GUINNESS MAHON PENSION FUND TRUSTEES LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 01524848
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GUINNESS MAHON PENSION FUND TRUSTEES LIMITED are www.guinnessmahonpensionfundtrustees.co.uk, and www.guinness-mahon-pension-fund-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guinness Mahon Pension Fund Trustees Limited is a Private Limited Company. The company registration number is 01524848. Guinness Mahon Pension Fund Trustees Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Guinness Mahon Pension Fund Trustees Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. GALLAGHER, Anne is a Director of the company. SHAW, Philip Edward is a Director of the company. WEDGWOOD, John Arthur Thomas is a Director of the company. WHITMARSH, Michael John is a Director of the company. WHITTOME, Philip Nicholas is a Director of the company. Secretary FREEMAN, Caroline Susan has been resigned. Secretary LAVELLE, Lynda has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Director CHIVERS, Anthony James has been resigned. Director FARRELL, Richard Russell has been resigned. Director GALLAGHER, Anne has been resigned. Director KING, Roger Allin has been resigned. Director MARSH, Amanda Jean has been resigned. Director MILLAR, Keith Malcolm Hedley has been resigned. Director WHITTOME, Philip Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, David
Appointed Date: 27 February 2003

Director
GALLAGHER, Anne
Appointed Date: 06 April 2006
64 years old

Director
SHAW, Philip Edward
Appointed Date: 06 April 2006
63 years old

Director

Director

Director
WHITTOME, Philip Nicholas
Appointed Date: 06 April 2006
61 years old

Resigned Directors

Secretary
FREEMAN, Caroline Susan
Resigned: 03 April 1998

Secretary
LAVELLE, Lynda
Resigned: 31 May 1999
Appointed Date: 03 April 1998

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 27 February 2003
Appointed Date: 31 May 1999

Director
CHIVERS, Anthony James
Resigned: 03 October 2000
88 years old

Director
FARRELL, Richard Russell
Resigned: 17 May 2006
Appointed Date: 29 April 1993
82 years old

Director
GALLAGHER, Anne
Resigned: 28 March 2006
Appointed Date: 31 August 2000
64 years old

Director
KING, Roger Allin
Resigned: 02 May 2013
Appointed Date: 13 February 2006
83 years old

Director
MARSH, Amanda Jean
Resigned: 29 April 1994
69 years old

Director
MILLAR, Keith Malcolm Hedley
Resigned: 17 May 2006
Appointed Date: 05 May 1995
92 years old

Director
WHITTOME, Philip Nicholas
Resigned: 28 March 2006
Appointed Date: 09 July 2003
61 years old

Persons With Significant Control

Guinness Mahon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GUINNESS MAHON PENSION FUND TRUSTEES LIMITED Events

22 Nov 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
09 Oct 2015
Full accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

30 Dec 2014
Full accounts made up to 31 March 2014
...
... and 123 more events
07 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Oct 1987
Director resigned;new director appointed

16 Aug 1987
Full accounts made up to 30 September 1986

27 May 1987
Return made up to 05/03/87; full list of members

27 Jul 1986
Full accounts made up to 30 September 1985