T M PENSION TRUSTEES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 03140258
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 29 November 2015; Appointment of Peter Charles Edworthy as a director on 1 August 2016. The most likely internet sites of T M PENSION TRUSTEES LIMITED are www.tmpensiontrustees.co.uk, and www.t-m-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M Pension Trustees Limited is a Private Limited Company. The company registration number is 03140258. T M Pension Trustees Limited has been working since 21 December 1995. The present status of the company is Active. The registered address of T M Pension Trustees Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . ARCHIBALD, David Alexander is a Director of the company. EDEN, Bernard is a Director of the company. EDWORTHY, Peter Charles is a Director of the company. HODGE, Neil is a Director of the company. KEIR, Janet is a Director of the company. Secretary COX, Allister Russell has been resigned. Secretary MILLER, Simon Jonathan has been resigned. Secretary TEDDER, Kingsley John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COX, Allister Russell has been resigned. Director DAVIES, Stephen Peter has been resigned. Director JAMIESON, William King has been resigned. Director KIY, Martin has been resigned. Director LANCASTER, James has been resigned. Director MCCRICKARD, Donald Cecil has been resigned. Director MCFARLANE, Ian Douglas has been resigned. Director MILLER, Simon Jonathan has been resigned. Director TEDDER, Kingsley John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMAS, David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ARCHIBALD, David Alexander
Appointed Date: 01 October 2005
58 years old

Director
EDEN, Bernard
Appointed Date: 14 February 2002
75 years old

Director
EDWORTHY, Peter Charles
Appointed Date: 01 August 2016
73 years old

Director
HODGE, Neil
Appointed Date: 05 August 2013
59 years old

Director
KEIR, Janet
Appointed Date: 27 January 2016
58 years old

Resigned Directors

Secretary
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 21 December 1995

Secretary
MILLER, Simon Jonathan
Resigned: 19 September 2005
Appointed Date: 15 October 2004

Secretary
TEDDER, Kingsley John
Resigned: 05 July 2013
Appointed Date: 02 November 2005

Nominee Secretary
THOMAS, Howard
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 21 December 1995
63 years old

Director
DAVIES, Stephen Peter
Resigned: 11 October 2014
Appointed Date: 16 December 1996
72 years old

Director
JAMIESON, William King
Resigned: 30 September 2008
Appointed Date: 20 November 2007
80 years old

Director
KIY, Martin
Resigned: 16 December 2015
Appointed Date: 08 May 2009
66 years old

Director
LANCASTER, James
Resigned: 19 September 2005
Appointed Date: 21 December 1995
77 years old

Director
MCCRICKARD, Donald Cecil
Resigned: 03 April 1998
Appointed Date: 16 December 1996
88 years old

Director
MCFARLANE, Ian Douglas
Resigned: 31 July 2001
Appointed Date: 21 December 1995
81 years old

Director
MILLER, Simon Jonathan
Resigned: 19 September 2005
Appointed Date: 14 February 2002
62 years old

Director
TEDDER, Kingsley John
Resigned: 05 July 2013
Appointed Date: 15 November 2004
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 December 1995
Appointed Date: 21 December 1995
63 years old

Director
THOMAS, David
Resigned: 20 November 2007
Appointed Date: 01 October 2005
65 years old

Persons With Significant Control

Tm Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

T M PENSION TRUSTEES LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 29 November 2015
10 Aug 2016
Appointment of Peter Charles Edworthy as a director on 1 August 2016
31 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

10 Feb 2016
Appointment of Janet Keir as a director on 27 January 2016
...
... and 77 more events
01 Apr 1996
New director appointed
01 Apr 1996
New director appointed
01 Apr 1996
New secretary appointed;new director appointed
09 Feb 1996
Company name changed the t m pension trustees LIMITED\certificate issued on 12/02/96
21 Dec 1995
Incorporation