ACT PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6BL
Company number 01671732
Status Liquidation
Incorporation Date 13 October 1982
Company Type Private Limited Company
Address ONE KINGDOM STREET, PADDINGTON, LONDON, W2 6BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-25 LRESSP ‐ Special resolution to wind up on 2016-02-25 LRESSP ‐ Special resolution to wind up on 2016-02-25 LRESSP ‐ Special resolution to wind up on 2016-02-25 . The most likely internet sites of ACT PENSION TRUSTEES LIMITED are www.actpensiontrustees.co.uk, and www.act-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Act Pension Trustees Limited is a Private Limited Company. The company registration number is 01671732. Act Pension Trustees Limited has been working since 13 October 1982. The present status of the company is Liquidation. The registered address of Act Pension Trustees Limited is One Kingdom Street Paddington London W2 6bl. . HARKEN, John Van is a Director of the company. HOMER, Thomas Edward Timothy is a Director of the company. OLIVIER, Johannes Jacobus is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BAINS, Gurbinder has been resigned. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary GRAY, Elizabeth Andrea has been resigned. Secretary HAM, Richard Laurence has been resigned. Secretary NASH, Andrew has been resigned. Secretary TAYLOR, David has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary MISYS CORPORATE SECRETARY LIMITED has been resigned. Director BEASLEY, Jeremy Griffin has been resigned. Director BEASLEY, Raymond John has been resigned. Director BELL, Phillip William has been resigned. Director BROWN, Andrew Jonathan Stuart has been resigned. Director COLLINS, Elizabeth Mary has been resigned. Director GRAHAM, Ross King has been resigned. Director GUTTERIDGE, David James has been resigned. Director JONES, Peter Richard has been resigned. Director LOMAX, John Kevin has been resigned. Director MACPHERSON, Philip Strone Stewart has been resigned. Director MARSHALL, Michael Alfred has been resigned. Director NASH, Andrew has been resigned. Director OLDERSHAW, Peter Alan has been resigned. Director PATEL, Sanjay has been resigned. Director WHITTY, Brian Howard has been resigned. Director WINFIELD, Bruce Malcolm has been resigned. Director WOODWARD, Andrew Paul has been resigned. Director WORMALD, David William has been resigned. Director WRIGHT, Lem has been resigned. Director MISYS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HARKEN, John Van
Appointed Date: 31 July 2014
57 years old

Director
HOMER, Thomas Edward Timothy
Appointed Date: 17 March 2010
62 years old

Director
OLIVIER, Johannes Jacobus
Appointed Date: 20 July 2015
48 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 15 September 2006
Appointed Date: 01 June 2004

Secretary
BAINS, Gurbinder
Resigned: 17 March 2010
Appointed Date: 24 April 2009

Secretary
DURRANT, Zoe Vivienne
Resigned: 02 December 1999
Appointed Date: 01 October 1996

Secretary
GRAY, Elizabeth Andrea
Resigned: 24 April 2009
Appointed Date: 15 September 2006

Secretary
HAM, Richard Laurence
Resigned: 01 June 2004
Appointed Date: 30 November 2002

Secretary
NASH, Andrew
Resigned: 29 September 1995

Secretary
TAYLOR, David
Resigned: 01 October 1996
Appointed Date: 29 September 1995

Secretary
WATERS, Paul Christopher
Resigned: 30 November 2002
Appointed Date: 02 December 1999

Secretary
MISYS CORPORATE SECRETARY LIMITED
Resigned: 16 October 2013
Appointed Date: 17 March 2010

Director
BEASLEY, Jeremy Griffin
Resigned: 29 September 1998
Appointed Date: 29 June 1995
95 years old

Director
BEASLEY, Raymond John
Resigned: 19 June 1995
Appointed Date: 28 February 1994
79 years old

Director
BELL, Phillip William
Resigned: 28 February 1994
66 years old

Director
BROWN, Andrew Jonathan Stuart
Resigned: 21 August 2008
Appointed Date: 05 September 2005
58 years old

Director
COLLINS, Elizabeth Mary
Resigned: 31 July 2014
Appointed Date: 20 November 2013
63 years old

Director
GRAHAM, Ross King
Resigned: 28 May 2004
Appointed Date: 07 April 1995
78 years old

Director
GUTTERIDGE, David James
Resigned: 22 May 1995
74 years old

Director
JONES, Peter Richard
Resigned: 01 October 1994
66 years old

Director
LOMAX, John Kevin
Resigned: 07 February 1997
Appointed Date: 29 June 1995
77 years old

Director
MACPHERSON, Philip Strone Stewart
Resigned: 01 October 2002
Appointed Date: 29 June 1995
77 years old

Director
MARSHALL, Michael Alfred
Resigned: 28 February 1994
84 years old

Director
NASH, Andrew
Resigned: 29 September 1995
Appointed Date: 30 March 1993
74 years old

Director
OLDERSHAW, Peter Alan
Resigned: 28 February 1994
74 years old

Director
PATEL, Sanjay
Resigned: 28 August 2014
Appointed Date: 20 November 2013
61 years old

Director
WHITTY, Brian Howard
Resigned: 07 April 1995
72 years old

Director
WINFIELD, Bruce Malcolm
Resigned: 28 February 1994
75 years old

Director
WOODWARD, Andrew Paul
Resigned: 20 July 2015
Appointed Date: 05 September 2014
62 years old

Director
WORMALD, David William
Resigned: 18 January 1994
68 years old

Director
WRIGHT, Lem
Resigned: 19 March 2010
Appointed Date: 21 August 2008
63 years old

Director
MISYS CORPORATE DIRECTOR LIMITED
Resigned: 20 November 2013
Appointed Date: 28 May 2004

ACT PENSION TRUSTEES LIMITED Events

04 Mar 2016
Declaration of solvency
04 Mar 2016
Appointment of a voluntary liquidator
04 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25

17 Nov 2015
Accounts for a dormant company made up to 31 May 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

...
... and 135 more events
22 Jun 1987
Director resigned;new director appointed

10 Jan 1987
Full accounts made up to 30 March 1986

10 Oct 1986
Return made up to 10/10/86; full list of members

29 May 1986
Registered office changed on 29/05/86 from: technology house victoria road winchester hampshire

01 May 1986
Full accounts made up to 31 March 1985