LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD
ESSEX SELEX PENSION SCHEME (TRUSTEE) LIMITED AVIONICS PENSION SCHEME (TRUSTEE) LIMITED HACKREMCO (NO. 2236) LIMITED

Hellopages » Essex » Basildon » SS14 3EL

Company number 05377476
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address SIGMA HOUSE, CHRISTOPHER MARTIN, ROAD, BASILDON, ESSEX, SS14 3EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for James Hugh Cull on 11 January 2017; Director's details changed for Bernard Walsh on 11 January 2017; Director's details changed for Scott Wallace on 11 January 2017. The most likely internet sites of LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD are www.leonardoelectronicspensionschemetrustee.co.uk, and www.leonardo-electronics-pension-scheme-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Laindon Rail Station is 3.6 miles; to Battlesbridge Rail Station is 3.7 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonardo Electronics Pension Scheme Trustee Ltd is a Private Limited Company. The company registration number is 05377476. Leonardo Electronics Pension Scheme Trustee Ltd has been working since 28 February 2005. The present status of the company is Active. The registered address of Leonardo Electronics Pension Scheme Trustee Ltd is Sigma House Christopher Martin Road Basildon Essex Ss14 3el. . PHILLIPS, Geoffrey Thomas is a Secretary of the company. CULL, James Hugh is a Director of the company. FLAVELL, Martin Richard is a Director of the company. JOHNSON, Martin Harold is a Director of the company. MCVAY, Lynda Ann is a Director of the company. PORTER, Craig is a Director of the company. RUSHWORTH, Stuart is a Director of the company. WALLACE, Scott is a Director of the company. WALSH, Bernard is a Director of the company. Secretary EKSTROM, Hans Oskar has been resigned. Secretary HOLDING, Ann Louise has been resigned. Secretary JONES, Catherine Amanda has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director EVANS, Dave has been resigned. Director KEARLEY, Robert James has been resigned. Director MUNDAY, Geoffrey Frank has been resigned. Director PARKES, David Stanley has been resigned. Director SHORRICK, Robin Andrew has been resigned. Director THOMSON, James Shade has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHILLIPS, Geoffrey Thomas
Appointed Date: 14 May 2013

Director
CULL, James Hugh
Appointed Date: 12 April 2005
62 years old

Director
FLAVELL, Martin Richard
Appointed Date: 19 December 2005
68 years old

Director
JOHNSON, Martin Harold
Appointed Date: 29 April 2005
67 years old

Director
MCVAY, Lynda Ann
Appointed Date: 11 October 2016
62 years old

Director
PORTER, Craig
Appointed Date: 23 September 2015
54 years old

Director
RUSHWORTH, Stuart
Appointed Date: 19 December 2005
65 years old

Director
WALLACE, Scott
Appointed Date: 01 January 2014
60 years old

Director
WALSH, Bernard
Appointed Date: 13 May 2008
73 years old

Resigned Directors

Secretary
EKSTROM, Hans Oskar
Resigned: 24 April 2013
Appointed Date: 15 May 2012

Secretary
HOLDING, Ann Louise
Resigned: 29 April 2005
Appointed Date: 09 March 2005

Secretary
JONES, Catherine Amanda
Resigned: 10 May 2012
Appointed Date: 29 April 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 28 February 2005

Director
EVANS, Dave
Resigned: 23 September 2015
Appointed Date: 19 December 2005
68 years old

Director
KEARLEY, Robert James
Resigned: 29 April 2005
Appointed Date: 09 March 2005
71 years old

Director
MUNDAY, Geoffrey Frank
Resigned: 11 October 2016
Appointed Date: 29 April 2005
70 years old

Director
PARKES, David Stanley
Resigned: 29 April 2005
Appointed Date: 09 March 2005
61 years old

Director
SHORRICK, Robin Andrew
Resigned: 17 March 2008
Appointed Date: 12 April 2005
63 years old

Director
THOMSON, James Shade
Resigned: 31 December 2013
Appointed Date: 19 December 2005
76 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 March 2005
Appointed Date: 28 February 2005

LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD Events

11 Jan 2017
Director's details changed for James Hugh Cull on 11 January 2017
11 Jan 2017
Director's details changed for Bernard Walsh on 11 January 2017
11 Jan 2017
Director's details changed for Scott Wallace on 11 January 2017
11 Jan 2017
Director's details changed for Stuart Rushworth on 11 January 2017
11 Jan 2017
Director's details changed for Lynda Ann Mcvay on 11 January 2017
...
... and 77 more events
15 Mar 2005
Secretary resigned
15 Mar 2005
Registered office changed on 15/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
15 Mar 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
09 Mar 2005
Company name changed hackremco (no. 2236) LIMITED\certificate issued on 09/03/05
28 Feb 2005
Incorporation