PENSION TRUSTEES LIMITED

Address:
1 Tower Place West, Tower Place, London, EC3R 5BU

PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00639677. The registration start date is October 15, 1959. The current status is Active.

Company Overview

Company Number 00639677
Company Name PENSION TRUSTEES LIMITED
Registered Address 1 Tower Place West
Tower Place
London
EC3R 5BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-10-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 1 TOWER PLACE WEST
TOWER PLACE
Post Town LONDON
Post Code EC3R 5BU

Companies with the same location

Entity Name Office Address
8WORKS LTD 1 Tower Place West, Tower Place, London, EC3R 5BU, England
MMC FUNDING (US) LIMITED 1 Tower Place West, London, EC3R 5BU, United Kingdom
MMC FINANCE (SINGAPORE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (AUSTRALIA) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (EUROPE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
BEAUMONTS INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CRONIN & CO INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC MIDDLE EAST HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CASCADE REGIONAL HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC HOLDINGS (UK) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNSIRE, Fiona Stewart Director (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU January 1966 /
1 July 2013
British /
England
Actuary
WILLIAMS, David Nicholas Director (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU February 1971 /
10 October 2006
British /
England
Accountant
BRINDLEY, Maura Frances Secretary (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
4 February 2003
/
DE ATH, Terence William Secretary (Resigned) Telford House, 14 Tothill Street, London, SW1H 9NB /
9 July 1999
/
GUY, David George Secretary (Resigned) 7 Bognor Road, Chichester, West Sussex, PO19 2NF /
6 April 1998
/
HAYNES, Norman Stuart Secretary (Resigned) Hooters Jerrard Road, Tangmere, Chichester, West Sussex, PO20 6FD /
/
LEWIS, Romana Secretary (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
1 October 2014
/
DAY, Michael John Director (Resigned) Theakston Quarry Road, Hinderton, South Wirral, Merseyside, L64 7UA February 1944 /
British /
Actuary
FARMAN, Ian Glencairn Crisp Director (Resigned) Little Meadow Cottage, Charlton, Chichester, West Sussex, PO18 0HU October 1947 /
British /
United Kingdom
Solicitor
FERRIS, Thomas Anthony Director (Resigned) 13 Taylor Avenue, Richmond, Surrey, TW9 4EB May 1946 /
4 February 2003
British /
United Kingdom
Chartered Accountant
FERRIS, Thomas Anthony Director (Resigned) 13 Taylor Avenue, Richmond, Surrey, TW9 4EB May 1946 /
British /
United Kingdom
Chartered Accountant
HOOD, Warwick Director (Resigned) 12 Lansdowne Gardens, South Lambeth, London, SW8 2EG August 1947 /
1 October 1997
British /
Economic Consultant
HUDSON, David Henry Evans Director (Resigned) New Barn Cottage, Bepton, Midhurst, West Sussex, GU29 0HY September 1935 /
British /
Solicitor
KERSHAW, Anne Patricia Director (Resigned) 3 Cheriton Avenue, Bromley, Kent, BR2 9DL February 1958 /
10 February 1992
American /
Actuary
LOW, Alistair James Director (Resigned) Telford House 14 Tothill Street, London, SW1H 9NB August 1942 /
17 February 1995
British /
Consulting Actuary
LUCAS, Martin George Director (Resigned) 12 Stavordale Road, London, N5 1NE February 1963 /
16 November 1998
British /
England
Accountant
MACK, Barry David Director (Resigned) Telford House 14 Tothill Street, London, SW1H 9NB May 1962 /
1 October 1997
British /
Benefits Management
MILLS, Michael Lawrence Director (Resigned) 1 Monks Wood, Petersfield, Hampshire, GU32 2JP December 1948 /
1 October 1997
British /
Risk Benefits Manager
MOORTON, Mark Richard Director (Resigned) 1 Tower Place West, Tower Place, London, EC3R 5BU December 1961 /
14 September 2012
British /
United Kingdom
Uk Hr Director
NELSON, Bernard Simon Director (Resigned) 15 Ludolf Drive, Leeds, West Yorkshire, LS17 8LJ March 1961 /
1 October 1997
British /
Consultant
O'REGAN, William Simon Director (Resigned) 19 Flask Walk, Hampstead, London, NW3 1HH March 1959 /
25 August 2005
British /
Actuary
PARKINS, Derek Rodney Director (Resigned) 8 Duval Drive, Rochester, Kent, ME1 2SY September 1940 /
British /
Consultant
PEARL, Carol Director (Resigned) Leixlip Holmside Lane, Oxton Wirral, Birkenhead, Merseyside, L43 2NL September 1954 /
1 October 1997
British /
Actuary
POLLOCK, Gordon Director (Resigned) Telford House, 14 Tothill Street, London, SW1X 7HJ March 1952 /
16 November 1998
British /
Actuary
SETHI, Akhil Director (Resigned) 30 Iverna Gardens, London, W8 6TN October 1965 /
13 December 2004
American /
Chief Financial Officer
SHAH, Mailesh Gulabchand Director (Resigned) 29 Jellicoe Gardens, Stanmore, Middlesex, HA7 3NS June 1958 /
1 June 1993
British /
Consultant
STOTT, Jennifer Anne Director (Resigned) 11 Lantern Court 99 Worple Road, Wimbledon, London, SW20 8HB February 1964 /
1 June 1993
British /
Actuary
SWEETSUR, Derek Arthur Director (Resigned) 6 Elfin Grove, Bognor Regis, West Sussex, PO21 2RX October 1932 /
British /
Pensions Administrator
TROTT, Kenneth Francis Director (Resigned) Mulbarton 60 Meols Drive, Hoylake, Wirral, Merseyside, L47 4AW May 1935 /
British /
Actuary
WHALLEY, Alan Keith Director (Resigned) 410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ February 1956 /
20 January 2009
British /
Uk
Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 5BU
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on PENSION TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches