AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED
LONDON BURTON GROUP PENSION TRUSTEE LIMITED(THE)

Hellopages » Greater London » Westminster » W1T 3NL

Company number 00567441
Status Active
Incorporation Date 12 June 1956
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Siobhan Forey as a director on 1 September 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10 ; Accounts for a dormant company made up to 29 August 2015. The most likely internet sites of AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED are www.agseniorexecutivespensiontrustee.co.uk, and www.ag-senior-executives-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Ag Senior Executives Pension Trustee Limited is a Private Limited Company. The company registration number is 00567441. Ag Senior Executives Pension Trustee Limited has been working since 12 June 1956. The present status of the company is Active. The registered address of Ag Senior Executives Pension Trustee Limited is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. ANDREOTTI, Alda is a Director of the company. BAVERSTOCK, Peter William is a Director of the company. CAMPBELL, Colin James is a Director of the company. CLARKE, Jonathan Michael Rushton is a Director of the company. COOPER, Graham Burton is a Director of the company. Secretary BAVERSTOCK, Peter William has been resigned. Secretary BERGAMIN, Jayabaduri has been resigned. Secretary COX, Michelle Hazel has been resigned. Secretary FARNDON, Anthony Gordon has been resigned. Secretary HICKS, Beverley has been resigned. Secretary PREMI, Gurpal has been resigned. Secretary RODIE, Kimberly Donna has been resigned. Secretary RODIE, Kimberly Donna has been resigned. Secretary WALDRON, Aisha Leah has been resigned. Director BROWN, John Stevenson has been resigned. Director CAMERON, Keith Gordon has been resigned. Director DAVIES, John Ormond has been resigned. Director FOREY, Siobhan has been resigned. Director GORING, Michael John has been resigned. Director HAGUE, Gillian has been resigned. Director HARRIS, Richard Travis has been resigned. Director JACKMAN, Ian Peter has been resigned. Director JACKMAN, Ian Peter has been resigned. Director JAMES, Stuart Campbell has been resigned. Director MARTIN, Leonard John has been resigned. Director MORTON, Kim has been resigned. Director NURSE, Katrina Lesley has been resigned. Director RICE, Ladislas Oscar has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 17 December 2014

Director
ANDREOTTI, Alda
Appointed Date: 03 December 2008
67 years old

Director
BAVERSTOCK, Peter William
Appointed Date: 01 February 2008
80 years old

Director
CAMPBELL, Colin James
Appointed Date: 01 February 2011
69 years old

Director
CLARKE, Jonathan Michael Rushton
Appointed Date: 27 March 2009
64 years old

Director
COOPER, Graham Burton
Appointed Date: 27 July 2004
77 years old

Resigned Directors

Secretary
BAVERSTOCK, Peter William
Resigned: 31 December 2004

Secretary
BERGAMIN, Jayabaduri
Resigned: 13 November 2008
Appointed Date: 06 May 2008

Secretary
COX, Michelle Hazel
Resigned: 20 April 2009
Appointed Date: 31 March 2005

Secretary
FARNDON, Anthony Gordon
Resigned: 17 December 2014
Appointed Date: 03 October 2014

Secretary
HICKS, Beverley
Resigned: 31 March 2005
Appointed Date: 01 January 2005

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 18 July 2013

Secretary
RODIE, Kimberly Donna
Resigned: 27 June 2011
Appointed Date: 01 January 2011

Secretary
RODIE, Kimberly Donna
Resigned: 01 December 2009
Appointed Date: 13 November 2008

Secretary
WALDRON, Aisha Leah
Resigned: 28 June 2013
Appointed Date: 01 December 2009

Director
BROWN, John Stevenson
Resigned: 31 May 2000
Appointed Date: 29 March 1993
95 years old

Director
CAMERON, Keith Gordon
Resigned: 28 July 2004
Appointed Date: 29 March 1993
78 years old

Director
DAVIES, John Ormond
Resigned: 06 January 1993
83 years old

Director
FOREY, Siobhan
Resigned: 01 September 2016
Appointed Date: 01 February 2008
53 years old

Director
GORING, Michael John
Resigned: 01 October 2008
Appointed Date: 23 February 2006
73 years old

Director
HAGUE, Gillian
Resigned: 15 September 2005
Appointed Date: 14 September 2005
60 years old

Director
HARRIS, Richard Travis
Resigned: 28 February 1993
106 years old

Director
JACKMAN, Ian Peter
Resigned: 18 September 2006
Appointed Date: 15 September 2005
79 years old

Director
JACKMAN, Ian Peter
Resigned: 14 September 2005
Appointed Date: 11 September 2000
79 years old

Director
JAMES, Stuart Campbell
Resigned: 30 April 2008
Appointed Date: 29 March 1993
81 years old

Director
MARTIN, Leonard John
Resigned: 26 July 2004
Appointed Date: 01 May 1993
96 years old

Director
MORTON, Kim
Resigned: 23 February 2006
Appointed Date: 28 July 2004
65 years old

Director
NURSE, Katrina Lesley
Resigned: 08 December 2010
Appointed Date: 20 February 2007
54 years old

Director
RICE, Ladislas Oscar
Resigned: 19 April 1993
99 years old

AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED Events

15 Sep 2016
Termination of appointment of Siobhan Forey as a director on 1 September 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10

08 Jun 2016
Accounts for a dormant company made up to 29 August 2015
10 May 2016
Director's details changed for Ms Siobhan Forey on 10 May 2016
05 Jun 2015
Accounts for a dormant company made up to 30 August 2014
...
... and 142 more events
28 Apr 1987
Return made up to 31/12/86; full list of members

18 Apr 1987
Director resigned

21 Mar 1987
Full accounts made up to 31 December 1985
21 Mar 1987
Full accounts made up to 31 December 1985

12 Jun 1956
Incorporation