GM RETIREES PENSION TRUSTEES LIMITED
LUTON TRUSHELFCO (NO.3236) LIMITED

Hellopages » Bedfordshire » Luton » LU1 3YT

Company number 05909688
Status Active
Incorporation Date 17 August 2006
Company Type Private Limited Company
Address GRIFFIN HOUSE UK1 101 135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of GM RETIREES PENSION TRUSTEES LIMITED are www.gmretireespensiontrustees.co.uk, and www.gm-retirees-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Gm Retirees Pension Trustees Limited is a Private Limited Company. The company registration number is 05909688. Gm Retirees Pension Trustees Limited has been working since 17 August 2006. The present status of the company is Active. The registered address of Gm Retirees Pension Trustees Limited is Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire Lu1 3yt. . CLINCH, Marion Patricia is a Secretary of the company. ASSINDER, Robert Ivar is a Director of the company. HUNT, Paul Henry is a Director of the company. LEGGATT, Jane is a Director of the company. MUMFORD, Richard David is a Director of the company. TAYLOR, George Albert is a Director of the company. WOOLNOUGH, Roger William Arthur is a Director of the company. Secretary BENJAMIN, Keith John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BENNETT, Philip Frederick John has been resigned. Director DE GAY, Sarah has been resigned. Director FULCHER, John Robert has been resigned. Director HAYHURST, David has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director MALLOWS, Serena Anne has been resigned. Director MILLWARD, Philip has been resigned. Director MOLYNEUX, Richard John has been resigned. Director MONIR, Nicole Frances has been resigned. Director SHERIDAN, Clare Bernadette has been resigned. Director TURVEY, Cynthia has been resigned. Director WARD, Keith Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CLINCH, Marion Patricia
Appointed Date: 01 March 2012

Director
ASSINDER, Robert Ivar
Appointed Date: 01 August 2008
61 years old

Director
HUNT, Paul Henry
Appointed Date: 09 February 2011
57 years old

Director
LEGGATT, Jane
Appointed Date: 24 May 2010
60 years old

Director
MUMFORD, Richard David
Appointed Date: 01 September 2006
79 years old

Director
TAYLOR, George Albert
Appointed Date: 01 September 2010
72 years old

Director
WOOLNOUGH, Roger William Arthur
Appointed Date: 01 September 2006
81 years old

Resigned Directors

Secretary
BENJAMIN, Keith John
Resigned: 27 February 2009
Appointed Date: 01 September 2006

Nominee Secretary
TRUSEC LIMITED
Resigned: 01 September 2006
Appointed Date: 17 August 2006

Director
BENNETT, Philip Frederick John
Resigned: 01 September 2006
Appointed Date: 01 September 2006
71 years old

Director
DE GAY, Sarah
Resigned: 01 September 2006
Appointed Date: 17 August 2006
60 years old

Director
FULCHER, John Robert
Resigned: 01 August 2008
Appointed Date: 01 September 2006
67 years old

Director
HAYHURST, David
Resigned: 08 June 2010
Appointed Date: 01 March 2007
77 years old

Director
JOHNSON, Mark Anthony
Resigned: 01 November 2008
Appointed Date: 01 September 2006
68 years old

Director
MALLOWS, Serena Anne
Resigned: 24 May 2010
Appointed Date: 01 September 2006
64 years old

Director
MILLWARD, Philip
Resigned: 01 November 2008
Appointed Date: 01 November 2008
72 years old

Director
MOLYNEUX, Richard John
Resigned: 13 May 2009
Appointed Date: 17 March 2008
60 years old

Director
MONIR, Nicole Frances
Resigned: 01 September 2006
Appointed Date: 17 August 2006
58 years old

Director
SHERIDAN, Clare Bernadette
Resigned: 01 September 2006
Appointed Date: 01 September 2006
55 years old

Director
TURVEY, Cynthia
Resigned: 01 March 2007
Appointed Date: 01 September 2006
96 years old

Director
WARD, Keith Geoffrey
Resigned: 17 March 2008
Appointed Date: 01 September 2006
62 years old

Persons With Significant Control

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

GM RETIREES PENSION TRUSTEES LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 17 August 2016 with updates
04 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 57 more events
11 Sep 2006
Director resigned
08 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2006
Memorandum and Articles of Association
01 Sep 2006
Company name changed trushelfco (no.3236) LIMITED\certificate issued on 01/09/06
17 Aug 2006
Incorporation