DOLLOND & AITCHISON PENSION TRUSTEES LIMITED

Address:
Unit 3, Fycreatives, 154-158 Church Street, Blackpool, Lancashire, FY1 3PS, United Kingdom

DOLLOND & AITCHISON PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03027093. The registration start date is February 28, 1995. The current status is Active.

Company Overview

Company Number 03027093
Company Name DOLLOND & AITCHISON PENSION TRUSTEES LIMITED
Registered Address Unit 3, Fycreatives
154-158 Church Street
Blackpool
Lancashire
FY1 3PS
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-02-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-28
Returns Last Update 2016-02-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address UNIT 3, FYCREATIVES,
154-158 CHURCH STREET,
Post Town BLACKPOOL
County LANCASHIRE
Post Code FY1 3PS
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
EUROPEAN VISION (HOLDING) LIMITED Unit 3, Fycreatives, 154-158 Church Street, Blackpool, Lancashire, FY1 3PS, United Kingdom
EUROPEAN VISION LIMITED Unit 3, Fycreatives, 154-158 Church Street, Blackpool, Lancashire, FY1 3PS, United Kingdom

Companies with the same post code

Entity Name Office Address
BANDWAGON TELEMARKETING LTD 154-158 Church Street, Blackpool, FY1 3PS, England
AMPARO PROPERTY LIMITED 154-158 C/o Kasion Accounting Solutions, Fycreatives, Church Street, Blackpool, FY1 3PS, England
ALWAYS EAR LIMITED Fycreatives C/o Kasion Accounting Solutions, Church Street, Blackpool, FY1 3PS, England
BIZSOCIAL HUB COMMUNITY INTEREST COMPANY Unit 8, 154 - 158 Church Street, Blackpool, Lancashire, FY1 3PS, England
BLACKPOOL MUSEUM TRUST Fycreatives, 154-158 Church Street, Blackpool, FY1 3PS, England
JIGSAW SPECIALISTS LTD Jigsaw Specialists Ltd, 154-158, Church Street, Blackpool, FY1 3PS, England
CONTRACTOR CORNER ACCOUNTING LIMITED Unit 2, 154-158 Church Street, Blackpool, FY1 3PS, England
MANKIND DESIGNERWEAR LIMITED 164-166 Church Street, Blackpool, Lancashire, FY1 3PS
GREER HR SERVICES LTD 154-158 Church Street, Blackpool, FY1 3PS, England
VEITCH FINANCIAL PLANNING LTD 154-158 Church Street, C/o Kasion Accounting Solutions, Blackpool, FY1 3PS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOGG, James William Secretary (Active) 15 Long Close, Farnham Common, Slough, England, SL2 3EJ /
19 October 2005
/
HOGG, James William Director (Active) Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH September 1952 /
19 October 2005
British /
England
Company Executive
KEEFE, Brian Dennis Director (Active) Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH November 1940 /
18 November 2016
British /
England
Company Director
MUMFORD, John Dean Director (Active) Oak Ridge Tinkers Lane, Brewood, Stafford, ST19 9DE April 1952 /
22 January 1999
British /
United Kingdom
Human Resources Director
NEWTON, Mark Simon Director (Active) 28 Fugelmere Close, Harborne, Birmingham, West Midlands, B17 8SE September 1958 /
11 June 2002
British /
United Kingdom
Company Director
PRESTON, Robert Barry Director (Active) 260 Broadway North, Walsall, West Midlands, WS1 2PT June 1965 /
19 October 2005
British /
England
Company Director
THE TRUSTEE CORPORATION LIMITED Director (Active) Squire Sanders Hammonds, Rutland House, 148, Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2JR /
9 March 2001
/
HUMPHREYS, John Christopher Secretary (Resigned) 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE /
28 February 1995
British /
ZAINA, Roberto Secretary (Resigned) 21 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF /
2 December 1998
/
BATEMAN, Michael William Director (Resigned) Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH January 1937 /
24 November 2005
British /
England
Company Director
BISHOP, Mary Angela Director (Resigned) 2 Fairfax Rise, Naseby, Northampton, NN6 6BP February 1945 /
23 January 1998
British /
Franchise Manager
COLDWELL, Peter Michael Director (Resigned) 125 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EN April 1941 /
28 February 1995
British /
Director
DESSOLIS, Maurizio Director (Resigned) Via Lastreghe 14/B, Ponte Nelle Alpi (Bl), Italy March 1966 /
2 December 1998
Italian /
Italy
Company Executive
DUNSTAN, Andrea Margaret Director (Resigned) Tigg's Court School Lane, North Newington, Banbury, Oxfordshire, OX15 6AQ February 1960 /
23 January 1998
British /
Human Resource Director
GRIFFITHS, Shelagh Mary Director (Resigned) 21 Silverbirch Road, Solihull, West Midlands, B91 2PJ November 1952 /
23 January 1998
British /
Financial Services Manager
HENLEY, Keith John Director (Resigned) 6 The Drive, Hopwood, Alvechurch, West Midlands, B48 7AH January 1946 /
28 February 1995
British /
Accountant
HUMPHREYS, John Christopher Director (Resigned) 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE July 1952 /
28 February 1995
British /
England
Company Secretary
REYNELL, Michael Carew Director (Resigned) 16 Bremere Lane, Sidlesham, Chichester, West Sussex, PO27 7BN September 1935 /
28 February 1995
British /
Self Employed
RIDGWICK, Nigel Howard Director (Resigned) 120 Baldwins Lane, Hall Green, Birmingham, West Midlands, B28 0QE April 1960 /
9 March 2001
British /
Accountant
ROBINSON, Geoffrey Carr Director (Resigned) Gibbs Cottage 12 Southam Street, Kineton, Warwick, Warwickshire, CV35 0LN April 1949 /
9 March 2001
British /
United Kingdom
Company Director
THORNE, Bruce Alan Director (Resigned) 9 Carter Drive, Barford, Warwick, Warwickshire, CV35 8ET September 1943 /
24 January 1996
British /
Director
ZAINA, Roberto Director (Resigned) 21 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF March 1963 /
2 December 1998
Italian /
Company Executive

Competitor

Search similar business entities

Post Town BLACKPOOL
Post Code FY1 3PS
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on DOLLOND & AITCHISON 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