CFI PENSION TRUSTEES LIMITED

Address:
3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB, England

CFI PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02989385. The registration start date is November 11, 1994. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02989385
Company Name CFI PENSION TRUSTEES LIMITED
Registered Address 3rd Floor, 11-12
St. James's Square
London
SW1Y 4LB
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1994-11-11
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 09/12/2016
Returns Last Update 11/11/2015
Confirmation Statement Due Date 25/11/2017
Confirmation Statement Last Update 11/11/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 3RD FLOOR, 11-12
ST. JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4LB
Country ENGLAND

Companies with the same location

Entity Name Office Address
HE2 HAVERHILL 1 LIMITED PARTNERSHIP 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB
HE2 ROTHERHAM 1 LIMITED PARTNERSHIP 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB
ZEPHYRUS CAPITAL AVIATION PARTNERS (UK) LIMITED 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB, England
HE2 SWINDON LIMITED PARTNERSHIP 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB
PVT CAPITAL LIMITED 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB, England
VORDERE GROUP LIMITED 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB, United Kingdom

Companies with the same post code

Entity Name Office Address
DISPOSABLE TECHNOLOGIES LIMITED Suite 1, 3rd Floor 11-12, St. James Square, London, SW1Y 4LB, United Kingdom
THE HUMANITY FOUNDATION Suite 1 3rd Floor 11-12 St. James's Square, St James`s, London, SW1Y 4LB
HE2 UK ENTERPRISES 10 LIMITED PARTNERSHIP 3rd Floor 11-12, St James's Square, London, SW1Y 4LB
ARTIS LOANCO 1 PLC Suite 2, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
BRE UK COSEC 1 LTD 12 St. James's Square, London, SW1Y 4LB, England
ROCKWELL ACUMEN LIMITED 3rd Floor Front, 11-12 St James’s Square, London, SW1Y 4LB, United Kingdom
100WADE INTERNATIONAL GROUP LIMITED Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, United Kingdom
AKERO CAPITAL PARTNERS LLP 11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB
CARRICK ASSET FINANCE LIMITED Suite 1, 3rd Floor, 11 - 12, St. James's Square, London, SW1Y 4LB, England
SMITHS GROUP INNOVATION LIMITED C/o Smiths Group Plc, 4th Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAMING, Michael Director (Active) 11-12, St James's Square, London, United Kingdom, SW1Y 4LB October 1951 /
3 November 2016
American /
Virginia United Stated Of America
Executive Vice President
SHEEHAN, Daniel Director (Active) 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB October 1965 /
3 November 2016
American /
Usa
Executive Vice President
BASARAN, Sandra Judith Secretary (Resigned) 5 Sheraton Close, Elstree, Borehamwood, Hertfordshire, WD6 3PZ /
11 November 1994
/
JAQUES, Robert Edward Secretary (Resigned) Lane House, Aislaby, Pickering, North Yorkshire, YO18 8PE /
5 January 1995
/
MILL PENSIONS LIMITED Secretary (Resigned) The Mill House, Linton Mill, Wintringham, Malton, YO17 8HP /
13 March 2015
/
PENSION & BENEFIT SERVICES LIMITED Secretary (Resigned) Cyclops House, Link Business Park, Osbaldwick Link Road, York, United Kingdom, YO10 3JB /
16 March 2001
/
ADDISON, Christopher John Director (Resigned) 17 Devonshire Road, Sutton, Surrey, SM2 5HQ March 1931 /
17 December 2004
British /
Retired
ALLAM, Matthew Director (Resigned) 26 Turnoak Avenue, Woking, Surrey, GU22 0AJ November 1970 /
15 May 2009
British /
United Kingdom
Loss Mitigation & Control
BAYNTON, Kelvin Director (Resigned) Cyclops House, Link Business Park, Osbaldwick Link Road, York, YO10 3JB February 1958 /
31 May 2012
British /
United Kingdom
Compliance Director
BRANDON-CROSS, Bradley Mitchell Director (Resigned) 113 Castelnau, London, SW13 9EL May 1959 /
21 December 1994
