H J HEINZ 2000 PENSION TRUST LTD
LONDON FILBUK 618 LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04035855
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Victoria Louise White as a secretary on 6 March 2017; Appointment of Ms Christine Page as a director on 12 December 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of H J HEINZ 2000 PENSION TRUST LTD are www.hjheinz2000pensiontrust.co.uk, and www.h-j-heinz-2000-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. H J Heinz 2000 Pension Trust Ltd is a Private Limited Company. The company registration number is 04035855. H J Heinz 2000 Pension Trust Ltd has been working since 18 July 2000. The present status of the company is Active. The registered address of H J Heinz 2000 Pension Trust Ltd is The Shard London Bridge Street London England Se1 9sg. . HAYES, Garrick Thomas is a Director of the company. HICKS, Elizabeth Sheila is a Director of the company. MALLAM, Richard is a Director of the company. NOBBS, David Frazer is a Director of the company. PAGE, Christine is a Director of the company. Secretary COOK, Michael has been resigned. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary HASSANI, Nargis has been resigned. Secretary MORE, Janice Kathleen Mary has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary VOGUS, Danny Lee has been resigned. Secretary WHITE, Victoria Louise has been resigned. Director ALLISON, Michael has been resigned. Director COWDROY, Simon has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director HALL, Edward Piers Jackson has been resigned. Director JAMES, Marie has been resigned. Director LAMB, Robert Frank has been resigned. Director MAW, Colin Stuart has been resigned. Director MERRY, Susan Margaret has been resigned. Director MERRY, Susan Margaret has been resigned. Director PEET, Roderick has been resigned. Director PERRY, Nigel Peter has been resigned. Director ROBERTS, David has been resigned. Director SEWELL, Anne Elizabeth has been resigned. Director STARK, Jayne has been resigned. Director STREATER, Marie-Bernadette has been resigned. Director TAYLOR, Andrew Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAYES, Garrick Thomas
Appointed Date: 14 September 2011
80 years old

Director
HICKS, Elizabeth Sheila
Appointed Date: 30 June 2015
63 years old

Director
MALLAM, Richard
Appointed Date: 25 May 2001
62 years old

Director
NOBBS, David Frazer
Appointed Date: 28 March 2002
70 years old

Director
PAGE, Christine
Appointed Date: 12 December 2016
63 years old

Resigned Directors

Secretary
COOK, Michael
Resigned: 28 February 2001
Appointed Date: 01 August 2000

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 01 August 2000
Appointed Date: 18 July 2000

Secretary
HASSANI, Nargis
Resigned: 15 April 2016
Appointed Date: 01 April 2014

Secretary
MORE, Janice Kathleen Mary
Resigned: 01 April 2014
Appointed Date: 29 April 2004

Secretary
VOGUS, Danny Lee
Resigned: 25 April 2006
Appointed Date: 16 December 2005

Secretary
VOGUS, Danny Lee
Resigned: 29 April 2004
Appointed Date: 28 February 2001

Secretary
WHITE, Victoria Louise
Resigned: 06 March 2017
Appointed Date: 15 April 2016

Director
ALLISON, Michael
Resigned: 28 February 2003
Appointed Date: 25 May 2001
59 years old

Director
COWDROY, Simon
Resigned: 31 December 2014
Appointed Date: 23 November 2012
64 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 01 August 2000
Appointed Date: 18 July 2000

Director
HALL, Edward Piers Jackson
Resigned: 25 May 2012
Appointed Date: 01 August 2000
78 years old

Director
JAMES, Marie
Resigned: 31 December 2013
Appointed Date: 08 January 2013
49 years old

Director
LAMB, Robert Frank
Resigned: 10 February 2012
Appointed Date: 10 December 2003
74 years old

Director
MAW, Colin Stuart
Resigned: 31 May 2001
Appointed Date: 01 August 2000
61 years old

Director
MERRY, Susan Margaret
Resigned: 08 October 2004
Appointed Date: 25 May 2001
73 years old

Director
MERRY, Susan Margaret
Resigned: 31 January 2001
Appointed Date: 01 August 2000
73 years old

Director
PEET, Roderick
Resigned: 01 September 2006
Appointed Date: 11 March 2003
68 years old

Director
PERRY, Nigel Peter
Resigned: 16 July 2012
Appointed Date: 08 October 2004
64 years old

Director
ROBERTS, David
Resigned: 05 March 2002
Appointed Date: 25 May 2001
69 years old

Director
SEWELL, Anne Elizabeth
Resigned: 08 January 2013
Appointed Date: 14 September 2011
50 years old

Director
STARK, Jayne
Resigned: 01 December 2003
Appointed Date: 25 May 2001
65 years old

Director
STREATER, Marie-Bernadette
Resigned: 30 June 2014
Appointed Date: 14 September 2011
67 years old

Director
TAYLOR, Andrew Paul
Resigned: 30 June 2016
Appointed Date: 14 September 2011
75 years old

Persons With Significant Control

H.J. Heinz Frozen & Chilled Foods Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H J HEINZ 2000 PENSION TRUST LTD Events

06 Mar 2017
Termination of appointment of Victoria Louise White as a secretary on 6 March 2017
13 Feb 2017
Appointment of Ms Christine Page as a director on 12 December 2016
28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Jul 2016
Termination of appointment of Andrew Paul Taylor as a director on 30 June 2016
02 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 83 more events
18 Aug 2000
New secretary appointed
18 Aug 2000
New director appointed
18 Aug 2000
New director appointed
18 Aug 2000
New director appointed
18 Jul 2000
Incorporation