REEBOK PENSIONS MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1BD

Company number 03338341
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, EC4A 1BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of REEBOK PENSIONS MANAGEMENT LIMITED are www.reebokpensionsmanagement.co.uk, and www.reebok-pensions-management.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 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reebok Pensions Management Limited is a Private Limited Company. The company registration number is 03338341. Reebok Pensions Management Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Reebok Pensions Management Limited is 10 Norwich Street London Ec4a 1bd. . ALLY, Bibi Rahima is a Secretary of the company. COX, Katie Laurel is a Director of the company. HALSTEAD, Catherine is a Director of the company. O'BRIEN, Martin Edmund is a Director of the company. ROSEVEARE, Katherine Jane is a Director of the company. WORTHINGTON, Robert William is a Director of the company. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary STEPHENS, Melville Lynn has been resigned. Director ARMITAGE, Michelle has been resigned. Director COX, Katie Laurel has been resigned. Director DUNNAGE, Rebecca has been resigned. Director HALSTEAD, Catherine has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director MAGILL, Robert John has been resigned. Director PYLE, Malcolm has been resigned. Director REEBOK INTERNATIONAL LIMITED has been resigned. Director ROUCH, Justine has been resigned. Director SMYTHE, David Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 07 March 2008

Director
COX, Katie Laurel
Appointed Date: 07 October 2014
48 years old

Director
HALSTEAD, Catherine
Appointed Date: 29 March 2010
58 years old

Director
O'BRIEN, Martin Edmund
Appointed Date: 01 January 2010
65 years old

Director
ROSEVEARE, Katherine Jane
Appointed Date: 01 June 2007
51 years old

Director
WORTHINGTON, Robert William
Appointed Date: 07 October 2014
65 years old

Resigned Directors

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 03 April 1997
Appointed Date: 24 March 1997

Secretary
STEPHENS, Melville Lynn
Resigned: 07 March 2008
Appointed Date: 03 April 1997

Director
ARMITAGE, Michelle
Resigned: 31 December 2009
Appointed Date: 01 June 2007
50 years old

Director
COX, Katie Laurel
Resigned: 03 December 2009
Appointed Date: 15 June 2009
48 years old

Director
DUNNAGE, Rebecca
Resigned: 31 December 2009
Appointed Date: 15 June 2009
56 years old

Director
HALSTEAD, Catherine
Resigned: 15 May 2009
Appointed Date: 01 June 2007
58 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 03 April 1997
Appointed Date: 24 March 1997

Director
MAGILL, Robert John
Resigned: 31 December 2009
Appointed Date: 09 July 2008
53 years old

Director
PYLE, Malcolm
Resigned: 15 May 2009
Appointed Date: 08 January 2008
66 years old

Director
REEBOK INTERNATIONAL LIMITED
Resigned: 26 October 2007
Appointed Date: 03 April 1997

Director
ROUCH, Justine
Resigned: 30 May 2008
Appointed Date: 01 June 2007
53 years old

Director
SMYTHE, David Keith
Resigned: 11 March 2008
Appointed Date: 01 June 2007
62 years old

Persons With Significant Control

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

REEBOK PENSIONS MANAGEMENT LIMITED Events

02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

08 May 2015
Accounts for a dormant company made up to 31 December 2014
25 Nov 2014
Appointment of Robert William Worthington as a director on 7 October 2014
...
... and 76 more events
08 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

08 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1997
Company name changed hamsard one thousand and thirty six LIMITED\certificate issued on 03/04/97
24 Mar 1997
Incorporation