British /
Insurance Executive
CHAPMAN, Mark David Director (Resigned) 28 Eastdean Avenue, Epsom, Surrey, KT18 7SN March 1961 /
13 July 2009
British /
England
Project Manager
COOPER, Alan Roger Director (Resigned) 2 Allington Close, Wimbledon Village, London, England, SW19 5AP April 1955 /
29 February 2016
British /
United Kingdom
Consultant
COWDERY, Clive Adam Director (Resigned) 38 Bradbourne Street, London, SW6 3TE May 1963 /
1 July 1998
British /
Ceo
COYLE, Sheila Bernadette Mary Director (Resigned) Wooburn Lodge, 3 White Lodge Close, Marlow, Bucks, SL7 3QY May 1964 /
1 November 2000
British /
England
Hr Director
EDWARDSON, Andrew Richard Director (Resigned) Building 11 First Floor, Chiswick Park, 566 Chiswick High Road, London, W4 5XR July 1964 /
21 July 2010
British /
United Kingdom
Accountant
FALLACE, Jane Elizabeth Director (Resigned) 42 Church Walk, Thames Ditton, Surrey, KT7 0NW February 1956 /
21 December 1994
British /
Human Resources Manager
FAVALE, Tiziana Director (Resigned) Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR October 1972 /
7 November 2012
Italian /
England
Finance Manager
GILL, Ann Marie Director (Resigned) 3 Carnelly Wood, Clarecastle, County Clare, Ireland April 1951 /
11 April 2003
Irish /
Hr Director
GOSRANI, Visesh Director (Resigned) 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR April 1979 /
4 October 2010
British /
Uk
Actuarial Leader
HALES, Stephen Director (Resigned) Littlefields Prayors Hill, Sible Hedingham, Halstead, Essex, CO9 3LE June 1942 /
11 November 1994
British /
Insurance Executive
HALSE, Justin Mark Director (Resigned) 22 Dickerage Road, Kingston Upon Thames, Surrey, KT1 3SS May 1961 /
26 March 2009
British /
United Kingdom
Risk Leader
HAYNES, Stephen Robert Director (Resigned) 20 Braemar Avenue, Wimbledon, London, SW19 8AZ March 1968 /
29 November 2001
British /
Finance Manger
HILL, Gavin Henry Ellis Director (Resigned) Wilbury, 26a High Street, Pirton, Hitchin, Hertfordshire, United Kingdom, SG5 3PT June 1953 /
28 February 2003
British /
United Kingdom
Investment Manag
HILL, Peter George David Director (Resigned) 49 Arlesey Road, Ickleford, Hertfordshire, SG5 3TG June 1959 /
31 July 2006
British /
England
Chartered Accountant
JOANNES, Mark Director (Resigned) 2 Coniston Avenue, Tunbridge Wells, Kent, TN4 9SP November 1956 /
1 May 1999
British /
Actuary
LAUBSCHER, Shaun Clifford Director (Resigned) 44f, Cromwell Road, Teddington, Middlesex, TW11 9EN January 1970 /
6 March 2009
South African /
United Kingdom
Hr Manager
LUITJENS, Shannon Christopher Director (Resigned) Flat B, 1 Tenterden Street, London, W1S 1TA October 1971 /
27 July 2004
British /
United Kingdom
Financial Controlle
MCGREGOR, David Leonard Director (Resigned) Green Meadows Wellingham Lane, Worthing, West Sussex, BN13 3AU July 1950 /
21 December 1994
British /
Insurance Executive
MEURER, Ralf Ulrich Director (Resigned) Ernst-Eduard-Hirisch-Str.12, Friedberg, 61169, Germany September 1959 /
27 July 2004
German /
Finance Director
NEWMAN, Drew Director (Resigned) Windycroft, 42 East View Hadley Green, Barnet, EN5 5TN April 1962 /
22 August 1997
British /
England
Investment Manager
PARKER, Jeremy Director (Resigned) 17 Garth Road, Kingston, Surrey, KT2 5NY September 1963 /
1 May 2007
British /
Insurance Manager
PARKER, Jeremy Director (Resigned) 17 Garth Road, Kingston, Surrey, KT2 5NY September 1963 /
31 July 2001
British /
Business Develop
PULLEY, Karyn Michelle Director (Resigned) Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR June 1981 /
8 July 2013
New Zealander /
United Kingdom
Lawyer
RAAB, Dennis Lynn Director (Resigned) Glendale House, Woodlands Ride, South Ascot, Berkshire, SL5 9HN August 1957 /
6 June 1996
American /
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4LB
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on CFI 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