D&T PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 01588286
Status Active
Incorporation Date 29 September 1981
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Independent Trustee Services Limited as a director on 18 November 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of D&T PENSION TRUSTEES LIMITED are www.dtpensiontrustees.co.uk, and www.d-t-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D T Pension Trustees Limited is a Private Limited Company. The company registration number is 01588286. D T Pension Trustees Limited has been working since 29 September 1981. The present status of the company is Active. The registered address of D T Pension Trustees Limited is Hill House 1 Little New Street London Ec4a 3tr. . BARNFIELD, Anne is a Secretary of the company. AUCOTT, Matthew Russell is a Director of the company. BRADSHAW, Richard James is a Director of the company. GRATTON, Peter is a Director of the company. LLOYD, Michael John, 08/09/2010 is a Director of the company. PEARCE, Jeremy Stuart is a Director of the company. Secretary BAINES, Ian James has been resigned. Secretary BARNFIELD, Anne has been resigned. Secretary FAULKNER, Karen May has been resigned. Secretary LLEWELLYN, Anthony David has been resigned. Secretary SALISBURY, Lynne Yvonne Catherine has been resigned. Director ALMOND, Stephen has been resigned. Director BARNETT, Stuart William has been resigned. Director BOUCH, Clive has been resigned. Director CHEESLEY, Roger Gwynne has been resigned. Director CHIVERS, Geoffrey has been resigned. Director COLLINS, Sheila Eleanor has been resigned. Director DAVIES, Anthony Wynford has been resigned. Director DAVY, Timothy William has been resigned. Director FINDLAY, Deborah Joan has been resigned. Director HARIA, Deepakkumar has been resigned. Director HUNT, Anthony Nettleship has been resigned. Director JAMES, Stephen Peter has been resigned. Director KENDALL, Thomas Joseph has been resigned. Director LLEWELLYN, Anthony David has been resigned. Director MADDALENA, Romano Enzo has been resigned. Director MARSH, Bryan has been resigned. Director PATTESON, Anthony Ian has been resigned. Director PEARCE, Jeremy Stuart has been resigned. Director POTTER, Kenneth Harold has been resigned. Director ROSS, Derek Andrew has been resigned. Director SEBASTIANELLI, Julie has been resigned. Director SHIPP, John Vernon has been resigned. Director SWARBRICK, Andrew Thomas has been resigned. Director THOMSON, Calum Mackenzie has been resigned. Director WIGHAM, Paul has been resigned. Director WIGHTMAN, Robert George has been resigned. Director INDEPENDENT TRUSTEE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARNFIELD, Anne
Appointed Date: 01 October 2005

Director
AUCOTT, Matthew Russell
Appointed Date: 01 December 2014
59 years old

Director
BRADSHAW, Richard James
Appointed Date: 13 July 2009
61 years old

Director
GRATTON, Peter
Appointed Date: 02 June 2014
62 years old

Director
LLOYD, Michael John, 08/09/2010
Appointed Date: 08 September 2010
64 years old

Director
PEARCE, Jeremy Stuart
Appointed Date: 11 December 2015
72 years old

Resigned Directors

Secretary
BAINES, Ian James
Resigned: 13 July 2005
Appointed Date: 25 May 2004

Secretary
BARNFIELD, Anne
Resigned: 25 May 2004
Appointed Date: 31 March 1999

Secretary
FAULKNER, Karen May
Resigned: 31 March 1999
Appointed Date: 16 April 1995

Secretary
LLEWELLYN, Anthony David
Resigned: 15 April 1995

Secretary
SALISBURY, Lynne Yvonne Catherine
Resigned: 01 October 2005
Appointed Date: 13 July 2005

Director
ALMOND, Stephen
Resigned: 18 May 2001
Appointed Date: 04 April 1997
68 years old

Director
BARNETT, Stuart William
Resigned: 31 May 2014
Appointed Date: 21 May 2007
74 years old

Director
BOUCH, Clive
Resigned: 31 July 2010
Appointed Date: 01 November 2004
65 years old

Director
CHEESLEY, Roger Gwynne
Resigned: 04 April 1997
Appointed Date: 01 October 1991
88 years old

Director
CHIVERS, Geoffrey
Resigned: 06 November 2007
Appointed Date: 01 October 1991
75 years old

Director
COLLINS, Sheila Eleanor
Resigned: 31 May 2000
Appointed Date: 28 November 1994
74 years old

Director
DAVIES, Anthony Wynford
Resigned: 13 January 2015
Appointed Date: 03 June 2003
81 years old

Director
DAVY, Timothy William
Resigned: 30 November 2008
Appointed Date: 18 May 2001
69 years old

Director
FINDLAY, Deborah Joan
Resigned: 31 October 2014
Appointed Date: 07 November 2007
67 years old

Director
HARIA, Deepakkumar
Resigned: 15 November 2012
Appointed Date: 08 September 2010
62 years old

Director
HUNT, Anthony Nettleship
Resigned: 15 October 1992
90 years old

Director
JAMES, Stephen Peter
Resigned: 16 December 2004
Appointed Date: 22 October 2003
64 years old

Director
KENDALL, Thomas Joseph
Resigned: 15 April 1992
Appointed Date: 01 October 1991
91 years old

Director
LLEWELLYN, Anthony David
Resigned: 15 April 1995
85 years old

Director
MADDALENA, Romano Enzo
Resigned: 28 November 1994
96 years old

Director
MARSH, Bryan
Resigned: 18 May 2001
Appointed Date: 02 September 1996
85 years old

Director
PATTESON, Anthony Ian
Resigned: 31 May 2007
Appointed Date: 27 September 2000
78 years old

Director
PEARCE, Jeremy Stuart
Resigned: 15 March 2013
Appointed Date: 07 November 2007
72 years old

Director
POTTER, Kenneth Harold
Resigned: 02 September 1996
Appointed Date: 02 August 1993
86 years old

Director
ROSS, Derek Andrew
Resigned: 14 July 2003
75 years old

Director
SEBASTIANELLI, Julie
Resigned: 13 April 2007
Appointed Date: 01 November 2004
62 years old

Director
SHIPP, John Vernon
Resigned: 07 February 2003
Appointed Date: 15 January 2001
64 years old

Director
SWARBRICK, Andrew Thomas
Resigned: 31 May 2014
Appointed Date: 21 May 2007
72 years old

Director
THOMSON, Calum Mackenzie
Resigned: 31 July 2010
Appointed Date: 24 November 2008
65 years old

Director
WIGHAM, Paul
Resigned: 31 October 2004
Appointed Date: 18 May 2001
73 years old

Director
WIGHTMAN, Robert George
Resigned: 27 September 2000
82 years old

Director
INDEPENDENT TRUSTEE SERVICES LIMITED
Resigned: 18 November 2016
Appointed Date: 10 July 2014

Persons With Significant Control

Deloitte & Touche Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D&T PENSION TRUSTEES LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
16 Dec 2016
Termination of appointment of Independent Trustee Services Limited as a director on 18 November 2016
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 Dec 2015
Appointment of Jeremy Stuart Pearce as a director on 11 December 2015
...
... and 144 more events
28 Jan 1988
Return made up to 02/12/87; full list of members

11 Apr 1987
Full accounts made up to 30 April 1986

11 Apr 1987
Return made up to 01/12/86; full list of members

23 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1981
Incorporation