Q.H. PENSION TRUSTEE LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YX

Company number 01407197
Status Active
Incorporation Date 29 December 1978
Company Type Private Limited Company
Address BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, CV37 6YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of Q.H. PENSION TRUSTEE LIMITED are www.qhpensiontrustee.co.uk, and www.q-h-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q H Pension Trustee Limited is a Private Limited Company. The company registration number is 01407197. Q H Pension Trustee Limited has been working since 29 December 1978. The present status of the company is Active. The registered address of Q H Pension Trustee Limited is Bridgeway House Bridgeway Stratford Upon Avon Cv37 6yx. . HARRISON, Stephen Paul is a Secretary of the company. GROSVENOR, Sally Caroline is a Director of the company. HARRISON, Stephen Paul is a Director of the company. JONES, Christine Elizabeth is a Director of the company. ROBBINS, Malcolm Ernest is a Director of the company. Secretary CORBETT, Christopher Paul has been resigned. Secretary EDWARDS, Andrew Charles has been resigned. Secretary MURPHY, Peter John has been resigned. Secretary MURPHY, Peter John has been resigned. Secretary WIBBERLEY, John Clement has been resigned. Director BRIXTON, Vivian Albert has been resigned. Director BROWN, John Ernest has been resigned. Director COLLINS, James Kenneth has been resigned. Director CORBETT, Christopher Paul has been resigned. Director EDWARDS, Andrew Charles has been resigned. Director ELLIOTT, Malcolm James has been resigned. Director FINNESEY, Janet Spurrier has been resigned. Director FOREMAN, Carol Ann has been resigned. Director GILES, Michael James has been resigned. Director HARRIES, Grenville David has been resigned. Director MERSON, Valerie has been resigned. Director MURPHY, Peter John has been resigned. Director MURPHY, Peter John has been resigned. Director PROUD, Arthur has been resigned. Director ROBERTS, Michael Anthony has been resigned. Director STEVENS, Michael has been resigned. Director TRACEY, David has been resigned. Director WIBBERLEY, John Clement has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON, Stephen Paul
Appointed Date: 03 March 2000

Director
GROSVENOR, Sally Caroline
Appointed Date: 11 April 2005
52 years old

Director
HARRISON, Stephen Paul
Appointed Date: 03 March 2000
72 years old

Director
JONES, Christine Elizabeth
Appointed Date: 26 April 2002
73 years old

Director
ROBBINS, Malcolm Ernest
Appointed Date: 11 April 2005
76 years old

Resigned Directors

Secretary
CORBETT, Christopher Paul
Resigned: 19 April 1996
Appointed Date: 17 December 1993

Secretary
EDWARDS, Andrew Charles
Resigned: 08 October 1997
Appointed Date: 24 June 1996

Secretary
MURPHY, Peter John
Resigned: 01 March 2006
Appointed Date: 15 June 1998

Secretary
MURPHY, Peter John
Resigned: 17 December 1993

Secretary
WIBBERLEY, John Clement
Resigned: 03 March 2000
Appointed Date: 15 June 1998

Director
BRIXTON, Vivian Albert
Resigned: 13 March 1992
95 years old

Director
BROWN, John Ernest
Resigned: 09 July 1991
91 years old

Director
COLLINS, James Kenneth
Resigned: 24 January 2003
Appointed Date: 29 January 1997
81 years old

Director
CORBETT, Christopher Paul
Resigned: 19 April 1996
Appointed Date: 17 December 1993
64 years old

Director
EDWARDS, Andrew Charles
Resigned: 08 October 1997
Appointed Date: 24 June 1996
65 years old

Director
ELLIOTT, Malcolm James
Resigned: 11 April 2005
Appointed Date: 24 January 2003
78 years old

Director
FINNESEY, Janet Spurrier
Resigned: 09 September 2001
Appointed Date: 13 March 1992
83 years old

Director
FOREMAN, Carol Ann
Resigned: 11 April 2005
Appointed Date: 25 April 2003
80 years old

Director
GILES, Michael James
Resigned: 29 January 1997
89 years old

Director
HARRIES, Grenville David
Resigned: 26 July 2002
Appointed Date: 02 May 1997
77 years old

Director
MERSON, Valerie
Resigned: 29 February 2008
Appointed Date: 24 January 2003
67 years old

Director
MURPHY, Peter John
Resigned: 01 March 2006
Appointed Date: 29 January 1997
71 years old

Director
MURPHY, Peter John
Resigned: 17 December 1993
71 years old

Director
PROUD, Arthur
Resigned: 28 March 2003
Appointed Date: 13 March 1992
82 years old

Director
ROBERTS, Michael Anthony
Resigned: 25 April 2003
Appointed Date: 05 February 1999
73 years old

Director
STEVENS, Michael
Resigned: 02 June 1998
87 years old

Director
TRACEY, David
Resigned: 11 April 2005
Appointed Date: 24 July 2003
77 years old

Director
WIBBERLEY, John Clement
Resigned: 03 March 2000
Appointed Date: 12 December 1997
70 years old

Persons With Significant Control

Dana Uk 1 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Q.H. PENSION TRUSTEE LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 126 more events
11 Nov 1986
Registered office changed on 11/11/86 from: bron-y-nant mochdre colwyn bay clwyd

27 Oct 1986
Accounting reference date shortened from 31/12 to 31/08

21 May 1986
Accounts for a dormant company made up to 31 December 1985

21 May 1986
Return made up to 31/03/86; full list of members

02 Jul 1980
Memorandum and Articles of Association