KO UK PENSION TRUSTEES LIMITED
LONDON INTERCEDE 2382 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 07397740
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KO UK PENSION TRUSTEES LIMITED are www.koukpensiontrustees.co.uk, and www.ko-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ko Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 07397740. Ko Uk Pension Trustees Limited has been working since 05 October 2010. The present status of the company is Active. The registered address of Ko Uk Pension Trustees Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . BARKER, Susan Margaret is a Director of the company. CHUAH, Lay - Gnoh is a Director of the company. FRANCOMBE, Andrew Kevin is a Director of the company. JONES, Barry Ronald is a Director of the company. MUIR, Ian Andrew is a Director of the company. THOMAS, Matthew is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director CHOULES, Michael John has been resigned. Director MUZZLEWHITE, David John has been resigned. Director PRICE, Richard Stephen has been resigned. Director THOMSON, Rosemary Boyd has been resigned. Director TREADWAY, Bryan has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARKER, Susan Margaret
Appointed Date: 01 June 2013
66 years old

Director
CHUAH, Lay - Gnoh
Appointed Date: 01 August 2016
63 years old

Director
FRANCOMBE, Andrew Kevin
Appointed Date: 24 January 2011
62 years old

Director
JONES, Barry Ronald
Appointed Date: 24 January 2011
77 years old

Director
MUIR, Ian Andrew
Appointed Date: 24 January 2011
84 years old

Director
THOMAS, Matthew
Appointed Date: 23 January 2014
46 years old

Director
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
Appointed Date: 01 October 2011

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 24 January 2011
Appointed Date: 05 October 2010

Director
CHOULES, Michael John
Resigned: 06 October 2011
Appointed Date: 24 January 2011
65 years old

Director
MUZZLEWHITE, David John
Resigned: 31 May 2014
Appointed Date: 24 January 2011
81 years old

Director
PRICE, Richard Stephen
Resigned: 01 October 2011
Appointed Date: 24 January 2011
72 years old

Director
THOMSON, Rosemary Boyd
Resigned: 31 December 2013
Appointed Date: 24 January 2011
56 years old

Director
TREADWAY, Bryan
Resigned: 22 April 2016
Appointed Date: 01 June 2014
60 years old

Director
YUILL, William George Henry
Resigned: 24 January 2011
Appointed Date: 05 October 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 24 January 2011
Appointed Date: 05 October 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 24 January 2011
Appointed Date: 05 October 2010

Persons With Significant Control

Coca-Cola Holdings (United Kingdom) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KO UK PENSION TRUSTEES LIMITED Events

10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Aug 2016
Appointment of Ms Lay - Gnoh Chuah as a director on 1 August 2016
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Termination of appointment of Bryan Treadway as a director on 22 April 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
27 Jan 2011
Appointment of Mr Ian Andrew Muir as a director
27 Jan 2011
Appointment of Rosemary Boyd Thomson as a director
27 Jan 2011
Appointment of Michael John Choules as a director
24 Jan 2011
Company name changed intercede 2382 LIMITED\certificate issued on 24/01/11
  • CONNOT ‐

05 Oct 2010
Incorporation