AIRTECHNOLOGY PENSION TRUSTEES LIMITED
Overview
| Company Name | AIRTECHNOLOGY PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03928166 |
| 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 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 Address | No |
What were the previous names of AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1547 LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of Mr Jon Marsh as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Andrew Mockler as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ptl Governance Ltd on Jul 07, 2022 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Mr Simon Hancock as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Charles Wootten as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Secretary's details changed for Lynn Carino on Apr 19, 2021 | 1 pages | CH03 | ||
Director's details changed for Peter Charles Wootten on Apr 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr John Andrew Mockler on Apr 19, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dalip Puri as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Appointment of Ptl Governance Limited as a director on Aug 18, 2020 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Robert Vogel as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Who are the officers of AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARINO, Lynn | Secretary | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | 260753270001 | |||||||||||
| HANCOCK, Simon | Director | 111 Windmill Road TW16 7EF Sunbury-On-Thames Ametek Airtechnology United Kingdom | United Kingdom | British | 315686310001 | |||||||||
| MARSH, Jon | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 336512290001 | |||||||||
| ZEDRA GOVERNANCE LIMITED | Director | The Anchorage 34 Bridge Street RG1 2LU Reading 4th Floor Berkshire United Kingdom |
| 102345410037 | ||||||||||
| ATWELL, Joy | Secretary | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | 222714140001 | |||||||||||
| CHILTON, Derek Geoffrey | Secretary | Burton House 10 Melton Road, Burton Lazars LE14 2UR Melton Mowbray Leicestershire | British | 65999450005 | ||||||||||
| COLEY, David Bruce | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | British | 135136470002 | ||||||||||
| SENA, Kathryn Ethel | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | Other | 98604200002 | ||||||||||
| SMITH, Peter | Secretary | Apartment302 Bridgewater Apartments 4100 Bridgewater Parkway Stow Ohio 44224 United States Of America | British | 63636470003 | ||||||||||
| STONE, Jeffrey Brian | Secretary | 153 Laleham Road TW17 0AH Shepperton Middlesex | British | 35733600001 | ||||||||||
| WESTMORELAND, Dean Adrian | Secretary | The Three Horseshoes Main Street DE74 2RB Hemington Derbyshire | British | 67026350001 | ||||||||||
| WINQUIST, Donna F | Secretary | 457 Maynard Drive Stafford Pennsylvania Pa 19087 Usa | American | 86857750001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| COLLINS, John Richard | Director | 1 Ashley Close Crondall GU10 5RD Farnham Surrey | British | 71374960002 | ||||||||||
| COOPER, Michael John | Director | 24 Marrowells KT13 9RN Weybridge Surrey | United Kingdom | British | 67011240001 | |||||||||
| HARDIN, John Wesley | Director | 90 Colonel Daniels Drive Bedford Nh 03110 United States Of America | Usa | United States | 103939290001 | |||||||||
| HAWORTH, Russell David | Director | 10 Aldbourne Avenue RE6 7DB Earley Berkshire | England | British | 201533400002 | |||||||||
| LAMBERT, David James | Director | 165 Park Road KT2 6DQ Kingston Surrey | British | 89083850001 | ||||||||||
| LODGE, Geoffrey Malcolm | Director | Crosswinds Marston Hill Oving HP22 4HB Aylesbury Buckinghamshire | British | 14184980001 | ||||||||||
| LOHWASSER, Charles Eugene | Director | 45 Ryan Drive 12491 West Hurley 12491 New York United States Of America | Usa | American | 103938900001 | |||||||||
| LOHWASSER, Charles Eugene | Director | 45 Ryan Drive 12491 West Hurley 12491 New York United States Of America | Usa | American | 103938900001 | |||||||||
| LOHWASSER, Charles Eugene | Director | 45 Ryan Drive 12491 West Hurley 12491 New York United States Of America | Usa | American | 103938900001 | |||||||||
| MCELLIGOTT, Thomas Gary | Director | 34 Southwell Park Road GU15 3QQ Camberley Surrey | British | 51922930002 | ||||||||||
| MOCKLER, John Andrew | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 110756600001 | |||||||||
| MOCKLER, John Andrew | Director | 64 Wrottesley Road Tettenhall WV6 8SF Wolverhampton West Midlands | United Kingdom | British | 110756600001 | |||||||||
| MOLINELLI, John Joseph | Director | 1106 Daniel Davis Lane 19382 West Chester Pennsylvania 19382 Usa | Usa | American | 44553410001 | |||||||||
| NEUPAVER, Albert J | Director | 88 Lintel Drive Mcmurray Pennsylvania 15317 Usa | Usa | 86858320001 | ||||||||||
| POLICARE, Henry John | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United States | American | 95960900001 | |||||||||
| PURI, Dalip | Director | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | United States | American | 258563530001 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| SAUNDERS, Deidre Dixon | Director | 112 Old Gulph Road Gladwyne Chester City Pennsylvania Pa 19035 Usa | American | 95960170001 | ||||||||||
| STONE, Jeffrey Brian | Director | 153 Laleham Road TW17 0AH Shepperton Middlesex | British | 35733600001 | ||||||||||
| VOGEL, Robert | Director | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | United States | American | 171074690001 | |||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||||||
| WOOTTEN, Peter Charles | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 71374930001 |
Who are the persons with significant control of AIRTECHNOLOGY PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ametek Airtechnology Group Limited | Apr 06, 2016 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | 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