METROLINE PENSION SCHEME TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6JP

Company number 02971372
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address COMFORTDELGRO HOUSE, 329 EDGWARE ROAD, LONDON, NW2 6JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of METROLINE PENSION SCHEME TRUSTEES LIMITED are www.metrolinepensionschemetrustees.co.uk, and www.metroline-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Metroline Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 02971372. Metroline Pension Scheme Trustees Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Metroline Pension Scheme Trustees Limited is Comfortdelgro House 329 Edgware Road London Nw2 6jp. . BRACE, John is a Secretary of the company. BRACE, John is a Director of the company. DALBY, Ian is a Director of the company. O CALLAGHAN, Thomas John is a Director of the company. O'SHEA, Sean Poul is a Director of the company. PELTIER, Loftus is a Director of the company. SINGH, Jaspal is a Director of the company. Secretary AUNG, Steven has been resigned. Secretary DURRANT, Simon Philip has been resigned. Secretary GOLLEDGE, John has been resigned. Secretary HAYES, Duncan Maclean has been resigned. Secretary O'SHEA, Sean Poul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALEXANDER, William Norman has been resigned. Director CLARKE, William Reed has been resigned. Director DURRANT, Simon Philip has been resigned. Director ELLIS, Stephen James has been resigned. Director GOLLEDGE, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYES, Duncan Maclean has been resigned. Director LEDWITH, Eddie has been resigned. Director MACDONALD, Michael has been resigned. Director NEVIN, Oshin has been resigned. Director NICHOLSON, David John has been resigned. Director SHAH, Pravin-Kumar has been resigned. Director SHAH, Rajnikant Jeshang has been resigned. Director SMITH, Michael John has been resigned. Director TENNANT, Gordon has been resigned. Director YERBY, Kenneth George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRACE, John
Appointed Date: 30 December 2005

Director
BRACE, John
Appointed Date: 24 January 2008
68 years old

Director
DALBY, Ian
Appointed Date: 03 July 2009
57 years old

Director
O CALLAGHAN, Thomas John
Appointed Date: 29 September 1994
79 years old

Director
O'SHEA, Sean Poul
Appointed Date: 04 November 2003
58 years old

Director
PELTIER, Loftus
Appointed Date: 02 May 2008
74 years old

Director
SINGH, Jaspal
Appointed Date: 11 January 2008
72 years old

Resigned Directors

Secretary
AUNG, Steven
Resigned: 30 December 2005
Appointed Date: 04 July 2005

Secretary
DURRANT, Simon Philip
Resigned: 04 November 2003
Appointed Date: 21 July 2000

Secretary
GOLLEDGE, John
Resigned: 02 February 1999
Appointed Date: 29 September 1994

Secretary
HAYES, Duncan Maclean
Resigned: 21 July 2000
Appointed Date: 02 February 1999

Secretary
O'SHEA, Sean Poul
Resigned: 04 July 2005
Appointed Date: 04 November 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 September 1994
Appointed Date: 26 September 1994

Director
ALEXANDER, William Norman
Resigned: 31 December 2003
Appointed Date: 21 July 2000
66 years old

Director
CLARKE, William Reed
Resigned: 22 March 2002
Appointed Date: 29 September 1994
78 years old

Director
DURRANT, Simon Philip
Resigned: 04 November 2003
Appointed Date: 01 December 1995
71 years old

Director
ELLIS, Stephen James
Resigned: 25 May 2005
Appointed Date: 01 March 2004
62 years old

Director
GOLLEDGE, John
Resigned: 01 March 2004
Appointed Date: 29 September 1994
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 September 1994
Appointed Date: 26 September 1994

Director
HAYES, Duncan Maclean
Resigned: 21 July 2000
Appointed Date: 02 February 1999
77 years old

Director
LEDWITH, Eddie
Resigned: 13 October 2006
Appointed Date: 01 March 2004
74 years old

Director
MACDONALD, Michael
Resigned: 20 February 2009
Appointed Date: 13 December 1994
78 years old

Director
NEVIN, Oshin
Resigned: 11 January 2008
Appointed Date: 25 May 2005
58 years old

Director
NICHOLSON, David John
Resigned: 17 May 2000
Appointed Date: 10 May 1995
71 years old

Director
SHAH, Pravin-Kumar
Resigned: 10 May 1995
Appointed Date: 29 September 1994
76 years old

Director
SHAH, Rajnikant Jeshang
Resigned: 31 March 2006
Appointed Date: 18 May 2000
69 years old

Director
SMITH, Michael John
Resigned: 02 February 1999
Appointed Date: 29 September 1994
84 years old

Director
TENNANT, Gordon
Resigned: 01 December 1995
Appointed Date: 29 September 1994
66 years old

Director
YERBY, Kenneth George
Resigned: 31 May 2009
Appointed Date: 03 July 2002
77 years old

METROLINE PENSION SCHEME TRUSTEES LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

01 May 2015
Director's details changed for Mr Ian Dalby on 1 January 2015
...
... and 101 more events
12 Oct 1994
New director appointed

12 Oct 1994
Director resigned;new director appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 120 east road london N1 6AA

07 Oct 1994
Company name changed rigbass LIMITED\certificate issued on 10/10/94
26 Sep 1994
Incorporation