GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 9JD

Company number 01380735
Status Active
Incorporation Date 27 July 1978
Company Type Private Limited Company
Address UNIT 7 HIGHAMS PARK INDUSTRIAL ESTATE, JUBILEE AVENUE HIGHAMS PARK, LONDON, E4 9JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 January 2017 with updates; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED are www.generalwelfareoftheblindpensiontrustee.co.uk, and www.general-welfare-of-the-blind-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Bowes Park Rail Station is 5 miles; to Barking Rail Station is 6 miles; to Barbican Rail Station is 7.4 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Welfare of The Blind Pension Trustee Limited is a Private Limited Company. The company registration number is 01380735. General Welfare of The Blind Pension Trustee Limited has been working since 27 July 1978. The present status of the company is Active. The registered address of General Welfare of The Blind Pension Trustee Limited is Unit 7 Highams Park Industrial Estate Jubilee Avenue Highams Park London E4 9jd. . MOOTHATHAMBY, Manoradha is a Secretary of the company. BABB, Annie is a Director of the company. MELLOR, Judith Mary is a Director of the company. ROBINSON, Graham Peter is a Director of the company. SHARMAN, John Kelvin is a Director of the company. STEPPENS, Stephen is a Director of the company. Secretary AMBROSE, Christine has been resigned. Secretary CAIRNS, Albert William has been resigned. Secretary KAY, Joel has been resigned. Director AMBROSE, Christine has been resigned. Director BALDWIN, Anthony William Wells has been resigned. Director BARKER, Roy Arthur has been resigned. Director BARRIE, Anthony Victor William has been resigned. Director BURTON, Thomas Bodley has been resigned. Director CALOW, David Ferguson has been resigned. Director LONGUET, Peter has been resigned. Director LYNES, Royden William has been resigned. Director PLAYLE, William James has been resigned. Director SNAITH, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOOTHATHAMBY, Manoradha
Appointed Date: 04 February 2008

Director
BABB, Annie
Appointed Date: 28 March 2008
77 years old

Director
MELLOR, Judith Mary
Appointed Date: 16 January 2013
76 years old

Director

Director
SHARMAN, John Kelvin
Appointed Date: 14 July 2006
79 years old

Director
STEPPENS, Stephen
Appointed Date: 28 March 2008
65 years old

Resigned Directors

Secretary
AMBROSE, Christine
Resigned: 21 September 2007
Appointed Date: 04 April 2003

Secretary
CAIRNS, Albert William
Resigned: 30 July 1993

Secretary
KAY, Joel
Resigned: 04 April 2003
Appointed Date: 30 July 1993

Director
AMBROSE, Christine
Resigned: 26 October 2007
Appointed Date: 24 January 1997
81 years old

Director
BALDWIN, Anthony William Wells
Resigned: 13 September 1996
92 years old

Director
BARKER, Roy Arthur
Resigned: 26 March 1999
Appointed Date: 02 October 1992
97 years old

Director
BARRIE, Anthony Victor William
Resigned: 11 July 1997
Appointed Date: 24 January 1997
75 years old

Director
BURTON, Thomas Bodley
Resigned: 10 October 2012
Appointed Date: 13 September 1996
89 years old

Director
CALOW, David Ferguson
Resigned: 31 March 2006
Appointed Date: 13 September 1996
87 years old

Director
LONGUET, Peter
Resigned: 31 December 2007
Appointed Date: 24 September 1999
85 years old

Director
LYNES, Royden William
Resigned: 30 April 2009
Appointed Date: 26 March 1999
83 years old

Director
PLAYLE, William James
Resigned: 24 July 1992
69 years old

Director
SNAITH, David
Resigned: 23 November 1998
Appointed Date: 23 January 1998
66 years old

Persons With Significant Control

Mr Graham Robinson
Notified on: 31 December 2016
83 years old
Nature of control: Has significant influence or control

GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

14 Jan 2016
Total exemption full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 96 more events
08 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1988
Full accounts made up to 31 March 1987

11 Feb 1988
Return made up to 14/01/88; full list of members

29 Jun 1987
Full accounts made up to 31 March 1986

30 Apr 1987
Return made up to 06/12/86; full list of members