DATASTREAM PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 02623192
Status Active - Proposal to Strike off
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address 9TH FLOOR THE THOMSON REUTERS BUILDING, SOUTH COLONNADE CANARY WHARF, LONDON, E14 5EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Andrew Philip Luck as a director on 28 March 2017. The most likely internet sites of DATASTREAM PENSION TRUSTEES LIMITED are www.datastreampensiontrustees.co.uk, and www.datastream-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Datastream Pension Trustees Limited is a Private Limited Company. The company registration number is 02623192. Datastream Pension Trustees Limited has been working since 24 June 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Datastream Pension Trustees Limited is 9th Floor The Thomson Reuters Building South Colonnade Canary Wharf London E14 5ep. . BUNNEY, Claudia is a Secretary of the company. MITCHLEY, David Martin is a Director of the company. THORN, Peter is a Director of the company. Secretary LUCK, Andrew Philip has been resigned. Secretary WARREN, Dorota Maria has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Richard Melville has been resigned. Director BALLARD, Alison Elizabeth has been resigned. Director BILLINGS, Anna Jane has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director BUTLER, Adrian has been resigned. Director ENGLAND, Terence John has been resigned. Director HELMAN, Anthony Lawrence has been resigned. Director HERMAN, Stephen Andrew has been resigned. Director HILLER, Raymond Charles has been resigned. Director HILLER, Raymond Charles has been resigned. Director ISAAC, Charles Alexander has been resigned. Director LUCK, Andrew Philip has been resigned. Director MARTIN, Russell has been resigned. Director MCCOY, Craig has been resigned. Director OKOSIEME, Iozeph has been resigned. Director OSBORNE, Stephen George Leonard has been resigned. Director RICKARDS, Julian James Myddleton has been resigned. Director ROCHE, Noel Anthony has been resigned. Director ROONEY, Kathleen Mary has been resigned. Director SIMS, Catherine Jane has been resigned. Director THOMAS, Hywel Rees has been resigned. Director UNDERWOOD, Kevin Reginald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


datastream pension trustees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUNNEY, Claudia
Appointed Date: 01 December 2009

Director
MITCHLEY, David Martin
Appointed Date: 28 March 2017
57 years old

Director
THORN, Peter
Appointed Date: 28 March 2017
62 years old

Resigned Directors

Secretary
LUCK, Andrew Philip
Resigned: 01 December 2009
Appointed Date: 16 February 2001

Secretary
WARREN, Dorota Maria
Resigned: 31 December 2000
Appointed Date: 09 August 1991

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 09 August 1991
Appointed Date: 26 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1991
Appointed Date: 24 June 1991

Director
ANDERSON, Richard Melville
Resigned: 31 December 1996
Appointed Date: 14 October 1992
78 years old

Director
BALLARD, Alison Elizabeth
Resigned: 24 June 1993
Appointed Date: 14 October 1992
62 years old

Director
BILLINGS, Anna Jane
Resigned: 05 February 2010
Appointed Date: 06 July 2005
58 years old

Director
BROCKMANN, Nigel John William
Resigned: 06 July 2005
Appointed Date: 16 February 2001
76 years old

Director
BUTLER, Adrian
Resigned: 22 April 2005
Appointed Date: 01 August 2001
62 years old

Director
ENGLAND, Terence John
Resigned: 07 July 2011
Appointed Date: 08 August 2000
73 years old

Director
HELMAN, Anthony Lawrence
Resigned: 31 January 2007
Appointed Date: 09 August 1991
90 years old

Director
HERMAN, Stephen Andrew
Resigned: 18 December 1996
Appointed Date: 10 January 1995
76 years old

Director
HILLER, Raymond Charles
Resigned: 28 July 1992
Appointed Date: 09 August 1991
85 years old

Director
HILLER, Raymond Charles
Resigned: 24 June 1993
85 years old

Director
ISAAC, Charles Alexander
Resigned: 16 September 1994
Appointed Date: 14 October 1992
70 years old

Director
LUCK, Andrew Philip
Resigned: 28 March 2017
Appointed Date: 07 July 2011
64 years old

Director
MARTIN, Russell
Resigned: 16 February 2001
Appointed Date: 28 February 1997
61 years old

Director
MCCOY, Craig
Resigned: 07 March 1997
Appointed Date: 14 October 1992
64 years old

Director
OKOSIEME, Iozeph
Resigned: 28 January 2000
Appointed Date: 17 August 1995
62 years old

Director
OSBORNE, Stephen George Leonard
Resigned: 25 February 1994
Appointed Date: 09 August 1991
68 years old

Director
RICKARDS, Julian James Myddleton
Resigned: 05 February 2010
Appointed Date: 23 November 1999
66 years old

Director
ROCHE, Noel Anthony
Resigned: 18 June 1999
Appointed Date: 14 October 1992
63 years old

Director
ROONEY, Kathleen Mary
Resigned: 14 October 1992
Appointed Date: 09 August 1991
73 years old

Director
SIMS, Catherine Jane
Resigned: 05 February 2010
Appointed Date: 14 October 1992
63 years old

Director
THOMAS, Hywel Rees
Resigned: 28 March 2017
Appointed Date: 22 April 2005
60 years old

Director
UNDERWOOD, Kevin Reginald
Resigned: 30 November 2000
Appointed Date: 29 May 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1991
Appointed Date: 24 June 1991

DATASTREAM PENSION TRUSTEES LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
28 Mar 2017
Termination of appointment of Andrew Philip Luck as a director on 28 March 2017
28 Mar 2017
Termination of appointment of Hywel Rees Thomas as a director on 28 March 2017
28 Mar 2017
Appointment of Mr Peter Thorn as a director on 28 March 2017
...
... and 104 more events
22 Aug 1991
Registered office changed on 22/08/91 from: exchange house primrose street london EC2A 2HS

22 Aug 1991
Accounting reference date notified as 05/04

20 Aug 1991
Company name changed precis (1086) LIMITED\certificate issued on 21/08/91

04 Jul 1991
Secretary resigned;new secretary appointed

24 Jun 1991
Incorporation