NAAFI PENSION FUND TRUSTEES
Overview
| Company Name | NAAFI PENSION FUND TRUSTEES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company without share capital |
| Company Number | 01409333 |
| 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 NAAFI PENSION FUND TRUSTEES?
- Pension funding (65300) / Financial and insurance activities
Where is NAAFI PENSION FUND TRUSTEES located?
| Registered Office Address | Forum 5 Solent Business Park Parkway Whiteley PO15 7PA Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NAAFI PENSION FUND TRUSTEES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NAAFI PENSION FUND TRUSTEES?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 03, 2025 |
| Next Confirmation Statement Due | Dec 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2024 |
| Overdue | Yes |
What are the latest filings for NAAFI PENSION FUND TRUSTEES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Michael William Burn on Dec 03, 1992 | pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Smith Mitchell as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Registered office address changed from Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH England to Forum 5 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7PA on Apr 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH England to Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH on Dec 09, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Pegasus Pensions Plc on Dec 03, 2020 | 1 pages | CH04 | ||
Registered office address changed from Building 1/150 Room 103, Murrays Lane, Pp19B H M Naval Base Portsmouth PO1 3NH England to Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH on Dec 03, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Pegasus Pensions Plc as a secretary on Feb 24, 2020 | 2 pages | AP04 | ||
Termination of appointment of David Smith Mitchell as a secretary on Feb 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith John Patterson as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director on Apr 16, 2019 | 3 pages | AP02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of NAAFI PENSION FUND TRUSTEES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEGASUS PENSIONS PLC | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor England |
| 267465870001 | ||||||||||
| BRUNTON, Peter | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | United Kingdom | British | 114949900001 | |||||||||
| BURN, Michael William | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | United Kingdom | British | 344466760001 | |||||||||
| DOYLE, Peter John | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | England | British | 72972770002 | |||||||||
| HALES, Antony John | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | United Kingdom | British | 14399520001 | |||||||||
| PITTUCK, Mary Elizabeth | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | England | British | 218925100001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 146073480001 | ||||||||||
| MITCHELL, David Smith | Secretary | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | British | 1970560001 | ||||||||||
| PINK, Raymond Harold | Secretary | 2 Harnwood Road SP2 8DB Salisbury | British | 35099600001 | ||||||||||
| BLACK, Gail Leigh | Director | The Beehive Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6, County Durham England | United Kingdom | British | 138455390002 | |||||||||
| BURTON, Richard Geldart | Director | 60 Bouverie Avenue Harnham SP2 8DX Salisbury Wiltshire | British | 54809940002 | ||||||||||
| CLARK, Ian Alexander | Director | Lingfield Way, Yarm Road Business Park DL1 4XX Darlington Naafi House County Durham England | Germany | British | 163731310001 | |||||||||
| COLE, Alan Jack | Director | London Road Amesbury SP4 7EN Wiltshire | United Kingdom | British | 9811630006 | |||||||||
| DAVIES, Alun Owen | Director | The Nook Figsbury Road Winterbourne Dauntsey SP4 6EX Salisbury Wiltshire | United Kingdom | British | 21119050001 | |||||||||
| DOYLE, Peter John | Director | The Beehive Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6, County Durham England | England | British | 72972770002 | |||||||||
| ELLINGHAM, Oliver Bernard | Director | Room 103, Murrays Lane, Pp19b H M Naval Base PO1 3NH Portsmouth Building 1/150 England | United Kingdom | British | 177523800001 | |||||||||
| FAZACKERLEY, Deborah Jane | Director | 20 Chazal Road, Naafi Central Support Office, Jhq Monchengladbach 41179 Germany | British | 125612090001 | ||||||||||
| FELDMAN, John Nicholas | Director | The Beehive Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6 County Durham England | United Kingdom | British | 92019320001 | |||||||||
| FOX, David | Director | 3 Cheriton Road PO12 3RG Gosport Hampshire | British | 122501010001 | ||||||||||
| FRANCIS, Richard John | Director | 107 Bouverie Avenue South SP2 8EA Salisbury Wiltshire | British | 44578730001 | ||||||||||
| GRANT, Scott Carnegie, Lt General Sir | Director | The Old Manor House Church Street OX7 3PR Charlbury Oxfordshire | England | British | 163909950001 | |||||||||
| IRISH, John George Augustus | Director | 50 Iverna Court Iverna Gardens W8 6TS London | British | 3089840002 | ||||||||||
| LINDSEY, Ian Walter | Director | 3 Kinderscout HP3 8HW Leverstock Green Hertfordshire | United Kingdom | British | 85980860001 | |||||||||
| MCKENZIE, David | Director | The Bridge House 5 Mays Walk Alrewas DE13 7DT Burton On Trent Staffordshire | British | 69739360002 | ||||||||||
| MEIN, Stanley Cranston | Director | Birchwood House 62 North Street Wilton SP2 0HP Salisbury Wiltshire | British | 32085260002 | ||||||||||
| MINTO, Joseph Patrick | Director | Rijksweg Noord 69 6071 Rt Swalmen Nederland | British | 32085270001 | ||||||||||
| MITCHELL, David Smith | Director | Parkway Whiteley PO15 7PA Fareham Forum 5 Solent Business Park Hampshire England | United Kingdom | British | 1970560001 | |||||||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||||||
| MORGAN, Jack | Director | 4 Nash House 18/20 Park Village East NW1 7PY London | British | 6164640001 | ||||||||||
| MOULSON, Robin Wayne | Director | 28 Tory BA15 1NN Bradford On Avon Wiltshire | England | British | 58274060001 | |||||||||
| NEWTON, Stuart Martin | Director | The Beehive Lingfield Point Mcmullen Road DL1 1YN Darlington Suite 6, County Durham England | United Kingdom | British | 138455650001 | |||||||||
| NICHOLSON, Michael Alan | Director | Chaldon Meadow 21 Tisbury Row Tisbury SP3 6RZ Salisbury Wiltshire | British | 56393920002 | ||||||||||
| PATTERSON, Keith John | Director | Room 103, Murrays Lane, Pp19b H M Naval Base PO1 3NH Portsmouth Building 1/150 England | England | British | 134069460003 | |||||||||
| PEARCY, Martin Richard | Director | The Beehive Lingfield Point, Mcmullen Road, DL1 1YN Darlington, Suite 6 County Durham England | United Kingdom | British | 117872780002 | |||||||||
| PINK, Raymond Harold | Director | 2 Harnwood Road SP2 8DB Salisbury | British | 35099600001 |
Who are the persons with significant control of NAAFI PENSION FUND TRUSTEES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Navy, Army & Air Force Institutes | Jun 01, 2016 | Lingfield Way Yarm Road Business Park DL1 4XX Darlington Naafi House Durham 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