TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED
LONDON TOMKINS PT COMPANY LIMITED SHIPHAM PENSION TRUSTEES LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 00232187
Status Active
Incorporation Date 21 July 1928
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED are www.tricoproductsdunstablepensiontrustees.co.uk, and www.trico-products-dunstable-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Trico Products Dunstable Pension Trustees Limited is a Private Limited Company. The company registration number is 00232187. Trico Products Dunstable Pension Trustees Limited has been working since 21 July 1928. The present status of the company is Active. The registered address of Trico Products Dunstable Pension Trustees Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. FILDES, Christopher is a Director of the company. HARRIS, Richard Paul is a Director of the company. SCOTT, Elizabeth Anne is a Director of the company. WILKINSON, Peter is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Secretary MILLER, Roger Keith has been resigned. Director BARKER JR, John has been resigned. Director BARTLETT, Michael has been resigned. Director BURTON, Denise Patricia has been resigned. Director BURTON, Denise Patricia has been resigned. Director COLGATE, Barry David has been resigned. Director DAVIES, Robert John has been resigned. Director GARNETT, Gerald Archer has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MILLER, Roger Keith has been resigned. Director MOREVE, Peter Colin has been resigned. Director MORGAN, Terence Anthony has been resigned. Director PEAVOY, Douglas has been resigned. Director PICKERING, Graham has been resigned. Director PORTER, Norman Charles has been resigned. Director SKINNER, David Edward has been resigned. Director SMITH, Mark Richard has been resigned. Director WILDING, Nicholas Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 11 February 2015

Director
FILDES, Christopher
Appointed Date: 06 April 2004
73 years old

Director
HARRIS, Richard Paul
Appointed Date: 06 April 2004
72 years old

Director
SCOTT, Elizabeth Anne
Appointed Date: 06 April 2004
76 years old

Director
WILKINSON, Peter
Appointed Date: 28 January 2014
55 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 17 March 1995

Secretary
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 01 January 2011

Secretary
LEWZEY, Elizabeth Honor
Resigned: 28 January 2014
Appointed Date: 15 December 2011

Secretary
MILLER, Roger Keith
Resigned: 17 March 1995

Director
BARKER JR, John
Resigned: 21 December 2012
Appointed Date: 18 May 2005
67 years old

Director
BARTLETT, Michael
Resigned: 21 August 2000
Appointed Date: 25 April 1996
70 years old

Director
BURTON, Denise Patricia
Resigned: 06 April 2004
Appointed Date: 21 August 2000
66 years old

Director
BURTON, Denise Patricia
Resigned: 02 February 1996
Appointed Date: 17 March 1995
66 years old

Director
COLGATE, Barry David
Resigned: 08 April 1993
82 years old

Director
DAVIES, Robert John
Resigned: 15 March 2007
Appointed Date: 31 August 2005
57 years old

Director
GARNETT, Gerald Archer
Resigned: 31 August 1993
88 years old

Director
MARCHANT, Richard Norman
Resigned: 06 June 2008
Appointed Date: 06 April 2004
79 years old

Director
MARCHANT, Richard Norman
Resigned: 31 July 2002
Appointed Date: 08 April 1993
79 years old

Director
MILLER, Roger Keith
Resigned: 17 March 1995
Appointed Date: 31 August 1993
68 years old

Director
MOREVE, Peter Colin
Resigned: 18 May 2005
Appointed Date: 06 April 2004
79 years old

Director
MORGAN, Terence Anthony
Resigned: 01 June 2005
Appointed Date: 06 April 2004
73 years old

Director
PEAVOY, Douglas
Resigned: 21 August 2000
Appointed Date: 02 March 1998
62 years old

Director
PICKERING, Graham
Resigned: 16 August 1996
Appointed Date: 01 February 1996
77 years old

Director
PORTER, Norman Charles
Resigned: 06 April 2004
Appointed Date: 01 August 2002
73 years old

Director
SKINNER, David Edward
Resigned: 06 August 1999
Appointed Date: 25 April 1996
71 years old

Director
SMITH, Mark Richard
Resigned: 23 September 2011
Appointed Date: 06 June 2008
62 years old

Director
WILDING, Nicholas Richard
Resigned: 28 January 2014
Appointed Date: 21 December 2012
53 years old

Persons With Significant Control

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

TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED Events

08 Mar 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017
20 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 2 January 2016
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000

...
... and 140 more events
09 Jul 1987
Accounting reference date extended from 31/03 to 03/09

24 Mar 1987
Return made up to 05/09/86; full list of members

02 Feb 1987
Full accounts made up to 29 March 1986

16 May 1986
Secretary resigned;new secretary appointed

21 Jul 1928
Incorporation