AIRTECHNOLOGY PENSION TRUSTEES LIMITED

AIRTECHNOLOGY PENSION TRUSTEES LIMITED

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

    Company NameAIRTECHNOLOGY PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03928166
    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 AIRTECHNOLOGY PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is AIRTECHNOLOGY PENSION TRUSTEES LIMITED located?

    Registered Office Address
    2 New Star Road
    LE4 9JD Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRTECHNOLOGY PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1547 LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for AIRTECHNOLOGY PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for AIRTECHNOLOGY PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ptl Governance Ltd on Jul 07, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Mr Simon Hancock as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Charles Wootten as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Secretary's details changed for Lynn Carino on Apr 19, 2021

    1 pagesCH03

    Director's details changed for Peter Charles Wootten on Apr 19, 2021

    2 pagesCH01

    Director's details changed for Mr John Andrew Mockler on Apr 19, 2021

    2 pagesCH01

    Registered office address changed from P.O. Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dalip Puri as a director on Aug 18, 2020

    1 pagesTM01

    Appointment of Ptl Governance Limited as a director on Aug 18, 2020

    2 pagesAP02

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Robert Vogel as a director on Jun 10, 2019

    1 pagesTM01

    Termination of appointment of Joy Atwell as a secretary on Jun 20, 2019

    1 pagesTM02

    Appointment of Lynn Carino as a secretary on Jun 20, 2019

    2 pagesAP03

    Appointment of Mr Dalip Puri as a director on May 16, 2019

    2 pagesAP01

    Who are the officers of AIRTECHNOLOGY PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARINO, Lynn
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    260753270001
    HANCOCK, Simon
    111 Windmill Road
    TW16 7EF Sunbury-On-Thames
    Ametek Airtechnology
    United Kingdom
    Director
    111 Windmill Road
    TW16 7EF Sunbury-On-Thames
    Ametek Airtechnology
    United Kingdom
    United KingdomBritishEngineer315686310001
    MOCKLER, John Andrew
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector Of Human Resources110756600001
    ZEDRA GOVERNANCE LIMITED
    The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    4th Floor
    Berkshire
    United Kingdom
    Director
    The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    4th Floor
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2952373
    102345410037
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222714140001
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    British65999450005
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British135136470002
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    OtherCorporate Secretary98604200002
    SMITH, Peter
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    Secretary
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    BritishAccountant63636470003
    STONE, Jeffrey Brian
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    Secretary
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    BritishDirector35733600001
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Secretary
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    British67026350001
    WINQUIST, Donna F
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    Secretary
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    AmericanVp And General Counsel Ametek86857750001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    COLLINS, John Richard
    1 Ashley Close
    Crondall
    GU10 5RD Farnham
    Surrey
    Director
    1 Ashley Close
    Crondall
    GU10 5RD Farnham
    Surrey
    BritishProduct Manager71374960002
    COOPER, Michael John
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    Director
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    United KingdomBritishCompany Director67011240001
    HARDIN, John Wesley
    90 Colonel Daniels Drive
    Bedford
    Nh 03110
    United States Of America
    Director
    90 Colonel Daniels Drive
    Bedford
    Nh 03110
    United States Of America
    UsaUnited StatesSnr Vice President Aerospace103939290001
    HAWORTH, Russell David
    10 Aldbourne Avenue
    RE6 7DB Earley
    Berkshire
    Director
    10 Aldbourne Avenue
    RE6 7DB Earley
    Berkshire
    EnglandBritishManaging Director201533400002
    LAMBERT, David James
    165 Park Road
    KT2 6DQ Kingston
    Surrey
    Director
    165 Park Road
    KT2 6DQ Kingston
    Surrey
    BritishEngineer89083850001
    LODGE, Geoffrey Malcolm
    Crosswinds
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    Director
    Crosswinds
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    BritishDirector14184980001
    LOHWASSER, Charles Eugene
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    Director
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    UsaAmericanVice President Military & Aero103938900001
    LOHWASSER, Charles Eugene
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    Director
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    UsaAmericanDiv Vice Pres Mil Aer Bus Unit103938900001
    LOHWASSER, Charles Eugene
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    Director
    45 Ryan Drive
    12491 West Hurley
    12491 New York
    United States Of America
    UsaAmericanVice President Military & Aero103938900001
    MCELLIGOTT, Thomas Gary
    34 Southwell Park Road
    GU15 3QQ Camberley
    Surrey
    Director
    34 Southwell Park Road
    GU15 3QQ Camberley
    Surrey
    BritishDirector51922930002
    MOCKLER, John Andrew
    64 Wrottesley Road
    Tettenhall
    WV6 8SF Wolverhampton
    West Midlands
    Director
    64 Wrottesley Road
    Tettenhall
    WV6 8SF Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Human Resources110756600001
    MOLINELLI, John Joseph
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    Director
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    UsaAmericanExecutive Vp And Cfo Ametek In44553410001
    NEUPAVER, Albert J
    88 Lintel Drive
    Mcmurray
    Pennsylvania 15317
    Usa
    Director
    88 Lintel Drive
    Mcmurray
    Pennsylvania 15317
    Usa
    UsaDirector86858320001
    POLICARE, Henry John
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United StatesAmericanCompany Director95960900001
    PURI, Dalip
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    United StatesAmericanFinance258563530001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SAUNDERS, Deidre Dixon
    112 Old Gulph Road
    Gladwyne
    Chester City
    Pennsylvania Pa 19035
    Usa
    Director
    112 Old Gulph Road
    Gladwyne
    Chester City
    Pennsylvania Pa 19035
    Usa
    AmericanCompany Director95960170001
    STONE, Jeffrey Brian
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    Director
    153 Laleham Road
    TW17 0AH Shepperton
    Middlesex
    BritishDirector35733600001
    VOGEL, Robert
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Director
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    United StatesAmericanVic Pres/G Manager171074690001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WOOTTEN, Peter Charles
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director71374930001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number499805
    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.

    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