ALCATEL-LUCENT PENSION TRUSTEES LIMITED

ALCATEL-LUCENT PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALCATEL-LUCENT PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01478508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ALCATEL-LUCENT PENSION TRUSTEES LIMITED located?

    Registered Office Address
    The Hive 01 Arlington Business Park
    Theale
    RG7 4SA Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCATEL PENSION TRUSTEES LIMITEDDec 02, 1988Dec 02, 1988
    R.A. PENSION TRUSTEES LIMITEDDec 31, 1980Dec 31, 1980
    RONEO ALCATEL PENSION TRUSTEES LIMITEDFeb 11, 1980Feb 11, 1980
    LEGIBUS EIGHTY-FIVE LIMITEDFeb 11, 1980Feb 11, 1980

    What are the latest accounts for ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Change of details for Alcatel Lucent Telecom Ltd as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 6 Mitre Passage Greenwich London SE10 0RE to The Hive 01 Arlington Business Park Theale Reading RG7 4SA on Nov 19, 2019

    1 pagesAD01

    Termination of appointment of Laurence Drew as a secretary on Jun 30, 2019

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Arto Harri Tapani Sirvio as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mrs Ingrid Pickett as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Tahir Ahmed as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Richard Stevens as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Paris Sebastien as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Roger Olds as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Amanda Jane Nicoll as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of William Stengler English as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Martin Alan Couzens as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Nigel Howard Berry as a director on May 01, 2018

