JEWISH CHRONICLE PENSION TRUSTEES LIMITED
LONDON QUAYSHELFCO 1202 LIMITED

Hellopages » Greater London » Barnet » NW11 7QE

Company number 05896074
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 28 ST. ALBANS LANE, LONDON, NW11 7QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1 . The most likely internet sites of JEWISH CHRONICLE PENSION TRUSTEES LIMITED are www.jewishchroniclepensiontrustees.co.uk, and www.jewish-chronicle-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jewish Chronicle Pension Trustees Limited is a Private Limited Company. The company registration number is 05896074. Jewish Chronicle Pension Trustees Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Jewish Chronicle Pension Trustees Limited is 28 St Albans Lane London Nw11 7qe. . MCCARTHY, Gerard Alphonsus is a Secretary of the company. ELLISON, Robin is a Director of the company. Secretary FASS, Richard Andrew has been resigned. Secretary NQH (CO SEC) LIMITED has been resigned. Director BOLCHOVER, Richard Louis has been resigned. Director GREENWOOD, Jeffrey Michael has been resigned. Director HARROD, Raymond Jonathan has been resigned. Director MANN, Paul Julian has been resigned. Director MONTAGUE, Alan has been resigned. Director MORRISSEY, Robert Frank has been resigned. Director NQH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCARTHY, Gerard Alphonsus
Appointed Date: 16 October 2007

Director
ELLISON, Robin
Appointed Date: 07 January 2014
76 years old

Resigned Directors

Secretary
FASS, Richard Andrew
Resigned: 11 December 2007
Appointed Date: 13 September 2006

Secretary
NQH (CO SEC) LIMITED
Resigned: 13 September 2006
Appointed Date: 03 August 2006

Director
BOLCHOVER, Richard Louis
Resigned: 18 November 2010
Appointed Date: 13 September 2006
65 years old

Director
GREENWOOD, Jeffrey Michael
Resigned: 06 December 2013
Appointed Date: 13 September 2006
90 years old

Director
HARROD, Raymond Jonathan
Resigned: 16 April 2013
Appointed Date: 01 April 2013
47 years old

Director
MANN, Paul Julian
Resigned: 07 January 2014
Appointed Date: 03 May 2011
57 years old

Director
MONTAGUE, Alan
Resigned: 17 December 2012
Appointed Date: 13 September 2006
63 years old

Director
MORRISSEY, Robert Frank
Resigned: 31 March 2013
Appointed Date: 13 September 2006
87 years old

Director
NQH LIMITED
Resigned: 13 September 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Mr Robin Charles Ellison
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

JEWISH CHRONICLE PENSION TRUSTEES LIMITED Events

03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 May 2016
Accounts for a dormant company made up to 30 September 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

28 Apr 2015
Accounts for a dormant company made up to 30 September 2014
04 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1

...
... and 38 more events
03 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

03 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

03 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Sep 2006
Company name changed quayshelfco 1202 LIMITED\certificate issued on 19/09/06
03 Aug 2006
Incorporation