PFT LIMITED
LONDON WILLIAM M. MERCER FRASER PENSION FUND TRUSTEES LIMITED

Hellopages » City of London » City of London » EC3R 5BU
Company number 00543180
Status Active
Incorporation Date 11 January 1955
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of PFT LIMITED are www.pft.co.uk, and www.pft.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pft Limited is a Private Limited Company. The company registration number is 00543180. Pft Limited has been working since 11 January 1955. The present status of the company is Active. The registered address of Pft Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . ELLIS, Sallie is a Secretary of the company. DUNSIRE, Fiona Stewart is a Director of the company. TUFF, Richard is a Director of the company. WILLIAMS, David Nicholas is a Director of the company. Secretary BRINDLEY, Maura Frances has been resigned. Secretary DIXON, Charles Ernest has been resigned. Secretary FERRIS, Thomas Anthony has been resigned. Secretary LEWIS, Romana has been resigned. Director BRAY, Adam James has been resigned. Director CARR, Roy William has been resigned. Director CHESWORTH, Christopher Frank has been resigned. Director CLARKE, John Richard has been resigned. Director COSGRAVE, Patrick Gerard has been resigned. Director COUCHMAN, Paul has been resigned. Director EVANS, Christopher David Maund has been resigned. Director HOLLAND, Christopher William has been resigned. Director HUDSON, David Henry Evans has been resigned. Director JOHNSON, Roger Clark has been resigned. Director O'REGAN, William Simon has been resigned. Director RADFORD, Michael John has been resigned. Director RAYNER, William has been resigned. Director RAYNER, William has been resigned. Director ROBINSON, Jill has been resigned. Director ROSS, Claire Elizabeth has been resigned. Director ROWE, Mark Keith has been resigned. Director ROYFFE, Stephen Charles has been resigned. Director TYLER, Michael John has been resigned. Director WHALLEY, Alan Keith has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ELLIS, Sallie
Appointed Date: 23 October 2015

Director
DUNSIRE, Fiona Stewart
Appointed Date: 08 January 2013
60 years old

Director
TUFF, Richard
Appointed Date: 01 April 2015
52 years old

Director
WILLIAMS, David Nicholas
Appointed Date: 03 May 2006
55 years old

Resigned Directors

Secretary
BRINDLEY, Maura Frances
Resigned: 23 July 2014
Appointed Date: 12 May 2000

Secretary
DIXON, Charles Ernest
Resigned: 31 March 1997

Secretary
FERRIS, Thomas Anthony
Resigned: 12 May 2000
Appointed Date: 01 April 1997

Secretary
LEWIS, Romana
Resigned: 01 March 2015
Appointed Date: 23 July 2014

Director
BRAY, Adam James
Resigned: 30 May 2003
Appointed Date: 27 May 2002
57 years old

Director
CARR, Roy William
Resigned: 31 December 2005
Appointed Date: 01 October 1999
76 years old

Director
CHESWORTH, Christopher Frank
Resigned: 01 June 2000
Appointed Date: 02 September 1996
75 years old

Director
CLARKE, John Richard
Resigned: 10 November 2005
Appointed Date: 13 January 2005
70 years old

Director
COSGRAVE, Patrick Gerard
Resigned: 14 September 2007
Appointed Date: 01 June 2005
60 years old

Director
COUCHMAN, Paul
Resigned: 13 January 2005
Appointed Date: 27 May 2002
71 years old

Director
EVANS, Christopher David Maund
Resigned: 13 July 2007
Appointed Date: 01 May 2007
69 years old

Director
HOLLAND, Christopher William
Resigned: 27 May 2002
Appointed Date: 01 June 2000
57 years old

Director
HUDSON, David Henry Evans
Resigned: 30 September 1999
90 years old

Director
JOHNSON, Roger Clark
Resigned: 31 March 1996
85 years old

Director
O'REGAN, William Simon
Resigned: 08 January 2013
Appointed Date: 14 September 2012
66 years old

Director
RADFORD, Michael John
Resigned: 14 January 2006
Appointed Date: 10 November 2005
67 years old

Director
RAYNER, William
Resigned: 31 December 2006
Appointed Date: 06 March 2006
71 years old

Director
RAYNER, William
Resigned: 27 May 2002
Appointed Date: 31 March 1996
71 years old

Director
ROBINSON, Jill
Resigned: 01 May 2011
Appointed Date: 14 September 2007
72 years old

Director
ROSS, Claire Elizabeth
Resigned: 27 February 2015
Appointed Date: 03 May 2011
53 years old

Director
ROWE, Mark Keith
Resigned: 25 April 2006
Appointed Date: 06 March 2006
65 years old

Director
ROYFFE, Stephen Charles
Resigned: 31 July 1996
71 years old

Director
TYLER, Michael John
Resigned: 31 May 2006
Appointed Date: 27 May 2002
72 years old

Director
WHALLEY, Alan Keith
Resigned: 30 September 2012
Appointed Date: 14 September 2007
70 years old

Persons With Significant Control

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

PFT LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

20 Nov 2015
Full accounts made up to 31 December 2014
28 Oct 2015
Appointment of Ms Sallie Ellis as a secretary on 23 October 2015
...
... and 146 more events
11 Apr 1987
Director resigned

28 Jan 1987
Full accounts made up to 31 December 1985

28 Jan 1987
Return made up to 14/11/86; full list of members

13 Nov 1986
Director resigned

11 Jun 1986
New secretary appointed

PFT LIMITED Charges

7 March 1980
Legal charge
Delivered: 20 March 1980
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold nos., 194, 196 and 198 barr street hockley…