ARVINMERITOR PENSION TRUSTEES LIMITED

ARVINMERITOR PENSION TRUSTEES LIMITED

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

    Company NameARVINMERITOR PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03345664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ARVINMERITOR PENSION TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ARVINMERITOR PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVINMERITOR PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITEDDec 11, 1997Dec 11, 1997
    WANSCO 346 LIMITEDApr 04, 1997Apr 04, 1997

    What are the latest accounts for ARVINMERITOR PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARVINMERITOR PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2025
    Next Confirmation Statement DueApr 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2024
    OverdueNo

    What are the latest filings for ARVINMERITOR PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Appointment of Law Debenture Pension Trust Corporation P.L.C. as a director on Jul 12, 2023

    2 pagesAP02

    Termination of appointment of Julian Solomon Rose as a director on Jul 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Second filing for the termination of Mike Lei as a director

    5 pagesRP04TM01

    Second filing for the termination of Michael Joseph Casey as a director

    5 pagesRP04TM01

    Second filing for the appointment of Mr Peter Nagel as a director

    3 pagesRP04AP01

    Second filing for the appointment of Ms Elizabeth Mary Anne Guy as a director

    3 pagesRP04AP01

    Appointment of Mr Julian Solomon Rose as a director on Dec 07, 2022

    2 pagesAP01

    Appointment of Mr Peter Nagel as a director on Dec 06, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 02, 2023Clarification A second filed AP01 was registered on 02/02/2023

    Termination of appointment of Mike Lei as a director on Dec 06, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 16, 2023Clarification A second filed TM01 was registered on 16/02/2023.

    Termination of appointment of Michael Joseph Casey as a director on Dec 06, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 16, 2023Clarification A second filed tm01 was registered on 16/02/2023.

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Appointment of Mr Michael Joseph Casey as a director on May 12, 2022

    2 pagesAP01

    Termination of appointment of Laurence Dale Nelson Jr as a director on May 12, 2022

    1 pagesTM01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Appointment of Mr Richard Edgar Thompson as a director on May 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Huw David James as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Huw David James as a secretary on Feb 28, 2019

    1 pagesTM02

    Who are the officers of ARVINMERITOR PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Huw David
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    280815060001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    CALVERT, Anthony James
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish.260999480001
    GUY, Elizabeth Mary Anne
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritishDirector242908800001
    NAGEL, Peter
    Columbus
    47201 Bartholomew County/Indiana
    500 Jackson Street Mc 60128
    United States
    Director
    Columbus
    47201 Bartholomew County/Indiana
    500 Jackson Street Mc 60128
    United States
    United StatesAmericanDirector, Pension Investments Of Cummins Inc.303298130001
    THOMPSON, Richard Edgar
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    WalesBritishDirector63718860002
    LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    Bishopsgate
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    England
    Director
    Bishopsgate
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number03267461
    310711890001
    JAMES, Huw David
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    208849790001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    BritishFinancial Controller101904080001
    W W H COMPANY MANAGEMENT LIMITED
    103 Temple Street
    Bristol
    Nominee Secretary
    103 Temple Street
    Bristol
    900006140001
    ADDINGOTN, Anthony John
    2 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    Director
    2 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    BritishFinance Director118529150001
    ADDINGTON, Anthony John
    2 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    Director
    2 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    BritishFinance Director14948550001
    ANDERSON, Carl
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmericanTreasurer121092090001
    BASSETT, David John
    Greengables
    37 Greenhill Road
    NP4 5BG Griffithstown
    Monmouthshire
    Director
    Greengables
    37 Greenhill Road
    NP4 5BG Griffithstown
    Monmouthshire
    United KingdomBritishH R Manager178156030001
    BERRY, Richard
    23 Oxford Street
    NP7 5RP Abergavenny
    Gwent
    Director
    23 Oxford Street
    NP7 5RP Abergavenny
    Gwent
    BritishPrototype Engineer125330750001
    BOURDERY, Eric
    Le Jardin De Richebourg
    101 Rue Marechal Joffre
    78380 Bougival
    France
    Director
    Le Jardin De Richebourg
    101 Rue Marechal Joffre
    78380 Bougival
    France
    FrenchManager Hr Europe50730560001
    CASEY, Brian Patrick
    276 Sumac Lane
    Ann Arbor
    Michigan
    Usa
    Director
    276 Sumac Lane
    Ann Arbor
    Michigan
    Usa
    UsaVice President & Treasurer92755850001
    CASEY, Michael Joseph
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmericanAssistant Treasurer296136840001
    CASEY, Michael Joseph
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmericanHr Director248336290001
    CAVEY, Michael Craig
    Pre Long Le Cause
    Beaumont De Lomagne 82500
    FOREIGN France
    Director
    Pre Long Le Cause
    Beaumont De Lomagne 82500
    FOREIGN France
    BritishBusinessman56948180001
    DAVEY, Anthony Lee
    Gan Lar
    Dalton Lane
    LA6 1NG Burton In Kendal
    Cumbria
    Director
    Gan Lar
    Dalton Lane
    LA6 1NG Burton In Kendal
    Cumbria
    BritishFinance Director66169200001
    DAVIES, Leonard
    1 Turner Close
    Goulbourne Park
    LL13 9QG Wrexham
    Clwyd
    Director
    1 Turner Close
    Goulbourne Park
    LL13 9QG Wrexham
    Clwyd
    United KingdomBritishRetired125303050001
    GREB, Richard
    610 Seabrook Drive
    48307 Rochester Hills
    Michigan
    Usa
    Director
    610 Seabrook Drive
    48307 Rochester Hills
    Michigan
    Usa
    UsaAmericanDirector Of Benefits Administr56828160001
    HARRUP, Clive James
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritishConsultant75673650001
    HART, Sally Angela
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritishCompensations Manager Europe147424590001
    HARTELL, Graham
    17 Sunningdale Avenue
    Rossall Park
    FY7 8HS Fleetwood
    Lancashire
    Director
    17 Sunningdale Avenue
    Rossall Park
    FY7 8HS Fleetwood
    Lancashire
    EnglandBritishFinance Manager73585360001
    HOWE, Peter Ward
    North Barn
    Sowerby Road St Michaels
    PR3 0TV Preston
    Lancashire
    Director
    North Barn
    Sowerby Road St Michaels
    PR3 0TV Preston
    Lancashire
    United KingdomBritishRetired Manager1429030001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    KAYE RAYCE, Kimberly
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmericanBenefits Manager167588200001
    KEMPA, Thomas A
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmericanSenior Director- Global Benefits156327110001
    LEHMANN, Mary Alice
    1590 Greenwich Drive
    Troy
    Michigan 48098
    Usa
    Director
    1590 Greenwich Drive
    Troy
    Michigan 48098
    Usa
    UsAssistant Treasurer97712050001
    LEI, Mike
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmericanTreasury Director156649300001
    MCMICHAEL, Robert Neale
    3180 Summit Ridge Drive
    48306 Rochester Hills
    Michigan
    Usa
    Director
    3180 Summit Ridge Drive
    48306 Rochester Hills
    Michigan
    Usa
    UsaAssistant Treasurer90691600001
    MONKS, Sarah
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    WalesBritishManager Compensation And Benefits Europe179494910001

    Who are the persons with significant control of ARVINMERITOR PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Wales
    Aug 11, 2016
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom Companies Act
    Place RegisteredCompanies House
    Registration Number01037897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • 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