SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 1PL

Company number 02720331
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address 113 CHANCERY LANE, LONDON, WC2A 1PL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED are www.solicitorsindemnityfundpensionschemetrustees.co.uk, and www.solicitors-indemnity-fund-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solicitors Indemnity Fund Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 02720331. Solicitors Indemnity Fund Pension Scheme Trustees Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of Solicitors Indemnity Fund Pension Scheme Trustees Limited is 113 Chancery Lane London Wc2a 1pl. . DARBY, Andrew Michael is a Secretary of the company. MCINTOSH, David Angus is a Director of the company. Secretary CONWAY, Christopher Bernard has been resigned. Secretary WALL, James Cameron has been resigned. Secretary WEBB, Paul Ernest has been resigned. Secretary WOODS, Sean Thomas has been resigned. Director ANDERSON, Ian Martyn has been resigned. Director BAKER, William Simon has been resigned. Director DARBY, Andrew Michael has been resigned. Director DAY, Bernard Victor has been resigned. Director GREEN, John Stephen has been resigned. Director GREEN, John Stephen has been resigned. Director KENNEDY, Andrew David has been resigned. Director MILLS, Stephen John has been resigned. Director MULLINS, Elizabeth has been resigned. Director RAUBENHEIMER, George Edwin has been resigned. Director RAUBENHEIMER, George Edwin has been resigned. Director SPEEDMAN, John Anderson has been resigned. Director STEWART, Bryan has been resigned. Director VENTON, Paul Mervyn has been resigned. Director WILLIAMSON, Peter John has been resigned. Director WILSON, Nicholas Andrew has been resigned. Director WOODS, Sean Thomas has been resigned. Director YOUNG, John Adrian Emile has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
DARBY, Andrew Michael
Appointed Date: 25 February 2010

Director
MCINTOSH, David Angus
Appointed Date: 07 June 2010
81 years old

Resigned Directors

Secretary
CONWAY, Christopher Bernard
Resigned: 30 March 2001
Appointed Date: 09 December 1998

Secretary
WALL, James Cameron
Resigned: 26 June 1992
Appointed Date: 04 June 1992

Secretary
WEBB, Paul Ernest
Resigned: 25 February 2010
Appointed Date: 30 March 2001

Secretary
WOODS, Sean Thomas
Resigned: 08 December 1998
Appointed Date: 29 June 1992

Director
ANDERSON, Ian Martyn
Resigned: 14 April 2000
Appointed Date: 29 September 1994
85 years old

Director
BAKER, William Simon
Resigned: 24 September 1997
Appointed Date: 29 June 1992
80 years old

Director
DARBY, Andrew Michael
Resigned: 25 February 2010
Appointed Date: 20 June 2000
69 years old

Director
DAY, Bernard Victor
Resigned: 28 November 2002
Appointed Date: 25 September 1997
92 years old

Director
GREEN, John Stephen
Resigned: 28 November 2002
Appointed Date: 20 June 2000
75 years old

Director
GREEN, John Stephen
Resigned: 29 September 1994
Appointed Date: 02 July 1992
75 years old

Director
KENNEDY, Andrew David
Resigned: 25 September 1997
Appointed Date: 29 June 1992
82 years old

Director
MILLS, Stephen John
Resigned: 26 June 1992
Appointed Date: 04 June 1992
66 years old

Director
MULLINS, Elizabeth
Resigned: 21 April 2000
Appointed Date: 01 September 1996
66 years old

Director
RAUBENHEIMER, George Edwin
Resigned: 07 June 2010
Appointed Date: 25 February 2010
71 years old

Director
RAUBENHEIMER, George Edwin
Resigned: 28 November 2002
Appointed Date: 01 February 1999
71 years old

Director
SPEEDMAN, John Anderson
Resigned: 31 August 1996
Appointed Date: 29 June 1992
92 years old

Director
STEWART, Bryan
Resigned: 30 January 1999
Appointed Date: 29 September 1994
80 years old

Director
VENTON, Paul Mervyn
Resigned: 14 July 2000
Appointed Date: 25 September 1997
81 years old

Director
WILLIAMSON, Peter John
Resigned: 28 November 2002
Appointed Date: 01 September 1995
78 years old

Director
WILSON, Nicholas Andrew
Resigned: 30 May 2002
Appointed Date: 20 June 2000
67 years old

Director
WOODS, Sean Thomas
Resigned: 02 July 1992
Appointed Date: 29 June 1992
62 years old

Director
YOUNG, John Adrian Emile
Resigned: 31 August 1995
Appointed Date: 29 June 1992
91 years old

SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED Events

17 Dec 2016
Accounts for a dormant company made up to 31 August 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

25 Feb 2016
Accounts for a dormant company made up to 31 August 2015
23 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

18 Mar 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 92 more events
27 Jul 1992
Accounting reference date notified as 31/08

27 Jul 1992
Registered office changed on 27/07/92 from: 16/18 new bridge street london EC4V 6AU

04 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1992
Company name changed foresthill LIMITED\certificate issued on 29/06/92

04 Jun 1992
Incorporation