STORA ENSO PENSION TRUST LIMITED
ORPINGTON STORA PENSION TRUST LIMITED

Hellopages » Greater London » Bromley » BR5 3QG

Company number 03179833
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address 1 KINGFISHER HOUSE, NEW MILL ROAD, ORPINGTON, KENT, BR5 3QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Aubrey Edward Tick as a director on 27 February 2017; Appointment of Mr Peter Atherton as a director on 14 December 2016. The most likely internet sites of STORA ENSO PENSION TRUST LIMITED are www.storaensopensiontrust.co.uk, and www.stora-enso-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Stora Enso Pension Trust Limited is a Private Limited Company. The company registration number is 03179833. Stora Enso Pension Trust Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Stora Enso Pension Trust Limited is 1 Kingfisher House New Mill Road Orpington Kent Br5 3qg. The cash in hand is £0k. It is £0k against last year. . BARR, James Ford is a Secretary of the company. ATHERTON, Peter is a Director of the company. HAYNES, Roland Nicholas Norman is a Director of the company. IVES, Paul is a Director of the company. JENNINGS, Ian is a Director of the company. GORDON BLUM PENSION MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary CARRIGAN, Anthony William has been resigned. Secretary HEASLEY, Shelagh Ellen has been resigned. Secretary SAMUELS, Jacqueline has been resigned. Secretary TICK, Aubrey Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AGREN, Christer has been resigned. Director BARDSLEY, John has been resigned. Director BARLOW, David James Robert has been resigned. Director BOTTEN, Nina has been resigned. Director CAMPBELL, Alexander Barrington has been resigned. Director CARRIGAN, Anthony William has been resigned. Director CHAPMAN, Maxine has been resigned. Director CLARK, Martin has been resigned. Director CONNOR, Sarah Helen has been resigned. Director DEAN, Julia has been resigned. Director EASTWOOD, David John has been resigned. Director GEORGIOU, Vanessa has been resigned. Director GLOVER, David Barrie has been resigned. Director HEASLEY, Shelagh Ellen has been resigned. Director JOHANSSON, Hillevi has been resigned. Director MURPHY, John has been resigned. Director O'BRIEN, Sarah has been resigned. Director ORLIK, Simon has been resigned. Director OWER, Ronald Frederick Charles has been resigned. Director PHILPOTT, Carolyn has been resigned. Director SCRIVEN, Jane Rankin has been resigned. Director TICK, Aubrey Edward has been resigned. Director TICK, Aubrey Edward has been resigned. Director WARE, David has been resigned. Director INDEPENDENT TRUSTEE SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


stora enso pension trust Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARR, James Ford
Appointed Date: 01 July 2009

Director
ATHERTON, Peter
Appointed Date: 14 December 2016
74 years old

Director
HAYNES, Roland Nicholas Norman
Appointed Date: 21 December 2010
84 years old

Director
IVES, Paul
Appointed Date: 13 March 2013
64 years old

Director
JENNINGS, Ian
Appointed Date: 13 March 2013
74 years old

Director
GORDON BLUM PENSION MANAGEMENT SERVICES LIMITED
Appointed Date: 01 April 2013

Resigned Directors

Secretary
CARRIGAN, Anthony William
Resigned: 19 November 1999
Appointed Date: 18 September 1998

Secretary
HEASLEY, Shelagh Ellen
Resigned: 18 September 1998
Appointed Date: 24 April 1996

Secretary
SAMUELS, Jacqueline
Resigned: 24 April 1996
Appointed Date: 10 April 1996

Secretary
TICK, Aubrey Edward
Resigned: 30 June 2009
Appointed Date: 24 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 1996
Appointed Date: 28 March 1996

Director
AGREN, Christer
Resigned: 05 August 2005
Appointed Date: 24 April 1996
67 years old

Director
BARDSLEY, John
Resigned: 31 July 2009
Appointed Date: 16 January 2004
76 years old

Director
BARLOW, David James Robert
Resigned: 21 April 1999
Appointed Date: 24 April 1996
76 years old

Director
BOTTEN, Nina
Resigned: 17 April 2014
Appointed Date: 01 April 2013
47 years old

Director
CAMPBELL, Alexander Barrington
Resigned: 31 December 2006
Appointed Date: 10 May 2002
84 years old

Director
CARRIGAN, Anthony William
Resigned: 19 November 1999
Appointed Date: 24 April 1996
72 years old

Director
CHAPMAN, Maxine
Resigned: 31 May 2010
Appointed Date: 01 October 2001
68 years old

Director
CLARK, Martin
Resigned: 08 April 2005
Appointed Date: 10 May 2002
61 years old

Director
CONNOR, Sarah Helen
Resigned: 01 February 2001
Appointed Date: 18 September 1998
69 years old

Director
DEAN, Julia
Resigned: 31 March 1997
Appointed Date: 24 April 1996
73 years old

Director
EASTWOOD, David John
Resigned: 17 December 1999
Appointed Date: 31 March 1997
84 years old

Director
GEORGIOU, Vanessa
Resigned: 01 October 2001
Appointed Date: 14 March 2001
63 years old

Director
GLOVER, David Barrie
Resigned: 09 August 2005
Appointed Date: 10 May 2002
86 years old

Director
HEASLEY, Shelagh Ellen
Resigned: 18 September 1998
Appointed Date: 24 April 1996

Director
JOHANSSON, Hillevi
Resigned: 15 September 1997
Appointed Date: 24 April 1996
99 years old

Director
MURPHY, John
Resigned: 12 June 1997
Appointed Date: 10 April 1996
72 years old

Director
O'BRIEN, Sarah
Resigned: 08 March 2013
Appointed Date: 23 November 2009
51 years old

Director
ORLIK, Simon
Resigned: 24 March 2000
Appointed Date: 24 April 1996
79 years old

Director
OWER, Ronald Frederick Charles
Resigned: 19 July 2010
Appointed Date: 18 December 2007
76 years old

Director
PHILPOTT, Carolyn
Resigned: 31 August 2000
Appointed Date: 24 April 1996
77 years old

Director
SCRIVEN, Jane Rankin
Resigned: 30 October 1996
Appointed Date: 24 April 1996
59 years old

Director
TICK, Aubrey Edward
Resigned: 27 February 2017
Appointed Date: 18 December 2007
79 years old

Director
TICK, Aubrey Edward
Resigned: 09 August 2005
Appointed Date: 24 March 2000
79 years old

Director
WARE, David
Resigned: 21 November 2003
Appointed Date: 10 May 2002
79 years old

Director
INDEPENDENT TRUSTEE SERVICES LIMITED
Resigned: 31 March 2013
Appointed Date: 05 December 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 1996
Appointed Date: 28 March 1996

Persons With Significant Control

Stora Enso Holdings Uk Ltd
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

STORA ENSO PENSION TRUST LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
06 Mar 2017
Termination of appointment of Aubrey Edward Tick as a director on 27 February 2017
16 Dec 2016
Appointment of Mr Peter Atherton as a director on 14 December 2016
13 Dec 2016
Accounts for a dormant company made up to 1 April 2016
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 114 more events
29 Apr 1996
Secretary resigned
29 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1996
Company name changed speed 5484 LIMITED\certificate issued on 24/04/96
19 Apr 1996
Registered office changed on 19/04/96 from: 174-180 old street classic house london EC1V 9BP
28 Mar 1996
Incorporation