Belk as a director on 24 March 2017 (2 pages)
31 March 2017Appointment of Mr Christopher James Belk as a director on 24 March 2017 (2 pages)
31 March 2017Appointment of Jean Allen as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Martyn Thomas Murney as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Brian Henry Pound as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Stephen Matthew Glennon as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Martin Robert Sanderson as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Brian Henry Pound as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Stephen Matthew Glennon as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mrs Laura Marie Green as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Martin Robert Sanderson as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Andrew Robert Sneddon as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Martyn Thomas Murney as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mrs Nicola Jane Brammer as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mrs Nicola Jane Brammer as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Andrew Robert Sneddon as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mrs Laura Marie Green as a director on 24 March 2017 (2 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)