NEC PENSION TRUSTEE COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4BL

Company number 03427084
Status Active
Incorporation Date 1 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEGAL SERVICES, 10 WOODCOCK STREET, BIRMINGHAM, WEST MIDLANDS, B7 4BL
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of NEC PENSION TRUSTEE COMPANY LIMITED are www.necpensiontrusteecompany.co.uk, and www.nec-pension-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.3 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nec Pension Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03427084. Nec Pension Trustee Company Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Nec Pension Trustee Company Limited is Legal Services 10 Woodcock Street Birmingham West Midlands B7 4bl. . WILLIS, David Michael is a Director of the company. 20-20 TRUSTEE SERVICES LIMITED is a Director of the company. BES TRUSTEES PLC is a Director of the company. Secretary DAHRI, Sonica has been resigned. Secretary DUDLEY, Nigel John has been resigned. Secretary MASCALL, Emma Claire has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary STRETTON, Caroline Ann has been resigned. Director ALDEN, John Edward Cambray has been resigned. Director BURMAN, Roger Stephen has been resigned. Director DICKENS, Roger Joseph has been resigned. Director JARVIS, Jane Helen has been resigned. Director MARRIOTT, Edwin Keith has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director THOMAS SMITH, Deborah Elaine has been resigned. Director TILSLEY, Paul Calvin, Councillor has been resigned. The company operates in "Pension funding".


nec pension trustee company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILLIS, David Michael
Appointed Date: 18 February 2008
84 years old

Director
20-20 TRUSTEE SERVICES LIMITED
Appointed Date: 01 May 2015

Director
BES TRUSTEES PLC
Appointed Date: 21 October 2015

Resigned Directors

Secretary
DAHRI, Sonica
Resigned: 01 May 2015
Appointed Date: 25 July 2013

Secretary
DUDLEY, Nigel John
Resigned: 31 March 2005
Appointed Date: 03 September 1997

Secretary
MASCALL, Emma Claire
Resigned: 24 July 2013
Appointed Date: 30 June 2010

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 September 1997
Appointed Date: 01 September 1997

Secretary
STRETTON, Caroline Ann
Resigned: 30 June 2010
Appointed Date: 01 April 2005

Director
ALDEN, John Edward Cambray
Resigned: 01 October 2006
Appointed Date: 07 April 2006
78 years old

Director
BURMAN, Roger Stephen
Resigned: 04 February 2005
Appointed Date: 03 September 1997
85 years old

Director
DICKENS, Roger Joseph
Resigned: 29 January 2006
Appointed Date: 04 February 2005
77 years old

Director
JARVIS, Jane Helen
Resigned: 01 May 2015
Appointed Date: 16 April 2014
58 years old

Director
MARRIOTT, Edwin Keith
Resigned: 16 April 2014
Appointed Date: 02 September 2009
64 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 September 1997
Appointed Date: 01 September 1997

Director
THOMAS SMITH, Deborah Elaine
Resigned: 15 July 2009
Appointed Date: 10 December 2007
54 years old

Director
TILSLEY, Paul Calvin, Councillor
Resigned: 02 October 2009
Appointed Date: 01 October 2006
80 years old

Persons With Significant Control

Petps (Birmingham) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NEC PENSION TRUSTEE COMPANY LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 5 April 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 5 April 2015
27 Nov 2015
Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP02 for Bes Trustees PLC

12 Nov 2015
Appointment of Bes Trustees Plc as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP02 was registered on 27/11/2015

...
... and 72 more events
08 Sep 1997
Director resigned
08 Sep 1997
Accounting reference date shortened from 30/09/98 to 05/04/98
08 Sep 1997
Registered office changed on 08/09/97 from: 41 park square north, leeds, LS1 2NS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Registered office changed on 08/09/97 from: 41 park square north leeds LS1 2NS
01 Sep 1997
Incorporation