MILLBROOK PENSION MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3YT

Company number 02235113
Status Active
Incorporation Date 24 March 1988
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of MILLBROOK PENSION MANAGEMENT LIMITED are www.millbrookpensionmanagement.co.uk, and www.millbrook-pension-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Millbrook Pension Management Limited is a Private Limited Company. The company registration number is 02235113. Millbrook Pension Management Limited has been working since 24 March 1988. The present status of the company is Active. The registered address of Millbrook Pension Management Limited is Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire Lu1 3yt. . CLINCH, Marion Patricia is a Secretary of the company. EASTLAKE, Andrew Richard is a Director of the company. HUNT, Paul Henry is a Director of the company. LEGGATT, Jane is a Director of the company. SOPER, Anthony William John is a Director of the company. Secretary JOLLEY, Andrew Charles William has been resigned. Secretary JOLLEY, Andrew Charles William has been resigned. Secretary MONK, Thomas John has been resigned. Secretary MOUNT, David has been resigned. Secretary SHORTLAND, Graham Richard has been resigned. Director ANDREWS, David John has been resigned. Director CALVERT, Rodney John has been resigned. Director CHINNERY, Colin Thomas has been resigned. Director COVERLEY, Mark has been resigned. Director HUGHES, Martin Owen has been resigned. Director JOLLEY, Andrew Charles William has been resigned. Director JOLLEY, Andrew Charles William has been resigned. Director ROBERTSON, Clifford Leslie has been resigned. Director SANDERSON LAW & CO (LIFE AND PENSIONS) LIMITED has been resigned. Director SHORTLAND, Graham Richard has been resigned. Director SHURMER, Colin Reginald 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
EASTLAKE, Andrew Richard
Appointed Date: 05 September 2014
60 years old

Director
HUNT, Paul Henry
Appointed Date: 13 December 2013
57 years old

Director
LEGGATT, Jane
Appointed Date: 13 December 2013
60 years old

Director
SOPER, Anthony William John
Appointed Date: 05 September 2014
61 years old

Resigned Directors

Secretary
JOLLEY, Andrew Charles William
Resigned: 28 January 2008
Appointed Date: 01 March 2003

Secretary
JOLLEY, Andrew Charles William
Resigned: 31 January 1996
Appointed Date: 01 August 1993

Secretary
MONK, Thomas John
Resigned: 01 August 1993

Secretary
MOUNT, David
Resigned: 28 February 2012
Appointed Date: 29 December 2008

Secretary
SHORTLAND, Graham Richard
Resigned: 01 March 2003
Appointed Date: 01 February 1996

Director
ANDREWS, David John
Resigned: 05 September 2014
Appointed Date: 20 April 2001
73 years old

Director
CALVERT, Rodney John
Resigned: 30 April 2009
Appointed Date: 20 April 2001
81 years old

Director
CHINNERY, Colin Thomas
Resigned: 13 December 2013
Appointed Date: 20 April 2001
71 years old

Director
COVERLEY, Mark
Resigned: 31 May 2011
Appointed Date: 20 July 2009
73 years old

Director
HUGHES, Martin Owen
Resigned: 05 September 2014
Appointed Date: 29 January 2009
61 years old

Director
JOLLEY, Andrew Charles William
Resigned: 13 December 2013
Appointed Date: 15 June 2011
68 years old

Director
JOLLEY, Andrew Charles William
Resigned: 28 January 2008
Appointed Date: 01 March 2003
68 years old

Director
ROBERTSON, Clifford Leslie
Resigned: 13 December 2013
Appointed Date: 01 June 2011
70 years old

Director
SANDERSON LAW & CO (LIFE AND PENSIONS) LIMITED
Resigned: 20 April 2001

Director
SHORTLAND, Graham Richard
Resigned: 14 June 2011
Appointed Date: 20 April 2001
81 years old

Director
SHURMER, Colin Reginald
Resigned: 01 March 2003
Appointed Date: 20 April 2001
82 years old

Persons With Significant Control

Gm Automotive Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLBROOK PENSION MANAGEMENT LIMITED Events

11 Oct 2016
Confirmation statement made on 13 August 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Appointment of Andrew Richard Eastlake as a director on 5 September 2014
...
... and 99 more events
24 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Registered office changed on 23/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

25 Jul 1988
Company name changed sharkfin LIMITED\certificate issued on 26/07/88
24 Mar 1988
Incorporation