SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED
GLOUCESTER MESSIER-DOWTY PENSION TRUSTEES LIMITED TRUSHELFCO (NO.2370) LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL2 9QH

Company number 03562124
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address SAFRAN LANDING SYSTEMS UK LTD, CHELTENHAM ROAD EAST, GLOUCESTER, ENGLAND, GL2 9QH
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from C/O Mrs J Johnson Messier-Dowty Ltd Cheltenham Road East Gloucester GL2 9QH to Safran Landing Systems Uk Ltd Cheltenham Road East Gloucester GL2 9QH on 25 May 2017; Confirmation statement made on 12 May 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-27 . The most likely internet sites of SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED are www.safranlandingsystemspensiontrustees.co.uk, and www.safran-landing-systems-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Safran Landing Systems Pension Trustees Limited is a Private Limited Company. The company registration number is 03562124. Safran Landing Systems Pension Trustees Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Safran Landing Systems Pension Trustees Limited is Safran Landing Systems Uk Ltd Cheltenham Road East Gloucester England Gl2 9qh. . JOHNSON, Julie Patricia is a Secretary of the company. GOUGH, Maxwell Gilbert is a Director of the company. HAWKES, Robert Andrew is a Director of the company. JAMES, William Thomas is a Director of the company. JANIN, Pauline Jane is a Director of the company. JOHNSON, Julie Patricia is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary CAPPS, Geoffrey Charles has been resigned. Secretary JANIN, Pauline Jane has been resigned. Secretary TEED, Bryan Douglas has been resigned. Secretary WASSELL, Rebecca has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BIRCHER, Michael Charles has been resigned. Director BROUGHTON, Ian has been resigned. Director CAPPS, Geoffrey Charles has been resigned. Director CAPPS, Geoffrey Charles has been resigned. Director GIBB, Norman Graham has been resigned. Director HERRING, John Andrew has been resigned. Director JACOBS, Howard Robert has been resigned. Director JANIN, Pauline Jane has been resigned. Director LEBRUN, Bernard Francois has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SEXTON, Matthew Craig has been resigned. Director TEED, Bryan Douglas has been resigned. Director WASSELL, Rebecca has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
JOHNSON, Julie Patricia
Appointed Date: 01 May 2011

Director
GOUGH, Maxwell Gilbert
Appointed Date: 28 January 1999
69 years old

Director
HAWKES, Robert Andrew
Appointed Date: 25 March 2013
66 years old

Director
JAMES, William Thomas
Appointed Date: 01 September 2015
45 years old

Director
JANIN, Pauline Jane
Appointed Date: 01 December 2014
69 years old

Director
JOHNSON, Julie Patricia
Appointed Date: 01 May 2011
54 years old

Director

Resigned Directors

Secretary
CAPPS, Geoffrey Charles
Resigned: 05 June 2001
Appointed Date: 26 June 1998

Secretary
JANIN, Pauline Jane
Resigned: 30 April 2011
Appointed Date: 04 May 2007

Secretary
TEED, Bryan Douglas
Resigned: 17 April 2003
Appointed Date: 05 June 2001

Secretary
WASSELL, Rebecca
Resigned: 03 May 2007
Appointed Date: 17 April 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 June 1998
Appointed Date: 12 May 1998

Director
BIRCHER, Michael Charles
Resigned: 30 November 2004
Appointed Date: 28 February 1999
81 years old

Director
BROUGHTON, Ian
Resigned: 16 May 2014
Appointed Date: 01 May 2011
67 years old

Director
CAPPS, Geoffrey Charles
Resigned: 31 December 2010
Appointed Date: 01 January 2008
82 years old

Director
CAPPS, Geoffrey Charles
Resigned: 27 November 2000
Appointed Date: 26 June 1998
82 years old

Director
GIBB, Norman Graham
Resigned: 26 June 1998
Appointed Date: 18 June 1998
52 years old

Director
HERRING, John Andrew
Resigned: 01 October 2015
Appointed Date: 01 December 2004
70 years old

Director
JACOBS, Howard Robert
Resigned: 26 June 1998
Appointed Date: 18 June 1998
72 years old

Director
JANIN, Pauline Jane
Resigned: 30 April 2011
Appointed Date: 25 August 1998
69 years old

Director
LEBRUN, Bernard Francois
Resigned: 06 April 2009
Appointed Date: 26 June 1998
80 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 18 June 1998
Appointed Date: 12 May 1998
64 years old

Director
SEXTON, Matthew Craig
Resigned: 31 December 2012
Appointed Date: 15 May 2007
66 years old

Director
TEED, Bryan Douglas
Resigned: 17 April 2003
Appointed Date: 27 November 2000
65 years old

Director
WASSELL, Rebecca
Resigned: 03 May 2007
Appointed Date: 17 April 2003
63 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 18 June 1998
Appointed Date: 12 May 1998
62 years old

Persons With Significant Control

Safran Landing Systems Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED Events

25 May 2017
Registered office address changed from C/O Mrs J Johnson Messier-Dowty Ltd Cheltenham Road East Gloucester GL2 9QH to Safran Landing Systems Uk Ltd Cheltenham Road East Gloucester GL2 9QH on 25 May 2017
25 May 2017
Confirmation statement made on 12 May 2017 with updates
30 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

...
... and 91 more events
22 Jun 1998
Director resigned
22 Jun 1998
Director resigned
22 Jun 1998
New director appointed
22 Jun 1998
New director appointed
12 May 1998
Incorporation