THALES PENSION TRUSTEES LIMITED
Overview
Company Name | THALES PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06466974 |
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 THALES PENSION TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is THALES PENSION TRUSTEES LIMITED located?
Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THALES PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THALES PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for THALES PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||||||
Appointment of 20-20 Trustee Services Limited as a director on May 23, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Mr Matthew Shaun Guy as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Philip Cameron as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven George Murray as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Louise Depree as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth Mcsweeney as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Frances Alison Hexter as a director on Nov 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mackay Trotter as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald James Fardell as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Damian Corris as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of THALES PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||||||
BALDWIN, Nigel John | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | Director | 137054040001 | ||||||||
CAMERON, William Philip | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 101669450001 | ||||||||
DUMETZ, Joelle Rose-Marie | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | Research Engineer | 43658410001 | |||||||||
FARDELL, Ronald James | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 275792010001 | ||||||||
GUY, Matthew Shaun | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 306250400001 | ||||||||
HEXTER, Frances Alison | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Finance Director | 152234550001 | ||||||||
MITCHELL, Niall Mark | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 167851250001 | ||||||||
NAYBOUR, Philip Martin | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Director | British | Company Director | 73626170008 | ||||||||
PRESTON, Robert John | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 16927020001 | ||||||||
ROWLEY, Peter John | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 108936930001 | ||||||||
TWIGG, William John Mark | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Northern Ireland | British | Company Director | 124169090001 | ||||||||
VIDETT TRUSTEE SERVICES LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England |
| 115069310005 | ||||||||||
BELL, James | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | British | Quality Engineer | 134060490001 | |||||||||
BOLTON, John | Director | 21 Waterloo Road RG45 7PB Crowthorne Berkshire | British | Marketing Manager | 30909870002 | |||||||||
BOYES, Nicholas James | Director | 32 Woodland Grove Beeston NG9 5BP Nottingham Nottinghamshire | England | British | Company Director | 74148060001 | ||||||||
BUSBY, Mark Gordon | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | United Kingdom | British | Company Director | 147432090001 | ||||||||
CAMERON, William Philip | Director | 14 Maryville Park BT20 3RJ Bangor County Down | United Kingdom | British | Engineer | 101669450001 | ||||||||
CARR, Robert Allan | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | British | Engineer | 128928040001 | |||||||||
CHAVEZ, Victor Manuel | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | England | British | Company Director | 114816560001 | ||||||||
CORRIS, Paul Damian | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Pensioner | 155178080001 | ||||||||
DEPREE, Helen Louise | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | Solicitor | 195034670001 | ||||||||
DURRANT, Paul | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | British | Company Director | 126906260001 | |||||||||
FOWLE, Geoffrey Charles | Director | 10 Brook Road Woodhouse Eaves LE12 8RS Loughborough Beckside Cottage Leics United Kingdom | United Kingdom | British | Company Director | 51047550001 | ||||||||
FREEMAN, Roger Norman | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | British | Company Director | 63151380001 | ||||||||
FREEMAN, Roger Norman | Director | Kensington Gate W8 5NA London 8 | England | British | Company Director | 63151380001 | ||||||||
HAMMOND, Lawrence | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | United Kingdom | British | Company Director | 127063220001 | ||||||||
INVERARITY, Alistair David | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | United Kingdom | British | Flight Simulator Instuctor | 149706030001 | ||||||||
JAMES, Leslie Thomas | Director | Conifers Stanford Avenue BN6 8JL Hassocks West Sussex | British | Pensioner | 52487990001 | |||||||||
JENKINS, Kathryn Helen | Director | 14 The Laurels Potten End HP4 2SP Berkhamsted | England | British | Company Director | 83658860002 | ||||||||
MASON, Dean Richard | Director | 2 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey | United Kingdom | British | Company Director | 154567540002 | ||||||||
MCSWEENEY, Kenneth | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 168059230001 | ||||||||
MCSWEENEY, Kenneth | Director | 2 Bishops Oast Bishops Lane, Hunton ME15 0SH Maidstone Kent | United Kingdom | British | Company Director | 168059230001 | ||||||||
MILBOURN, Colin Graham | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | Field Support Worker | 109484110002 | |||||||||
MURRAY, Steven George | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 241033910001 |
What are the latest statements on persons with significant control for THALES PENSION TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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