ARVINMERITOR PENSION TRUSTEES LIMITED
Overview
| Company Name | ARVINMERITOR PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03345664 |
| 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 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 Address | No |
What were the previous names of ARVINMERITOR PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED | Dec 11, 1997 | Dec 11, 1997 |
| WANSCO 346 LIMITED | Apr 04, 1997 | Apr 04, 1997 |
What are the latest accounts for ARVINMERITOR PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARVINMERITOR PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ARVINMERITOR PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Huw David James as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||
Termination of appointment of Anthony James Calvert as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Edgar Thompson as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Law Debenture Pension Trust Corporation P.L.C. as a director on Jul 12, 2023 | 2 pages | AP02 | ||||||
Termination of appointment of Julian Solomon Rose as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Mike Lei as a director | 5 pages | RP04TM01 | ||||||
Second filing for the termination of Michael Joseph Casey as a director | 5 pages | RP04TM01 | ||||||
Second filing for the appointment of Mr Peter Nagel as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Ms Elizabeth Mary Anne Guy as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Julian Solomon Rose as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Peter Nagel as a director on Dec 06, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Mike Lei as a director on Dec 06, 2022 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Michael Joseph Casey as a director on Dec 06, 2022 | 2 pages | TM01 | ||||||
| ||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||
Appointment of Mr Michael Joseph Casey as a director on May 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Laurence Dale Nelson Jr as a director on May 12, 2022 | 1 pages | TM01 | ||||||
Who are the officers of ARVINMERITOR PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUY, Elizabeth Mary Anne | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 242908800001 | |||||||||
| NAGEL, Peter | Director | Columbus 47201 Bartholomew County/Indiana 500 Jackson Street Mc 60128 United States | United States | American | 303298130001 | |||||||||
| LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | Bishopsgate EC2N 4AG London 8th Floor 100 Bishopsgate England |
| 310711890001 | ||||||||||
| JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 280815060001 | |||||||||||
| JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 208849790001 | |||||||||||
| JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | 101904080001 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| W W H COMPANY MANAGEMENT LIMITED | Nominee Secretary | 103 Temple Street Bristol | 900006140001 | |||||||||||
| ADDINGOTN, Anthony John | Director | 2 Merricks Close DY12 2PF Bewdley Worcestershire | British | 118529150001 | ||||||||||
| ADDINGTON, Anthony John | Director | 2 Merricks Close DY12 2PF Bewdley Worcestershire | British | 14948550001 | ||||||||||
| ANDERSON, Carl | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 121092090001 | |||||||||
| BASSETT, David John | Director | Greengables 37 Greenhill Road NP4 5BG Griffithstown Monmouthshire | United Kingdom | British | 178156030001 | |||||||||
| BERRY, Richard | Director | 23 Oxford Street NP7 5RP Abergavenny Gwent | British | 125330750001 | ||||||||||
| BOURDERY, Eric | Director | Le Jardin De Richebourg 101 Rue Marechal Joffre 78380 Bougival France | French | 50730560001 | ||||||||||
| CALVERT, Anthony James | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 260999480001 | |||||||||
| CASEY, Brian Patrick | Director | 276 Sumac Lane Ann Arbor Michigan Usa | Usa | 92755850001 | ||||||||||
| CASEY, Michael Joseph | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 296136840001 | |||||||||
| CASEY, Michael Joseph | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 248336290001 | |||||||||
| CAVEY, Michael Craig | Director | Pre Long Le Cause Beaumont De Lomagne 82500 FOREIGN France | British | 56948180001 | ||||||||||
| DAVEY, Anthony Lee | Director | Gan Lar Dalton Lane LA6 1NG Burton In Kendal Cumbria | British | 66169200001 | ||||||||||
| DAVIES, Leonard | Director | 1 Turner Close Goulbourne Park LL13 9QG Wrexham Clwyd | United Kingdom | British | 125303050001 | |||||||||
| GREB, Richard | Director | 610 Seabrook Drive 48307 Rochester Hills Michigan Usa | Usa | American | 56828160001 | |||||||||
| HARRUP, Clive James | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 75673650001 | |||||||||
| HART, Sally Angela | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 147424590001 | |||||||||
| HARTELL, Graham | Director | 17 Sunningdale Avenue Rossall Park FY7 8HS Fleetwood Lancashire | England | British | 73585360001 | |||||||||
| HOWE, Peter Ward | Director | North Barn Sowerby Road St Michaels PR3 0TV Preston Lancashire | United Kingdom | British | 1429030001 | |||||||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| KAYE RAYCE, Kimberly | Director | Grange Road Cwmbran NP44 3XU Gwent | Usa | American | 167588200001 | |||||||||
| KEMPA, Thomas A | Director | Grange Road Cwmbran NP44 3XU Gwent | Usa | American | 156327110001 | |||||||||
| LEHMANN, Mary Alice | Director | 1590 Greenwich Drive Troy Michigan 48098 Usa | Us | 97712050001 | ||||||||||
| LEI, Mike | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 156649300001 | |||||||||
| MCMICHAEL, Robert Neale | Director | 3180 Summit Ridge Drive 48306 Rochester Hills Michigan Usa | Usa | 90691600001 | ||||||||||
| MONKS, Sarah | Director | Grange Road Cwmbran NP44 3XU Gwent | Wales | British | 179494910001 | |||||||||
| NELSON JR, Laurence Dale | Director | W. Maple Road MI 48084 Troy 2135 United States | United States | American | 256063290001 |
Who are the persons with significant control of ARVINMERITOR PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arvinmeritor Limited | Aug 11, 2016 | Grange Road NP44 3XU Cwmbran Meritor Wales | 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