BABCOCK PENSION TRUST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QX

Company number 00357329
Status Active
Incorporation Date 23 October 1939
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 16 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BABCOCK PENSION TRUST LIMITED are www.babcockpensiontrust.co.uk, and www.babcock-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. Babcock Pension Trust Limited is a Private Limited Company. The company registration number is 00357329. Babcock Pension Trust Limited has been working since 23 October 1939. The present status of the company is Active. The registered address of Babcock Pension Trust Limited is 33 Wigmore Street London W1u 1qx. . CLAFFEY, Tristan is a Secretary of the company. GOODMAN, Kevin William is a Director of the company. GRAESSER, Max Ainley is a Director of the company. HELLIWELL, Michael Andrew is a Director of the company. KLEIR, Sarbhjit Singh is a Director of the company. MORSE, Barry is a Director of the company. PATTERSON, Colin is a Director of the company. VEASEY, Martin Eric is a Director of the company. THE TRUSTEE CORPORATION LIMITED is a Director of the company. Secretary ALLEN, John has been resigned. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary MARTIN, Robert Scott has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Director ASTLE, Alfred George has been resigned. Director DE BOER, Willem Dirk has been resigned. Director FROST, Martyn Robert has been resigned. Director GIBB, Francis Ross, Sir has been resigned. Director LEWIS, David Overington has been resigned. Director LUNN, Edward George Walter has been resigned. Director MARSH, Alexander James has been resigned. Director MISELL, Neal Gregory has been resigned. Director MORGAN, Peter Frederick has been resigned. Director MURRAY, Declan has been resigned. Director PORTER, Erik Alexander Steven has been resigned. Director SCOTT, Alexander Hepburn has been resigned. Director STEVEN, Ian Lauchlan has been resigned. Director STEWART, Robert has been resigned. Director WHITEHEAD, Godfrey Oliver has been resigned. Director WOOLLEY, Terence Nigel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLAFFEY, Tristan
Appointed Date: 24 February 2010

Director
GOODMAN, Kevin William
Appointed Date: 20 August 2004
74 years old

Director
GRAESSER, Max Ainley
Appointed Date: 11 August 2014
68 years old

Director
HELLIWELL, Michael Andrew
Appointed Date: 31 March 2012
59 years old

Director
KLEIR, Sarbhjit Singh
Appointed Date: 14 February 2012
54 years old

Director
MORSE, Barry
Appointed Date: 15 September 2009
75 years old

Director
PATTERSON, Colin
Appointed Date: 01 April 2001
90 years old

Director
VEASEY, Martin Eric
Appointed Date: 16 April 2013
61 years old

Director
THE TRUSTEE CORPORATION LIMITED
Appointed Date: 17 December 2009

Resigned Directors

Secretary
ALLEN, John
Resigned: 16 February 1999

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 24 June 2010
Appointed Date: 19 November 2002

Secretary
BORRETT, Nicholas James William
Resigned: 08 July 2014
Appointed Date: 27 July 2012

Secretary
MARTIN, Robert Scott
Resigned: 21 April 2004
Appointed Date: 17 February 1999

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 24 June 2010

Director
ASTLE, Alfred George
Resigned: 31 December 2001
Appointed Date: 17 August 1999
70 years old

Director
DE BOER, Willem Dirk
Resigned: 17 August 1999
75 years old

Director
FROST, Martyn Robert
Resigned: 01 August 1994
75 years old

Director
GIBB, Francis Ross, Sir
Resigned: 10 February 2004
98 years old

Director
LEWIS, David Overington
Resigned: 14 February 2012
Appointed Date: 11 April 2005
93 years old

Director
LUNN, Edward George Walter
Resigned: 31 March 2001
Appointed Date: 01 November 1993
104 years old

Director
MARSH, Alexander James
Resigned: 11 August 2014
Appointed Date: 16 February 1999
79 years old

Director
MISELL, Neal Gregory
Resigned: 16 April 2013
Appointed Date: 06 December 2011
57 years old

Director
MORGAN, Peter Frederick
Resigned: 15 September 2009
Appointed Date: 10 February 2004
90 years old

Director
MURRAY, Declan
Resigned: 31 March 2012
Appointed Date: 01 November 2010
72 years old

Director
PORTER, Erik Alexander Steven
Resigned: 31 July 1998
85 years old

Director
SCOTT, Alexander Hepburn
Resigned: 01 April 1996
90 years old

Director
STEVEN, Ian Lauchlan
Resigned: 10 February 2004
Appointed Date: 01 April 1996
99 years old

Director
STEWART, Robert
Resigned: 27 July 2004
Appointed Date: 12 February 2002
71 years old

Director
WHITEHEAD, Godfrey Oliver
Resigned: 30 April 1993
84 years old

Director
WOOLLEY, Terence Nigel
Resigned: 06 December 2011
Appointed Date: 09 July 2008
73 years old

BABCOCK PENSION TRUST LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16

23 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16

14 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 165 more events
22 Oct 1986
Return made up to 03/10/86; full list of members

16 Oct 1986
Director resigned

15 Sep 1986
New director appointed

03 Sep 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Director resigned