DELOITTE & TOUCHE PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02172291
Status Active
Incorporation Date 30 September 1987
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 twenty-five events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a dormant company made up to 31 May 2015; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-04-08 GBP 100 . The most likely internet sites of DELOITTE & TOUCHE PENSION TRUSTEES LIMITED are www.deloittetouchepensiontrustees.co.uk, and www.deloitte-touche-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one 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.Deloitte Touche Pension Trustees Limited is a Private Limited Company. The company registration number is 02172291. Deloitte Touche Pension Trustees Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Deloitte Touche Pension Trustees Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. MITCHELL, Robert Feargus is a Director of the company. Secretary SCOTT, Peter John has been resigned. Director ALDERTON, Jeffrey Howie has been resigned. Director GOODWIN, Deborah Louise Pearson has been resigned. Director HARVEY WOOD, Orlando Christian has been resigned. Director LLEWELLYN, Anthony David has been resigned. Director MAJOR, David Leonard has been resigned. Director MOLONY, John James has been resigned. Director QUARRELL, John James has been resigned. Director WASHTELL, Victor John has been resigned. Director WIGHTMAN, Robert George has been resigned. Director WILLIS, Jamie Martin has been resigned. Director WRIGHT, Derek John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 23 September 2003

Director
MITCHELL, Robert Feargus
Appointed Date: 01 March 2002
59 years old

Resigned Directors

Secretary
SCOTT, Peter John
Resigned: 23 September 2003

Director
ALDERTON, Jeffrey Howie
Resigned: 19 May 2003
Appointed Date: 21 March 2002
68 years old

Director
GOODWIN, Deborah Louise Pearson
Resigned: 28 February 2003
Appointed Date: 31 May 2000
69 years old

Director
HARVEY WOOD, Orlando Christian
Resigned: 05 August 2010
Appointed Date: 19 May 2003
58 years old

Director
LLEWELLYN, Anthony David
Resigned: 30 December 1994
85 years old

Director
MAJOR, David Leonard
Resigned: 31 May 2002
81 years old

Director
MOLONY, John James
Resigned: 28 January 2009
80 years old

Director
QUARRELL, John James
Resigned: 07 November 2001
77 years old

Director
WASHTELL, Victor John
Resigned: 17 February 1995
79 years old

Director
WIGHTMAN, Robert George
Resigned: 08 August 2000
82 years old

Director
WILLIS, Jamie Martin
Resigned: 31 March 2010
Appointed Date: 01 June 2004
57 years old

Director
WRIGHT, Derek John
Resigned: 20 March 2002
Appointed Date: 31 May 2000
71 years old

DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Events

25 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

05 Jan 2016
Accounts for a dormant company made up to 31 May 2015
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

19 Jan 2015
Accounts for a dormant company made up to 31 May 2014
06 May 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100

...
... and 115 more events
15 Dec 1987
Location of register of members

15 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Dec 1987
Company name changed swallowspon LIMITED\certificate issued on 09/12/87

08 Dec 1987
Company name changed\certificate issued on 08/12/87
30 Sep 1987
Incorporation

DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Charges

10 May 2004
Third party legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aviation house woods way goring-by-sea west sussex t/no…
4 May 2004
Legal mortgage
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at ratby lane kirby muxloe leicestershire. With…
26 August 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at croesfoel industrial estate rhostyllen wrexham…
6 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the airmans public house, ratby lane, kirby muxloe…
6 November 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 895AND 897 walsall road great barr t/no:…
29 September 2000
Mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 church street saffron walden essex t/n…
29 September 2000
Mortgage deed
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
26 October 1999
Mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 mercers row saffron walden essex t/no EX540252. Together…
26 October 1999
Mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 & 17 church street saffron walden essex t/no EX417013…
31 July 1998
Third party legal charge
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 2 treefield industrial estate…
19 August 1997
Legal mortgage made between robert william peel, clive john bennett and deloitte & touche pension trustees limited (1) and national westminster bank PLC (2) the said robert william peel, clive john bennett and deloitte & touche pension trustees limited charging as trustees of the meadow cheese pension scheme issued by the company
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 1 hazel park estate road ledbury gloucester and…
7 May 1992
Legal charge
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: Aj Turnbull and Ig Turnbull
Description: 15 church street saffron walden essex.
12 July 1991
Third party charge
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at bury street, union street and garden lane all at…
8 February 1991
Mortgage
Delivered: 25 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a or being unit 7, manor park business…