HACHETTE UK PENSION TRUST LIMITED
LONDON JOHN MURRAY LIMITED

Hellopages » City of London » City of London » EC4Y 0DZ
Company number 04434704
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 1 . The most likely internet sites of HACHETTE UK PENSION TRUST LIMITED are www.hachetteukpensiontrust.co.uk, and www.hachette-uk-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hachette Uk Pension Trust Limited is a Private Limited Company. The company registration number is 04434704. Hachette Uk Pension Trust Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Hachette Uk Pension Trust Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . CORCORAN, Janet is a Secretary of the company. COURTIER, Dermot Gerard is a Director of the company. DONALDSON, Marion Louise is a Director of the company. MAHONY, Dominic Julian is a Director of the company. MAYS, Carolyn Anne is a Director of the company. ROSS, Alyssum Fraser is a Director of the company. STONE, Jeremy Ron is a Director of the company. WRIGHT, Dylan Matthew is a Director of the company. Secretary BUCKLEY, Michael David has been resigned. Secretary DE CACQUERAY, Pierre has been resigned. Secretary FAIRBAIRN, Colin Graham Campbell has been resigned. Secretary ROBINSON, Stephen Leonard has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BUCKLEY, Michael David has been resigned. Director CORDERY, Rowland John has been resigned. Director DE CACQUERAY, Pierre has been resigned. Director HELY HUTCHINSON, Timothy Mark has been resigned. Director JONES, Alexandra Emma has been resigned. Director KITSON, Richard David has been resigned. Director MANDERSON, Dallas Anthony Robert has been resigned. Director MANDERSON, Dallas Anthony Robert has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director SPENCER, Steven Lewis has been resigned. Director STILEMAN, Richard has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
CORCORAN, Janet
Appointed Date: 03 October 2008

Director
COURTIER, Dermot Gerard
Appointed Date: 03 October 2008
68 years old

Director
DONALDSON, Marion Louise
Appointed Date: 21 October 2014
68 years old

Director
MAHONY, Dominic Julian
Appointed Date: 23 February 2012
65 years old

Director
MAYS, Carolyn Anne
Appointed Date: 01 August 2012
64 years old

Director
ROSS, Alyssum Fraser
Appointed Date: 01 November 2011
62 years old

Director
STONE, Jeremy Ron
Appointed Date: 03 October 2008
74 years old

Director
WRIGHT, Dylan Matthew
Appointed Date: 01 May 2013
52 years old

Resigned Directors

Secretary
BUCKLEY, Michael David
Resigned: 02 August 2004
Appointed Date: 15 June 2004

Secretary
DE CACQUERAY, Pierre
Resigned: 03 October 2008
Appointed Date: 03 May 2005

Secretary
FAIRBAIRN, Colin Graham Campbell
Resigned: 15 June 2004
Appointed Date: 30 August 2002

Secretary
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 09 May 2002

Director
BUCKLEY, Michael David
Resigned: 02 August 2004
Appointed Date: 15 June 2004
57 years old

Director
CORDERY, Rowland John
Resigned: 31 December 2009
Appointed Date: 03 October 2008
68 years old

Director
DE CACQUERAY, Pierre
Resigned: 03 October 2008
Appointed Date: 03 May 2005
62 years old

Director
HELY HUTCHINSON, Timothy Mark
Resigned: 03 October 2008
Appointed Date: 30 August 2002
72 years old

Director
JONES, Alexandra Emma
Resigned: 23 February 2012
Appointed Date: 01 January 2011
51 years old

Director
KITSON, Richard David
Resigned: 31 July 2012
Appointed Date: 06 March 2009
48 years old

Director
MANDERSON, Dallas Anthony Robert
Resigned: 10 July 2014
Appointed Date: 01 August 2012
69 years old

Director
MANDERSON, Dallas Anthony Robert
Resigned: 13 June 2011
Appointed Date: 06 March 2009
69 years old

Director
ROBINSON, Stephen Leonard
Resigned: 03 May 2005
Appointed Date: 02 August 2004
55 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 April 2013
Appointed Date: 03 October 2008
79 years old

Director
SPENCER, Steven Lewis
Resigned: 31 December 2010
Appointed Date: 01 January 2010
51 years old

Director
STILEMAN, Richard
Resigned: 01 June 2012
Appointed Date: 06 March 2009
81 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 09 May 2002

Persons With Significant Control

Hachette Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HACHETTE UK PENSION TRUST LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
...
... and 76 more events
31 Oct 2002
Accounting reference date extended from 31/05/03 to 30/08/03
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
16 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 May 2002
Incorporation