4IMPRINT PENSION TRUSTEE COMPANY LIMITED
LONDON INHOCO 3036 LIMITED

Hellopages » Greater London » Westminster » W1W 8AG

Company number 05018019
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 7-8 MARKET PLACE, LONDON, W1W 8AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of 4IMPRINT PENSION TRUSTEE COMPANY LIMITED are www.4imprintpensiontrusteecompany.co.uk, and www.4imprint-pension-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. 4imprint Pension Trustee Company Limited is a Private Limited Company. The company registration number is 05018019. 4imprint Pension Trustee Company Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of 4imprint Pension Trustee Company Limited is 7 8 Market Place London W1w 8ag. . SCULL, Andrew James is a Secretary of the company. SANDERSON, Martin Robert is a Director of the company. SCULL, Andrew James is a Director of the company. THOMSON, John is a Director of the company. WALKER, Linda is a Director of the company. BES TRUSTEES PLC is a Director of the company. Secretary HALLAM, Tim David, Dr has been resigned. Secretary STAFFORD, Andrea has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BOOTH, Stephen Rodger Gavin has been resigned. Director BRAMSON, Edward John has been resigned. Director DAVIES, Gillian has been resigned. Director HARRISON, Richard has been resigned. Director HARRISON, Richard has been resigned. Director LEE, Christopher has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCULL, Andrew James
Appointed Date: 04 June 2008

Director
SANDERSON, Martin Robert
Appointed Date: 01 April 2007
80 years old

Director
SCULL, Andrew James
Appointed Date: 11 July 2007
69 years old

Director
THOMSON, John
Appointed Date: 15 July 2009
73 years old

Director
WALKER, Linda
Appointed Date: 06 July 2010
67 years old

Director
BES TRUSTEES PLC
Appointed Date: 29 May 2007

Resigned Directors

Secretary
HALLAM, Tim David, Dr
Resigned: 04 June 2008
Appointed Date: 23 May 2005

Secretary
STAFFORD, Andrea
Resigned: 23 May 2005
Appointed Date: 31 March 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2004
Appointed Date: 16 January 2004

Director
BOOTH, Stephen Rodger Gavin
Resigned: 30 November 2008
Appointed Date: 01 September 2007
82 years old

Director
BRAMSON, Edward John
Resigned: 29 November 2004
Appointed Date: 31 March 2004
74 years old

Director
DAVIES, Gillian
Resigned: 11 July 2007
Appointed Date: 30 November 2004
58 years old

Director
HARRISON, Richard
Resigned: 01 December 2009
Appointed Date: 01 September 2007
77 years old

Director
HARRISON, Richard
Resigned: 31 August 2007
Appointed Date: 30 November 2004
77 years old

Director
LEE, Christopher
Resigned: 07 April 2008
Appointed Date: 30 November 2004
54 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 31 March 2004
Appointed Date: 16 January 2004

Persons With Significant Control

4imprint Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4IMPRINT PENSION TRUSTEE COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Jun 2016
Accounts for a dormant company made up to 2 January 2016
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

15 Apr 2015
Accounts for a dormant company made up to 27 December 2014
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

...
... and 53 more events
14 Apr 2004
Director resigned
14 Apr 2004
Secretary resigned
14 Apr 2004
Registered office changed on 14/04/04 from: 100 barbirolli square manchester M2 3AB
03 Mar 2004
Company name changed inhoco 3036 LIMITED\certificate issued on 03/03/04
16 Jan 2004
Incorporation