ALCATEL-LUCENT PENSION TRUSTEES LIMITED
Overview
| Company Name | ALCATEL-LUCENT PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01478508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCATEL PENSION TRUSTEES LIMITED | Dec 02, 1988 | Dec 02, 1988 |
| R.A. PENSION TRUSTEES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| RONEO ALCATEL PENSION TRUSTEES LIMITED | Feb 11, 1980 | Feb 11, 1980 |
| LEGIBUS EIGHTY-FIVE LIMITED | Feb 11, 1980 | Feb 11, 1980 |
What are the latest accounts for ALCATEL-LUCENT PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ALCATEL-LUCENT PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Change of details for Alcatel Lucent Telecom Ltd as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Termination of appointment of Laurence Drew as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Appointment of Mr Arto Harri Tapani Sirvio as a director on May 01, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Ingrid Pickett as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Tahir Ahmed as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Stevens as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Paris Sebastien as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Roger Olds as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Nicoll as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of William Stengler English as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Martin Alan Couzens as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Nigel Howard Berry as a director on May 01, 2018 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2017 with no updates | 2 pages | CS01 | ||
Appointment of Mr Roger Olds as a director on Oct 01, 2009 | 2 pages | AP01 | ||
Appointment of Ms Amanda Jane Nicoll as a director on Mar 11, 2010 | 2 pages | AP01 | ||
Who are the officers of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKETT, Ingrid | Director | Arlington Business Park Theale RG7 4SA Reading The Hive 01 England | England | British | 245284220001 | |||||
| SIRVIO, Arto Harri Tapani | Director | Arlington Business Park Theale RG7 4SA Reading The Hive 01 England | Netherlands | Finnish | 247060650001 | |||||
| DREW, Laurence | Secretary | Greenwich SE10 0RE London 6 Mitre Passage | 242376240001 | |||||||
| KEAR, William Edmund Raymond | Secretary | 10 Georgewood Road HP3 8AL Nash Mills Hertfordshire | British | 87869620001 | ||||||
| LEWIS, David Andrew | Secretary | 17 Mill Road CF14 0XA Cardiff | British | 63310660001 | ||||||
| MACNAUGHTON, Colin Fraser | Secretary | 1b Saint Johns Hill TN13 3NX Sevenoaks Kent | British | 53771610003 | ||||||
| SCARSBROOK, Joan | Secretary | 34 Curtis Road RM11 3NP Hornchurch Essex | British | 30083700003 | ||||||
| SPARROW, Trevor Edwin | Secretary | 19 Copenhagen Gardens Chiswick W4 5NN London | British | 29777420001 | ||||||
| AHMED, Tahir | Director | Greenwich SE10 0RE London 6 Mitre Passage | Wales | British | 103290510002 | |||||
| BENNETT, Colin Brian | Director | 8 Highfield Close Danbury CM3 4EG Chelmsford Essex | British | 1114440001 | ||||||
| BERRY, Nigel Howard | Director | Christchurch Way SE10 0AG Greenwich Alcatel-Lucent Pension Trustees London Uk | United Kingdom | British | 199589910001 | |||||
| BETTELEY, Margaret Ann | Director | 79 Wheat Sheaf Close Mill Quay Isle Of Dogs E14 9UY London | British | 76728600001 | ||||||
| BRUSLON, Olivier | Director | Christchurch Way Greenwich SE10 0AG London | England | French | 167325860001 | |||||
| BYRNES, Gerrard | Director | Dering Court The Grove TN27 0RR Pluckley Kent | British | 102351780001 | ||||||
| CAIRE, Compensation & Benefit Finance Director Vincent | Director | Christchurch Way Greenwich SE10 0AG London | France | French | 205783650001 | |||||
| COUZENS, Martin Alan | Director | Greenwich SE10 0RE London 6 Mitre Passage | British | 27005200002 | ||||||
| CURLEY, David Christopher | Director | Christchurch Way Greenwich SE10 0AG London | England | British | 111215420001 | |||||
| ENGLISH, William Stengler | Director | Greenwich SE10 0RE London 6 Mitre Passage | British | 75652880001 | ||||||
| ENGLISH, William Stengler | Director | 8 Thurlow Road NW3 5PJ London | British | 75652880001 | ||||||
| FRITH, Amanda Mary | Director | 28 Ryes Avenue Monteagle Park GU17 7FD Yatley Surrey | British | 36672230001 | ||||||
| HORGAN, Ian | Director | 59 Wadebridge Drive CV11 6SY Nuneaton Warwickshire | British | 62080380001 | ||||||
| JACOBS, Magriet Helena Paula | Director | Christchurch Way Greenwich SE10 0AG London | Belgian | 91634650001 | ||||||
| JOBLING, Nicholas Andrew | Director | 31 Westhall Road CR6 9BJ Warlingham Surrey | British | 70386500001 | ||||||
| JOHNSON, Michael | Director | 12 Trinity Close CM11 2RZ Billericay Essex | British | 27005190001 | ||||||
| JORY, Philippe Jacques | Director | 10 Telcon Way Greenwich SE10 0AG London Telegraph House | France | French | 221379610001 | |||||
| LAWRENCE, Keith Barry | Director | 20 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | United Kingdom | British | 86680870001 | |||||
| LENG, Raymond | Director | 57 Pinewood Avenue DA15 8BB Sidcup Kent | British | 21686340001 | ||||||
| LEWIS, David Andrew | Director | 17 Mill Road CF14 0XA Cardiff | United Kingdom | British | 63310660001 | |||||
| MARSH, Glyn Thomas | Director | 75 Bull Baulk Middleton Cheney OX17 2SP Banbury Oxfordshire | British | 62080480001 | ||||||
| MARTIN, Stanley Lawrence | Director | 73 Hazel Road Mytchett GU16 6BA Camberley Surrey | British | 878870001 | ||||||
| MCDONAGH, Rodney | Director | 2 Perryfield Way TW10 7SP Richmond Surrey | United Kingdom | British | 91826550001 | |||||
| MILLS, Clifford | Director | 12 Fitzmaurice Square SN11 8NL Calne Wiltshire | English | 29777430001 | ||||||
| NICOLL, Amanda Jane | Director | Greenwich SE10 0RE London 6 Mitre Passage | England | British | 242379900001 | |||||
| OLDS, Roger | Director | Greenwich SE10 0RE London 6 Mitre Passage | England | British | 15041410001 | |||||
| PHILLIPS, Michael Haydn | Director | 32 Hilda Vale Road BR6 7AW Orpington Kent | British | 56206170001 |
Who are the persons with significant control of ALCATEL-LUCENT PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nokia Uk Limited | Mar 23, 2017 | Aztec West Almondsbury BS32 4UF Bristol 740 Avon | 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