IRG (PENSION TRUSTEES) LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 4TU

Company number 03261930
Status Active - Proposal to Strike off
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of IRG (PENSION TRUSTEES) LIMITED are www.irgpensiontrustees.co.uk, and www.irg-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Irg Pension Trustees Limited is a Private Limited Company. The company registration number is 03261930. Irg Pension Trustees Limited has been working since 10 October 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Irg Pension Trustees Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HURST, Gordon Mark has been resigned. Secretary KAYE, David Malcolm has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COYLE, Robert Charles has been resigned. Director DAVIS, Stanley Harold has been resigned. Director DOYLE, Patrick Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HURST, Gordon Mark has been resigned. Director HURST, Gordon Mark has been resigned. Director KAYE, David Malcolm has been resigned. Director LINDSAY FYNN, Nigel has been resigned. Director NORBURY, Robert Leslie has been resigned. Director PEEL, John William has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director SHEARER, Richard John has been resigned. Director SKINNER, Andrew John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
TODD, Francesca Anne
Appointed Date: 11 November 2013
54 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 13 October 2000

Secretary
KAYE, David Malcolm
Resigned: 13 October 2000
Appointed Date: 10 October 1996

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 November 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Director
COYLE, Robert Charles
Resigned: 22 November 2005
Appointed Date: 13 October 2000
60 years old

Director
DAVIS, Stanley Harold
Resigned: 18 April 2000
Appointed Date: 10 October 1996
87 years old

Director
DOYLE, Patrick Michael
Resigned: 31 March 2008
Appointed Date: 18 April 2000
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 18 April 2000
63 years old

Director
HURST, Gordon Mark
Resigned: 13 October 2000
Appointed Date: 18 April 2000
63 years old

Director
KAYE, David Malcolm
Resigned: 13 October 2000
Appointed Date: 10 October 1996
74 years old

Director
LINDSAY FYNN, Nigel
Resigned: 18 April 2000
Appointed Date: 17 October 1996
83 years old

Director
NORBURY, Robert Leslie
Resigned: 18 April 2000
Appointed Date: 19 July 1999
87 years old

Director
PEEL, John William
Resigned: 31 March 2007
Appointed Date: 12 March 2003
78 years old

Director
PINDAR, Paul Richard Martin
Resigned: 31 March 2008
Appointed Date: 18 April 2000
66 years old

Director
SHEARER, Richard John
Resigned: 11 November 2013
Appointed Date: 31 March 2007
61 years old

Director
SKINNER, Andrew John
Resigned: 14 March 2003
Appointed Date: 28 May 1997
79 years old

Persons With Significant Control

Capita Irg Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRG (PENSION TRUSTEES) LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 89 more events
17 Oct 1996
New director appointed
17 Oct 1996
New secretary appointed;new director appointed
17 Oct 1996
Director resigned
17 Oct 1996
Secretary resigned
10 Oct 1996
Incorporation