NATIONAL GRID UK PENSION SERVICES LIMITED
EASTLANDS (BENEFITS ADMINISTRATION) LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 03615517
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Director's details changed for Mr Mark David Noble on 30 October 2015. The most likely internet sites of NATIONAL GRID UK PENSION SERVICES LIMITED are www.nationalgridukpensionservices.co.uk, and www.national-grid-uk-pension-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Grid Uk Pension Services Limited is a Private Limited Company. The company registration number is 03615517. National Grid Uk Pension Services Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of National Grid Uk Pension Services Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. AGG, Andrew Jonathan is a Director of the company. DAVIES, Edward Hugh is a Director of the company. NOBLE, Mark David is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary COCKBURN, Emma Suzanne has been resigned. Secretary DURRANT, Andrew Peter has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary NOBLE, Mark David has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary RAYNER, Heather Maria has been resigned. Director BURROUGHS, Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COSSTICK, Brian Alan has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director HARRISON, Ann Patricia has been resigned. Director HURT, Margaret has been resigned. Director LOVELL, John Sinclair has been resigned. Director MARKHAM, Una has been resigned. Director PETTIFER, Richard Francis has been resigned. Director ROSS, Priscilla Margaret has been resigned. Director SHORT, Malcolm Edgar has been resigned. Director WILSON, Denise Pamela has been resigned. Director WORRALL, Nicholas Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 11 March 2016

Director
AGG, Andrew Jonathan
Appointed Date: 31 December 2010
56 years old

Director
DAVIES, Edward Hugh
Appointed Date: 01 July 2015
64 years old

Director
NOBLE, Mark David
Appointed Date: 20 September 2007
59 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 23 November 2007
Appointed Date: 12 October 2006

Secretary
COCKBURN, Emma Suzanne
Resigned: 26 September 2008
Appointed Date: 19 November 2007

Secretary
DURRANT, Andrew Peter
Resigned: 19 October 2007
Appointed Date: 12 October 2006

Secretary
EVES, Richard Anthony
Resigned: 12 October 2006
Appointed Date: 04 September 2000

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 04 February 2011

Secretary
GRIFFIN, John Edward Henry
Resigned: 04 September 2000
Appointed Date: 10 August 1998

Secretary
HIGGINS, Philip Lyndon
Resigned: 04 February 2011
Appointed Date: 26 September 2008

Secretary
NOBLE, Mark David
Resigned: 01 November 2010
Appointed Date: 23 November 2007

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 04 September 2000

Secretary
RAYNER, Heather Maria
Resigned: 11 March 2016
Appointed Date: 23 November 2010

Director
BURROUGHS, Michael
Resigned: 31 December 2010
Appointed Date: 01 July 2009
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998
35 years old

Director
COSSTICK, Brian Alan
Resigned: 18 February 2003
Appointed Date: 31 May 2001
70 years old

Director
GRIFFIN, John Edward Henry
Resigned: 24 August 2000
Appointed Date: 10 August 1998
76 years old

Director
HARRISON, Ann Patricia
Resigned: 27 October 2004
Appointed Date: 24 August 2000
67 years old

Director
HURT, Margaret
Resigned: 31 October 2006
Appointed Date: 31 October 2004
71 years old

Director
LOVELL, John Sinclair
Resigned: 19 September 2007
Appointed Date: 27 October 2004
58 years old

Director
MARKHAM, Una
Resigned: 24 August 2000
Appointed Date: 10 August 1998
66 years old

Director
PETTIFER, Richard Francis
Resigned: 31 October 2004
Appointed Date: 24 August 2000
71 years old

Director
ROSS, Priscilla Margaret
Resigned: 30 June 2015
Appointed Date: 25 November 2010
70 years old

Director
SHORT, Malcolm Edgar
Resigned: 30 November 2001
Appointed Date: 24 August 2000
82 years old

Director
WILSON, Denise Pamela
Resigned: 15 April 2008
Appointed Date: 01 November 2006
67 years old

Director
WORRALL, Nicholas Michael
Resigned: 01 July 2009
Appointed Date: 21 October 2008
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Persons With Significant Control

National Grid Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL GRID UK PENSION SERVICES LIMITED Events

27 Oct 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Jun 2016
Director's details changed for Mr Mark David Noble on 30 October 2015
11 Mar 2016
Appointment of Alice Morgan as a secretary on 11 March 2016
11 Mar 2016
Termination of appointment of Heather Maria Rayner as a secretary on 11 March 2016
...
... and 99 more events
19 Aug 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/08/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/08/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
Director resigned
19 Aug 1998
Director resigned
10 Aug 1998
Incorporation