SEB UK PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 5AN

Company number 04144399
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address S E B, ONE, CARTER LANE, LONDON, EC4V 5AN
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 19 January 2017 with updates; Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SEB UK PENSION TRUSTEES LIMITED are www.sebukpensiontrustees.co.uk, and www.seb-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seb Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 04144399. Seb Uk Pension Trustees Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Seb Uk Pension Trustees Limited is S E B One Carter Lane London Ec4v 5an. . BERRY, Kathryn Charlotte is a Secretary of the company. BARTLETT, Gary John is a Director of the company. ELMES, Judy is a Director of the company. LOCKHART, Neil Harrison is a Director of the company. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BRESNAHAN, Tracy Anita has been resigned. Director CROW, Malcolm Killick has been resigned. Director HAGGETT, Simon Andrew has been resigned. Director HENNEBERY, Alan John Joseph has been resigned. Director MCDERMOTT, Debbie Lynne has been resigned. Director MITCHELL, Gary Charles has been resigned. Director NICHOLLS, Lloyd Gary has been resigned. Director REEVES, Phillip James has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SCARLETT, Marcus Adrian has been resigned. Director SHEGOG, Andrew has been resigned. Director WEBBER, Andrew Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BERRY, Kathryn Charlotte
Appointed Date: 19 January 2001

Director
BARTLETT, Gary John
Appointed Date: 19 January 2001
57 years old

Director
ELMES, Judy
Appointed Date: 11 June 2008
71 years old

Director
LOCKHART, Neil Harrison
Appointed Date: 15 January 2003
69 years old

Resigned Directors

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
BRESNAHAN, Tracy Anita
Resigned: 27 February 2003
Appointed Date: 19 January 2001
56 years old

Director
CROW, Malcolm Killick
Resigned: 13 December 2016
Appointed Date: 19 January 2001
72 years old

Director
HAGGETT, Simon Andrew
Resigned: 01 July 2010
Appointed Date: 20 November 2002
49 years old

Director
HENNEBERY, Alan John Joseph
Resigned: 10 June 2016
Appointed Date: 05 November 2012
46 years old

Director
MCDERMOTT, Debbie Lynne
Resigned: 16 September 2010
Appointed Date: 19 January 2001
53 years old

Director
MITCHELL, Gary Charles
Resigned: 12 April 2005
Appointed Date: 09 April 2003
68 years old

Director
NICHOLLS, Lloyd Gary
Resigned: 21 December 2001
Appointed Date: 19 January 2001
65 years old

Director
REEVES, Phillip James
Resigned: 15 December 2003
Appointed Date: 19 January 2001
49 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
SCARLETT, Marcus Adrian
Resigned: 11 June 2008
Appointed Date: 19 January 2001
72 years old

Director
SHEGOG, Andrew
Resigned: 11 May 2001
Appointed Date: 19 January 2001
62 years old

Director
WEBBER, Andrew Mark
Resigned: 24 March 2003
Appointed Date: 24 July 2001
64 years old

Persons With Significant Control

Skandinaviska Enskilda Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEB UK PENSION TRUSTEES LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
13 Dec 2016
Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016
28 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016
18 Feb 2016
Director's details changed for Malcolm Killick Crow on 22 January 2016
...
... and 76 more events
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
19 Jan 2001
Incorporation

Similar Companies

SEB TRAVEL AND TOUR LIMITED SEB UK LIMITED SEB VENT LTD SEB VENUS LIMITED SEB(&CO) LTD SEB.LY LIMITED SEB22 LTD