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2017 with no updates

    2 pagesCS01

    Appointment of Mr Roger Olds as a director on Oct 01, 2009

    2 pagesAP01

    Appointment of Ms Amanda Jane Nicoll as a director on Mar 11, 2010

    2 pagesAP01

    Who are the officers of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKETT, Ingrid
    Arlington Business Park
    Theale
    RG7 4SA Reading
    The Hive 01
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    The Hive 01
    England
    EnglandBritish245284220001
    SIRVIO, Arto Harri Tapani
    Arlington Business Park
    Theale
    RG7 4SA Reading
    The Hive 01
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    The Hive 01
    England
    NetherlandsFinnish247060650001
    DREW, Laurence
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Secretary
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    242376240001
    KEAR, William Edmund Raymond
    10 Georgewood Road
    HP3 8AL Nash Mills
    Hertfordshire
    Secretary
    10 Georgewood Road
    HP3 8AL Nash Mills
    Hertfordshire
    British87869620001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Secretary
    17 Mill Road
    CF14 0XA Cardiff
    British63310660001
    MACNAUGHTON, Colin Fraser
    1b Saint Johns Hill
    TN13 3NX Sevenoaks
    Kent
    Secretary
    1b Saint Johns Hill
    TN13 3NX Sevenoaks
    Kent
    British53771610003
    SCARSBROOK, Joan
    34 Curtis Road
    RM11 3NP Hornchurch
    Essex
    Secretary
    34 Curtis Road
    RM11 3NP Hornchurch
    Essex
    British30083700003
    SPARROW, Trevor Edwin
    19 Copenhagen Gardens
    Chiswick
    W4 5NN London
    Secretary
    19 Copenhagen Gardens
    Chiswick
    W4 5NN London
    British29777420001
    AHMED, Tahir
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Director
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    WalesBritish103290510002
    BENNETT, Colin Brian
    8 Highfield Close
    Danbury
    CM3 4EG Chelmsford
    Essex
    Director
    8 Highfield Close
    Danbury
    CM3 4EG Chelmsford
    Essex
    British1114440001
    BERRY, Nigel Howard
    Christchurch Way
    SE10 0AG Greenwich
    Alcatel-Lucent Pension Trustees
    London
    Uk
    Director
    Christchurch Way
    SE10 0AG Greenwich
    Alcatel-Lucent Pension Trustees
    London
    Uk
    United KingdomBritish199589910001
    BETTELEY, Margaret Ann
    79 Wheat Sheaf Close
    Mill Quay Isle Of Dogs
    E14 9UY London
    Director
    79 Wheat Sheaf Close
    Mill Quay Isle Of Dogs
    E14 9UY London
    British76728600001
    BRUSLON, Olivier
    Christchurch Way
    Greenwich
    SE10 0AG London
    Director
    Christchurch Way
    Greenwich
    SE10 0AG London
    EnglandFrench167325860001
    BYRNES, Gerrard
    Dering Court
    The Grove
    TN27 0RR Pluckley
    Kent
    Director
    Dering Court
    The Grove
    TN27 0RR Pluckley
    Kent
    British102351780001
    CAIRE, Compensation & Benefit Finance Director Vincent
    Christchurch Way
    Greenwich
    SE10 0AG London
    Director
    Christchurch Way
    Greenwich
    SE10 0AG London
    FranceFrench205783650001
    COUZENS, Martin Alan
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Director
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    British27005200002
    CURLEY, David Christopher
    Christchurch Way
    Greenwich
    SE10 0AG London
    Director
    Christchurch Way
    Greenwich
    SE10 0AG London
    EnglandBritish111215420001
    ENGLISH, William Stengler
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Director
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    British75652880001
    ENGLISH, William Stengler
    8 Thurlow Road
    NW3 5PJ London
    Director
    8 Thurlow Road
    NW3 5PJ London
    British75652880001
    FRITH, Amanda Mary
    28 Ryes Avenue
    Monteagle Park
    GU17 7FD Yatley
    Surrey
    Director
    28 Ryes Avenue
    Monteagle Park
    GU17 7FD Yatley
    Surrey
    British36672230001
    HORGAN, Ian
    59 Wadebridge Drive
    CV11 6SY Nuneaton
    Warwickshire
    Director
    59 Wadebridge Drive
    CV11 6SY Nuneaton
    Warwickshire
    British62080380001
    JACOBS, Magriet Helena Paula
    Christchurch Way
    Greenwich
    SE10 0AG London
    Director
    Christchurch Way
    Greenwich
    SE10 0AG London
    Belgian91634650001
    JOBLING, Nicholas Andrew
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    Director
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    British70386500001
    JOHNSON, Michael
    12 Trinity Close
    CM11 2RZ Billericay
    Essex
    Director
    12 Trinity Close
    CM11 2RZ Billericay
    Essex
    British27005190001
    JORY, Philippe Jacques
    10 Telcon Way
    Greenwich
    SE10 0AG London
    Telegraph House
    Director
    10 Telcon Way
    Greenwich
    SE10 0AG London
    Telegraph House
    FranceFrench221379610001
    LAWRENCE, Keith Barry
    20 Guinea Court
    Chineham
    RG24 8XJ Basingstoke
    Hampshire
    Director
    20 Guinea Court
    Chineham
    RG24 8XJ Basingstoke
    Hampshire
    United KingdomBritish86680870001
    LENG, Raymond
    57 Pinewood Avenue
    DA15 8BB Sidcup
    Kent
    Director
    57 Pinewood Avenue
    DA15 8BB Sidcup
    Kent
    British21686340001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritish63310660001
    MARSH, Glyn Thomas
    75 Bull Baulk
    Middleton Cheney
    OX17 2SP Banbury
    Oxfordshire
    Director
    75 Bull Baulk
    Middleton Cheney
    OX17 2SP Banbury
    Oxfordshire
    British62080480001
    MARTIN, Stanley Lawrence
    73 Hazel Road
    Mytchett
    GU16 6BA Camberley
    Surrey
    Director
    73 Hazel Road
    Mytchett
    GU16 6BA Camberley
    Surrey
    British878870001
    MCDONAGH, Rodney
    2 Perryfield Way
    TW10 7SP Richmond
    Surrey
    Director
    2 Perryfield Way
    TW10 7SP Richmond
    Surrey
    United KingdomBritish91826550001
    MILLS, Clifford
    12 Fitzmaurice Square
    SN11 8NL Calne
    Wiltshire
    Director
    12 Fitzmaurice Square
    SN11 8NL Calne
    Wiltshire
    English29777430001
    NICOLL, Amanda Jane
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Director
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    EnglandBritish242379900001
    OLDS, Roger
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    Director
    Greenwich
    SE10 0RE London
    6 Mitre Passage
    EnglandBritish15041410001
    PHILLIPS, Michael Haydn
    32 Hilda Vale Road
    BR6 7AW Orpington
    Kent
    Director
    32 Hilda Vale Road
    BR6 7AW Orpington
    Kent
    British56206170001

    Who are the persons with significant control of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nokia Uk Limited
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    Avon
    Mar 23, 2017
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    Avon
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number02650571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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