HANSON PENSION TRUSTEES LIMITED
Overview
Company Name | HANSON PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01297941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANSON PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HANSON PENSION TRUSTEES LIMITED located?
Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HANSON PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
HANSON PENSION TRUSTEES LIMITED | Jan 01, 1988 | Jan 01, 1988 |
HANSON TRUST PENSION TRUSTEES LIMITED | Feb 10, 1977 | Feb 10, 1977 |
What are the latest accounts for HANSON PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSON PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for HANSON PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan James Murray on May 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Marc De Ruiter Boone on Dec 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Gemma Elizabeth Mary Nel as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Marc De Ruiter Boone on Apr 03, 2023 | 2 pages | CH01 | ||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 05, 2023 | 1 pages | AD01 | ||
Change of details for Hanson Building Materials Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Peter John Turner as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter John Turner on Apr 30, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan James Murray on Apr 01, 2014 | 2 pages | CH01 | ||
Change of details for Hanson Building Materials Europe Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HANSON PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206671750001 | |||||||
DE RUITER BOONE, Marc | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | Germany | American | Financial Manager | 157038700001 | ||||
DRANSFIELD, Graham | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 4655640001 | ||||
LUDLAM, Kenneth John | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Director | 3893370003 | ||||
MURRAY, Alan James | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United States | British | Company Director | 58614440009 | ||||
NEL, Gemma Elizabeth Mary | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Secretary | 308066400001 | ||||
TUNNACLIFFE, Paul Derek | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | United Kingdom | British | Company Secretary | 127202460001 | ||||
NEWBOLD, Yvette Monica | Secretary | 1 Grosvenor Place SW1X 7JH London | British | 22906440005 | ||||||
SIMISTER, Brian Robertson | Secretary | 1 Gold Street Riseley MK44 1EG Bedford Bedfordshire | British | 15081320001 | ||||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYSON, Roger Thomas Virley | Secretary | Hanson House 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | 158503750001 | |||||||
AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | Executive Director Hanson Plc | 71198840001 | ||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant Hanson | 90294620001 | |||||
BONHAM, Derek Charles | Director | 150 Brompton Road SW3 1HX London | British | Company Director | 1532660008 | |||||
COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | Director | 3004530001 | ||||
DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | Chief Executive Hanson Plc | 42737230004 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Company Director | 4655640001 | ||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||
HAGDRUP, Alan | Director | The Mill House Dorking Road KT20 7TF Tadworth Surrey | England | British | Company Director | 1532670001 | ||||
HELLINGS, Brian Aliol | Director | Riverlands West River Road Rumson New Jersey 07760 Usa | British | Senior Executive Hanson Plc | 10980190001 | |||||
LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | Group Chief Accountant Hanson | 3893370002 | ||||
PATTISSON, John Harmer | Director | 1c Elm Place SW7 3QH London | British | Senior Executive Han | 23743570001 | |||||
SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | Associate Director Hanson Plc | 93656030001 | ||||
TAYLOR, Martin Gibbeson | Director | 28 Ormond Avenue TW12 2RU Hampton Middlesex | British | Company Director | 17694720001 | |||||
TURNER, Peter John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Director | 2901130002 |
Who are the persons with significant control of HANSON PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Building Materials Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0