TTE PENSION TRUSTEE LIMITED

TTE PENSION TRUSTEE LIMITED

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

    Company NameTTE PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02452274
    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 TTE PENSION TRUSTEE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TTE PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of TTE PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESSIDE TRAINING ENTERPRISE PENSION TRUSTEE LIMITEDDec 13, 1989Dec 13, 1989

    What are the latest accounts for TTE PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TTE PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Independent Trustee Services Limited as a director on Sep 18, 2019

    2 pagesAP02

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Thompson as a director on Jul 19, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Termination of appointment of Andrew Donald Charlton Turnbull as a director on Mar 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Andrea Preston on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Hazel Ruth Lince on Apr 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Appointment of Mr David Andrew Thompson as a director on Aug 01, 2014

    2 pagesAP01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of John Taylor as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Appointment of Mr John Taylor as a director

    2 pagesAP01

    Who are the officers of TTE PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINCE, Hazel Ruth
    Wainstones Close
    Great Ayton
    TS9 6LD Middlesbrough
    88
    Yorkshire
    Secretary
    Wainstones Close
    Great Ayton
    TS9 6LD Middlesbrough
    88
    Yorkshire
    BritishTeam Leader107836690001
    LESLIE, Keith
    74 Bilsdale Road
    Seaton Carew
    TS25 2AH Hartlepool
    Cleveland
    Director
    74 Bilsdale Road
    Seaton Carew
    TS25 2AH Hartlepool
    Cleveland
    United KingdomBritishManager57924680001
    LINCE, Hazel Ruth
    Wainstones Close
    Great Ayton
    TS9 6LD Middlesbrough
    88
    Yorkshire
    England
    Director
    Wainstones Close
    Great Ayton
    TS9 6LD Middlesbrough
    88
    Yorkshire
    England
    EnglandBritishInternational Sales Manager107836690002
    PRESTON, Andrea
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    Director
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    EnglandEnglishFinance Director163607670001
    INDEPENDENT TRUSTEE SERVICES LIMITED
    Buckhurst Avenue
    TN13 1LZ Sevenoaks
    1st Floor Buckhurst House,
    England
    Director
    Buckhurst Avenue
    TN13 1LZ Sevenoaks
    1st Floor Buckhurst House,
    England
    Identification TypeEuropean Economic Area
    Registration Number02567540
    126638950001
    CARR, John Michael
    3 Bryony Court
    TS14 8DX Guisborough
    Cleveland
    Secretary
    3 Bryony Court
    TS14 8DX Guisborough
    Cleveland
    British29624010001
    ALLAN, David John
    Airedale House
    High Street East Harsley
    DL6 2BL Northallerton
    North Yorkshire
    Director
    Airedale House
    High Street East Harsley
    DL6 2BL Northallerton
    North Yorkshire
    United KingdomBritishPersonnel Manager1513640001
    BAKER, John
    83 Cedarwood Glade
    Stainton
    TS8 9DL Middlesbrough
    Cleveland
    Director
    83 Cedarwood Glade
    Stainton
    TS8 9DL Middlesbrough
    Cleveland
    BritishManager I R43483390001
    BOOTH, Martin Stanley
    1 Paul Lane
    Appleby
    DN15 0AR Scunthorpe
    South Humberside
    Director
    1 Paul Lane
    Appleby
    DN15 0AR Scunthorpe
    South Humberside
    BritishPersonnel Manager35128090001
    BUCKWORTH, Andrew Simon
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    Director
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    United KingdomBritishGroup Sales Director148696240001
    CONAGHAN, James
    3 Aintree Road
    TS10 2HX Redcar
    Cleveland
    Director
    3 Aintree Road
    TS10 2HX Redcar
    Cleveland
    BritishAdult Training Manager29624030001
    DICKINSON, David
    Hemingford Gardens
    TS15 9ST Yarm
    43
    Yorkshire
    Director
    Hemingford Gardens
    TS15 9ST Yarm
    43
    Yorkshire
    United KingdomBritishTrainer130216480001
    EASTON, Archibald Arbuckle
    59 Rodger Avenue
    Newton Mearns
    G77 6JS Glasgow
    Lanarkshire
    Director
    59 Rodger Avenue
    Newton Mearns
    G77 6JS Glasgow
    Lanarkshire
    BritishPersonnel Manager29624020001
    FRANK, Richard
    The Garth
    TS9 5JX Stokesley
    4
    Yorkshire
    Director
    The Garth
    TS9 5JX Stokesley
    4
    Yorkshire
    United KingdomBritishTrainer130216800001
    FULTON, Peter Oswald
    22 Chiltern Avenue
    TS10 4AN Redcar
    Cleveland
    Director
    22 Chiltern Avenue
    TS10 4AN Redcar
    Cleveland
    BritishYouth Training Manager29624040001
    GRANT, Steven John
    5 Holnicote Close
    Ingleby Barwick
    TS17 0NJ Stockton On Tees
    Cleveland
    Director
    5 Holnicote Close
    Ingleby Barwick
    TS17 0NJ Stockton On Tees
    Cleveland
    EnglandBritishGroup Finance Manager79367430001
    HODGSON, Kevin Samuel
    4 Thompsons Close
    Wolviston
    TS22 5LR Stockton On Tees
    Cleveland
    Director
    4 Thompsons Close
    Wolviston
    TS22 5LR Stockton On Tees
    Cleveland
    BritishTeam Leader81017920001
    HUNTER, Keith Anthony
    Dinmont
    The Spinney Darlington Road
    TS18 5HY Hartburn Stockton On Tees
    Cleveland
    Director
    Dinmont
    The Spinney Darlington Road
    TS18 5HY Hartburn Stockton On Tees
    Cleveland
    United KingdomBritishManager52435860002
    LENNON, Peter James
    The Old School
    15 North Street
    DN15 0BL Roxby
    North Lincolnshire
    Director
    The Old School
    15 North Street
    DN15 0BL Roxby
    North Lincolnshire
    United KingdomBritishPersonnel Manager66380660002
    SEED, Howard Henry
    19 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    Cleveland
    Director
    19 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    Cleveland
    British29624050001
    TAYLOR, John
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    Director
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    EnglandBritishBusiness Development Manager175069220001
    THOMPSON, David Andrew
    Middlesbrough Road East
    TS6 6TZ Middlesbrough
    Edison House
    Cleveland
    England
    Director
    Middlesbrough Road East
    TS6 6TZ Middlesbrough
    Edison House
    Cleveland
    England
    EnglandBritishPartnership Manager134442750001
    TURNBULL, Andrew Donald Charlton
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    Director
    Edison House
    South Bank Middlesbrough
    TS6 6TZ Cleveland
    EnglandBritishLawyer168204900001
    WINSPEAR, Brian
    28 Green Vale Grove
    Fairfield
    TS19 7QZ Stockton On Tees
    Cleveland
    Director
    28 Green Vale Grove
    Fairfield
    TS19 7QZ Stockton On Tees
    Cleveland
    BritishFinance Manager42819150001

    Who are the persons with significant control of TTE PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Middlesbrough Road East
    TS6 6TZ Middlesbrough
    Edison House
    Cleveland
    England
    Apr 06, 2016
    Middlesbrough Road East
    TS6 6TZ Middlesbrough
    Edison House
    Cleveland
    England
    No
    Legal FormCharity Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act 2011
    Place RegisteredCompanies House
    Registration Number2360140
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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