MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED
LONDON MILLER TRUSTEES LIMITED

Hellopages » City of London » City of London » EC3R 7NQ

Company number 03340625
Status Active
Incorporation Date 26 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 70 MARK LANE, LONDON, EC3R 7NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED are www.millerexecutivepensionschemetrustees.co.uk, and www.miller-executive-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Executive Pension Scheme Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03340625. Miller Executive Pension Scheme Trustees Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Miller Executive Pension Scheme Trustees Limited is 70 Mark Lane London Ec3r 7nq. . SPEERS, Benjamin Robert is a Secretary of the company. DAVISON, Martin John is a Director of the company. SPENCER, Paul William is a Director of the company. WILSON, William Bradford is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary BLAND, Peter George has been resigned. Secretary COONEY, Karen Louise has been resigned. Secretary DAVISON, Martin John has been resigned. Secretary FUSSELL, Jonathan David has been resigned. Secretary JOHNSON, Edward Mark has been resigned. Director BAGGS, Michael has been resigned. Director BISSELL, John Charles has been resigned. Director BLAND, Peter George has been resigned. Director BRIDGE, Albert Edward has been resigned. Director CLARK, Gary James has been resigned. Director CLARKE, Edward Richard Graham has been resigned. Director FRADD, Simon Timothy has been resigned. Director FULFORD, Richard Devonald has been resigned. Director GEFFEN, James Benjamin Henry has been resigned. Director MAHONEY, Michael John has been resigned. Director MILLER, Peter North, Sir has been resigned. Director MITCHELL, Andrew John Bower, Rt Hon has been resigned. Director ROBERSON, Richard Arthur has been resigned. Director SALE, Jonathan Michael Walker has been resigned. Director SPENCER, Paul William has been resigned. Director SPRATT, Nicholas Anthony has been resigned. Director STONE, Peter Martin has been resigned. Director WEBB WILSON, Iain Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPEERS, Benjamin Robert
Appointed Date: 03 November 2015

Director
DAVISON, Martin John
Appointed Date: 30 November 2006
61 years old

Director
SPENCER, Paul William
Appointed Date: 30 November 2006
71 years old

Director
WILSON, William Bradford
Appointed Date: 04 September 2011
64 years old

Director

Resigned Directors

Secretary
BLAND, Peter George
Resigned: 01 November 2000
Appointed Date: 26 March 1997

Secretary
COONEY, Karen Louise
Resigned: 01 January 2015
Appointed Date: 01 October 2010

Secretary
DAVISON, Martin John
Resigned: 01 February 2003
Appointed Date: 01 November 2000

Secretary
FUSSELL, Jonathan David
Resigned: 01 May 2006
Appointed Date: 01 February 2003

Secretary
JOHNSON, Edward Mark
Resigned: 01 October 2010
Appointed Date: 01 May 2006

Director
BAGGS, Michael
Resigned: 01 May 2000
Appointed Date: 01 May 1998
83 years old

Director
BISSELL, John Charles
Resigned: 04 September 2011
Appointed Date: 12 May 2008
63 years old

Director
BLAND, Peter George
Resigned: 01 November 2000
Appointed Date: 26 March 1997
74 years old

Director
BRIDGE, Albert Edward
Resigned: 01 May 2000
Appointed Date: 26 March 1997
81 years old

Director
CLARK, Gary James
Resigned: 19 October 2006
Appointed Date: 01 May 1998
59 years old

Director
CLARKE, Edward Richard Graham
Resigned: 29 April 2002
Appointed Date: 01 May 1998
69 years old

Director
FRADD, Simon Timothy
Resigned: 30 April 1999
Appointed Date: 01 May 1998
80 years old

Director
FULFORD, Richard Devonald
Resigned: 01 May 2000
Appointed Date: 01 May 1998
94 years old

Director
GEFFEN, James Benjamin Henry
Resigned: 19 October 2006
Appointed Date: 01 May 1998
63 years old

Director
MAHONEY, Michael John
Resigned: 09 May 2005
Appointed Date: 26 March 1997
83 years old

Director
MILLER, Peter North, Sir
Resigned: 21 February 2002
Appointed Date: 01 May 1998
95 years old

Director
MITCHELL, Andrew John Bower, Rt Hon
Resigned: 30 April 2001
Appointed Date: 01 May 1998
69 years old

Director
ROBERSON, Richard Arthur
Resigned: 18 June 2014
Appointed Date: 05 February 2001
72 years old

Director
SALE, Jonathan Michael Walker
Resigned: 19 October 2006
Appointed Date: 01 May 1999
62 years old

Director
SPENCER, Paul William
Resigned: 19 October 2006
Appointed Date: 29 April 2002
71 years old

Director
SPRATT, Nicholas Anthony
Resigned: 19 May 2003
Appointed Date: 01 May 1998
75 years old

Director
STONE, Peter Martin
Resigned: 01 May 2000
Appointed Date: 01 May 1998
86 years old

Director
WEBB WILSON, Iain Thomas
Resigned: 30 April 2008
Appointed Date: 01 July 1998
77 years old

MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Accounts for a dormant company made up to 30 April 2016
25 Jan 2016
Annual return made up to 31 December 2015 no member list
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 105 more events
03 Jun 1998
New director appointed
31 May 1998
New director appointed
18 Apr 1998
Annual return made up to 26/03/98
15 Apr 1997
Accounting reference date extended from 31/03/98 to 30/04/98
26 Mar 1997
Incorporation