MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED

Address:
201 Great Portland Street, London, W1W 5AB

MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01518632. The registration start date is September 24, 1980. The current status is Active.

Company Overview

Company Number 01518632
Company Name MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED
Registered Address 201 Great Portland Street
London
W1W 5AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-09-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-20
Returns Last Update 2015-08-23
Confirmation Statement Due Date 2021-09-06
Confirmation Statement Last Update 2020-08-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 201 GREAT PORTLAND STREET
Post Town LONDON
Post Code W1W 5AB

Companies with the same location

Entity Name Office Address
CAR WASH ASSOCIATION LIMITED 201 Great Portland Street, London, W1W 5AB
PBE GROUP LTD 201 Great Portland Street, London, W1W 5AB, England
NATIONAL CONCILIATION SERVICE LIMITED 201 Great Portland Street, London, W1W 5AB
PBE EUROPE LIMITED 201 Great Portland Street, London, W1W 5AB, England
RMI SC LIMITED 201 Great Portland Street, London, W1W 5AB
TRUSTED DEALERS LIMITED 201 Great Portland Street, London, W1W 5AB, England
J P STONE LIMITED 201 Great Portland Street, Floor 2, London, W1W 5AB, England
ELLANDI MORRISTON LIMITED 201 Great Portland Street, London, W1W 5AB
MOTORCYCLE RETAILERS ASSOCIATION LIMITED 201 Great Portland Street, London, W1W 5AB
MOTORCYCLE RIDER TRAINING ASSOCIATION LIMITED 201 Great Portland Street, London, W1W 5AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
THOMAS, Christopher David Secretary (Active) 201 Great Portland Street, London, W1W 5AB /
5 October 2015
/
THOMAS, Christopher David Director (Active) 201 Great Portland Street, London, W1W 5AB June 1964 /
5 October 2015
British /
England
Finance Director
BRIGGS, Kevin John Secretary (Resigned) 201 Great Portland Street, London, England, W1W 5AB /
29 August 2014
/
WATERMAN, Kevin John Secretary (Resigned) 201 Great Portland Street, London, W1N 5HA /
28 September 2010
/
WELLS, David John Secretary (Resigned) 24 High St North, Tiffield, Towcester, Northamptonshire, NN12 8AD /
/
BIGGS, Anthony Mark Director (Resigned) Lime Tree House, 2 Braddens Furlong, Long Crendon, Buckinghamshire, HP18 9BL September 1957 /
14 June 2000
British /
United Kingdom
Financial Director
BLAKEMAN, David John Director (Resigned) Clifton House, Southport Road, Chorley, Lancashire, PR7 1NT July 1950 /
12 August 1993
British /
Solicitor
BRIGGS, Kevin John Director (Resigned) 201 Great Portland Street, London, England, W1W 5AB August 1959 /
29 August 2014
British /
England
Accountant
CARRINGTON, Matthew Hadrian Marshall Director (Resigned) 34 Ladbroke Square, London, W11 3NB October 1947 /
26 February 2004
British /
Uk
Director
COWARD, Arthur John Director (Resigned) 25 London Road, Shrewsbury, Shropshire, SY2 6NP April 1938 /
28 August 2001
British /
United Kingdom
Company Director
CURE, Kenneth Graham Director (Resigned) 46 Kingslea Road, Solihull, West Midlands, B91 1TL February 1924 /
British /
Company Director
DAVIS, Andrew Michael Director (Resigned) 57 Lache Lane, Chester, Cheshire, CH4 7LP February 1941 /
British /
United Kingdom
Retired Company Director
DEADMAN, Nicholas Geoffrey Director (Resigned) 33 Alexandra Road, Ash, Aldershot, Hampshire, GU12 6PQ September 1964 /
12 February 1997
British /
Accountant
EVANS, David John Director (Resigned) 36 Belmont Avenue, Guildford, Surrey, GU2 9UF September 1933 /
17 January 1997
British /
England
Retired Company Director
FERGUSON, Gordon William Hugh Director (Resigned) 39 Valley Road, Welwyn Garden City, Hertfordshire, AL8 7DH April 1940 /
8 August 1995
British /
United Kingdom
Retired Pension Schemes Manage
FURMINGER, Kenneth Robert Director (Resigned) Atwell Cottage, The Firs, Brill, Aylesbury, Buckinghamshire, HP18 9RX February 1949 /
13 November 2002
British /
After Sales Manager
HAWKES, Brian Director (Resigned) 4 Jocelyn Gardens, Belfast, County Antrim, BT6 9BA September 1958 /
17 January 1997
British /
Auto Electrician
HITCH, Gareth Clarkson Director (Resigned) 12 The Fold, Lothersdale, Keighley, West Yorkshire, BD22 8DS January 1955 /
7 May 2003
British /
I
HOLROYD, John Director (Resigned) The Granary 1 St Peters Close, Brafferton, York, YO61 2NP November 1936 /
14 August 2002
British /
England
Company Director
LEE, Kenneth Director (Resigned) 54 Kirkway, Middleton, Manchester, Lancashire, M24 1EL April 1929 /
British /
Company Director
MARTINDALE, William Kenneth Director (Resigned) Rock Cottage, Finsthwaite, Ulverston, Cumbria, LA12 8BH June 1932 /
9 July 1997
British /
United Kingdom
Retired Company Director
MARTINDALE, William Kenneth Director (Resigned) 504 Chorley New Road, Heaton, Bolton, Lancashire, BL1 5DR June 1932 /
British /
Company Director
MC LEOD, Donald Stewart Director (Resigned) 33 Windsor Drive, Flint, Flintshire, CH6 5TX May 1946 /
22 May 2002
British /
Parts Department Supervisor
PETERS, Leslie William Director (Resigned) 67 Tor Bryan, Ingatestone, Essex, CM4 9NN August 1935 /
British /
Company Director
ROSS GOOBEY, George Henry Director (Resigned) 19 Walton Road, Clevedon, Avon, BS21 6AE May 1911 /
British /
Company Director
SEWARD, Michael Roland Director (Resigned) Charles Warner Limited, Outer Circle Road, Lincoln, England, England, LN2 4LD June 1955 /
18 May 2011
British /
England
Managing Director
SMITH, Victor Bernard, Doctor Director (Resigned) Garden Cottage Upper Ifold, Dunsfold, Godalming, Surrey, GU8 4NX January 1947 /
British /
United Kingdom
Company Director
SMYTH, Noel Boyd Director (Resigned) 34 Danesfort, Moira, Craigavon, County Armagh, BT67 0SG December 1940 /
3 May 2006
British /
United Kingdom
Regional Manager
STROUD, Richard Kenneth Director (Resigned) 23 Ferndale, Tunbridge Wells, Kent, TN2 3PJ April 1945 /
21 February 2007
British /
England
Ceo Of A Pension Fund
WATERMAN, Kevin John Director (Resigned) 201 Great Portland Street, London, W1N 5HA August 1958 /
22 October 2010
British /
England
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1W 5AB
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on MOTOR INDUSTRY PENSION PLAN 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