LI PENSIONS TRUST LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3UH
Company number 00999934
Status Active
Incorporation Date 18 January 1971
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Amended accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LI PENSIONS TRUST LIMITED are www.lipensionstrust.co.uk, and www.li-pensions-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Li Pensions Trust Limited is a Private Limited Company. The company registration number is 00999934. Li Pensions Trust Limited has been working since 18 January 1971. The present status of the company is Active. The registered address of Li Pensions Trust Limited is 103 105 Bath Road Slough Berkshire Sl1 3uh. . LRC SECRETARIAL SERVICES LIMITED is a Secretary of the company. DAVIS, Shaun Kevin is a Director of the company. HARDY, Stephen Leslie is a Director of the company. LITTLE, Christopher James is a Director of the company. SOLANKI, Surendra Lallubhai is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary CRADDOCK, Michael Charles has been resigned. Secretary SIMMONDS, Paul Nicholas has been resigned. Director CARPENTER, John Anthony has been resigned. Director CUNNINGHAM, Alan has been resigned. Director CUTHBERT, Ian David has been resigned. Director DAVIES, David Charles has been resigned. Director DWYER, Robert Charles has been resigned. Director HARBUT, David John has been resigned. Director NIGHTINGALE, Michele has been resigned. Director PRICE, Martin has been resigned. Director REYNOLDS, Andrew John Newland has been resigned. Director SCHWETZ, Stephanie Gladys has been resigned. Director SEARLE, David Frederick has been resigned. Director SIMMONDS, Paul Nicholas has been resigned. Director STUBBS, Clifford Andre George has been resigned. Director TYE, Patrick John has been resigned. Director TYRRELL, James Michael has been resigned. Director WHITE, Nicholas David has been resigned. Director WYATT, Michael John has been resigned. Director CAPITAL CRANFIELD TRUSTEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LRC SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2001

Director
DAVIS, Shaun Kevin
Appointed Date: 23 September 2002
68 years old

Director
HARDY, Stephen Leslie
Appointed Date: 08 March 2008
74 years old

Director
LITTLE, Christopher James
Appointed Date: 29 January 2014
47 years old

Director
SOLANKI, Surendra Lallubhai
Appointed Date: 01 April 2012
70 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 24 August 2010

Resigned Directors

Secretary
CRADDOCK, Michael Charles
Resigned: 31 December 2000
Appointed Date: 17 September 1999

Secretary
SIMMONDS, Paul Nicholas
Resigned: 17 September 1999

Director
CARPENTER, John Anthony
Resigned: 01 April 2012
Appointed Date: 08 March 2008
81 years old

Director
CUNNINGHAM, Alan
Resigned: 30 June 1994
63 years old

Director
CUTHBERT, Ian David
Resigned: 01 February 2004
84 years old

Director
DAVIES, David Charles
Resigned: 24 December 1999
Appointed Date: 06 August 1998
70 years old

Director
DWYER, Robert Charles
Resigned: 31 May 2003
77 years old

Director
HARBUT, David John
Resigned: 30 July 1993
88 years old

Director
NIGHTINGALE, Michele
Resigned: 23 September 2002
Appointed Date: 06 August 1998
58 years old

Director
PRICE, Martin
Resigned: 31 October 1994
Appointed Date: 30 June 1994
73 years old

Director
REYNOLDS, Andrew John Newland
Resigned: 14 March 2006
Appointed Date: 14 September 2004
82 years old

Director
SCHWETZ, Stephanie Gladys
Resigned: 31 October 1994
82 years old

Director
SEARLE, David Frederick
Resigned: 31 October 1994
Appointed Date: 30 June 1994
72 years old

Director
SIMMONDS, Paul Nicholas
Resigned: 08 March 2008
Appointed Date: 23 September 2002
81 years old

Director
STUBBS, Clifford Andre George
Resigned: 05 May 2011
Appointed Date: 04 February 2004
65 years old

Director
TYE, Patrick John
Resigned: 31 December 1999
Appointed Date: 06 August 1998
76 years old

Director
TYRRELL, James Michael
Resigned: 06 August 1998
Appointed Date: 30 July 1993
84 years old

Director
WHITE, Nicholas David
Resigned: 29 January 2014
Appointed Date: 14 March 2006
70 years old

Director
WYATT, Michael John
Resigned: 30 June 1994
79 years old

Director
CAPITAL CRANFIELD TRUSTEES LIMITED
Resigned: 24 August 2010
Appointed Date: 01 March 2000

Persons With Significant Control

London International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lrc Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LI PENSIONS TRUST LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Amended accounts for a dormant company made up to 31 December 2014
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

...
... and 129 more events
06 May 1987
Director resigned

10 Jan 1987
Director's particulars changed

24 Oct 1986
Return made up to 02/10/86; full list of members

06 May 1986
Full accounts made up to 31 March 1985

18 Jan 1971
Incorporation