UTC PENSION TRUST LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 01627559
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Director's details changed for Anthony Robin Smith on 26 March 2014. The most likely internet sites of UTC PENSION TRUST LIMITED are www.utcpensiontrust.co.uk, and www.utc-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Utc Pension Trust Limited is a Private Limited Company. The company registration number is 01627559. Utc Pension Trust Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Utc Pension Trust Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. DIAMONTE, Robin Lynn is a Director of the company. HILL, Steven William is a Director of the company. LEVINE, Kenneth Evan is a Director of the company. RALPHS, David is a Director of the company. SMART, Gregory Paul is a Director of the company. SMITH, Anthony Robin is a Director of the company. Secretary ALLEN, Anthony Frederick has been resigned. Secretary BRYANT, Alan John has been resigned. Secretary CUST, Gary William has been resigned. Secretary SMART, Gregory Paul has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ALLEN, Anthony Frederick has been resigned. Director BAKER, John has been resigned. Director BANSAL, Harsh has been resigned. Director BRYANT, Alan John has been resigned. Director COOKE, Philip Henry has been resigned. Director COOPER, Eric George has been resigned. Director COX, Rodney Stewart has been resigned. Director DELO, David has been resigned. Director GOVE, Nigel John has been resigned. Director HAIGH, Stephen Carlton has been resigned. Director HAMBLY, Michael John Charles has been resigned. Director HAMILTON, Peter Boris has been resigned. Director HUSSAIN, Habib, Director has been resigned. Director LEINGANG, John Thomas has been resigned. Director MORRIS, Natalie has been resigned. Director NOIRET, Patrice Lucien Raymond has been resigned. Director ROLLET, Pierre Yves has been resigned. Director STEER, Cynthia Fryer has been resigned. Director STREATFIELD, Brian Robert has been resigned. Director THOMAS, Colin has been resigned. Director WILLCOCKS, Ernest John has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 20 January 2014

Director
DIAMONTE, Robin Lynn
Appointed Date: 11 March 2005
61 years old

Director
HILL, Steven William
Appointed Date: 26 August 2010
72 years old

Director
LEVINE, Kenneth Evan
Appointed Date: 30 August 2012
61 years old

Director
RALPHS, David
Appointed Date: 01 December 2008
69 years old

Director
SMART, Gregory Paul
Appointed Date: 12 February 1996
70 years old

Director
SMITH, Anthony Robin
Appointed Date: 26 March 2014
78 years old

Resigned Directors

Secretary
ALLEN, Anthony Frederick
Resigned: 16 December 1998

Secretary
BRYANT, Alan John
Resigned: 19 April 1993

Secretary
CUST, Gary William
Resigned: 23 January 2001
Appointed Date: 16 December 1998

Secretary
SMART, Gregory Paul
Resigned: 23 March 2011
Appointed Date: 23 January 2001

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 20 January 2014
Appointed Date: 23 March 2011

Director
ALLEN, Anthony Frederick
Resigned: 18 April 2002
87 years old

Director
BAKER, John
Resigned: 21 July 2003
Appointed Date: 16 May 2003
76 years old

Director
BANSAL, Harsh
Resigned: 23 March 2004
Appointed Date: 07 March 1995
73 years old

Director
BRYANT, Alan John
Resigned: 18 April 2002
97 years old

Director
COOKE, Philip Henry
Resigned: 18 April 2002
Appointed Date: 16 December 1998
96 years old

Director
COOPER, Eric George
Resigned: 01 March 1997
Appointed Date: 12 February 1996
81 years old

Director
COX, Rodney Stewart
Resigned: 03 July 2013
Appointed Date: 01 December 2008
72 years old

Director
DELO, David
Resigned: 19 April 1993
62 years old

Director
GOVE, Nigel John
Resigned: 01 July 2010
Appointed Date: 31 May 2001
72 years old

Director
HAIGH, Stephen Carlton
Resigned: 16 November 1995
67 years old

Director
HAMBLY, Michael John Charles
Resigned: 28 February 1993
80 years old

Director
HAMILTON, Peter Boris
Resigned: 24 January 2003
96 years old

Director
HUSSAIN, Habib, Director
Resigned: 09 February 2009
Appointed Date: 09 June 2003
62 years old

Director
LEINGANG, John Thomas
Resigned: 31 January 2002
83 years old

Director
MORRIS, Natalie
Resigned: 30 August 2012
Appointed Date: 24 November 2008
61 years old

Director
NOIRET, Patrice Lucien Raymond
Resigned: 23 December 1997
82 years old

Director
ROLLET, Pierre Yves
Resigned: 22 April 2003
Appointed Date: 24 January 2003
59 years old

Director
STEER, Cynthia Fryer
Resigned: 27 February 1995
76 years old

Director
STREATFIELD, Brian Robert
Resigned: 31 December 1999
88 years old

Director
THOMAS, Colin
Resigned: 01 September 1999
81 years old

Director
WILLCOCKS, Ernest John
Resigned: 14 September 1995
75 years old

UTC PENSION TRUST LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

26 May 2016
Director's details changed for Anthony Robin Smith on 26 March 2014
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Director's details changed for Robin Lynn Diamonte on 31 December 2009
...
... and 146 more events
15 Feb 1988
Director resigned

13 Aug 1987
Full accounts made up to 31 December 1985
12 Jun 1987
Return made up to 03/04/86; full list of members

27 Sep 1982
Company name changed\certificate issued on 27/09/82
07 Apr 1982
Certificate of incorporation