THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8BF

Company number 02541119
Status Active
Incorporation Date 19 September 1990
Company Type Private Limited Company
Address 14 BOLTON STREET, PICCADILLY, LONDON, W1J 8BF
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 29 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED are www.thesuttonestatepensioninvestmentcompany.co.uk, and www.the-sutton-estate-pension-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The Sutton Estate Pension Investment Company Limited is a Private Limited Company. The company registration number is 02541119. The Sutton Estate Pension Investment Company Limited has been working since 19 September 1990. The present status of the company is Active. The registered address of The Sutton Estate Pension Investment Company Limited is 14 Bolton Street Piccadilly London W1j 8bf. . POLLOCK, Nicholas John Campbell is a Secretary of the company. DUDLEY, Robert Howard is a Director of the company. LACEY, Christopher Nigel Barrington is a Director of the company. POLLOCK, Nicholas John Campbell is a Director of the company. WYMAN, Peter Lewis is a Director of the company. Secretary PEIRCE, Stanley Harold has been resigned. Secretary TYSON, Evan John has been resigned. Director BOSCAWEN, Simon John Evelyn has been resigned. Director HARRIES, John Michael has been resigned. Director REED, Martin David has been resigned. Director RIDLEY, Malcolm James has been resigned. Director TYSON, Evan John has been resigned. Director WILKINSON, Horace Alfred Waldo has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
POLLOCK, Nicholas John Campbell
Appointed Date: 03 October 2001

Director
DUDLEY, Robert Howard
Appointed Date: 20 December 1996
74 years old

Director
LACEY, Christopher Nigel Barrington
Appointed Date: 29 March 2012
64 years old

Director
POLLOCK, Nicholas John Campbell
Appointed Date: 25 April 2002
65 years old

Director
WYMAN, Peter Lewis
Appointed Date: 27 January 2011
75 years old

Resigned Directors

Secretary
PEIRCE, Stanley Harold
Resigned: 30 June 1996

Secretary
TYSON, Evan John
Resigned: 03 October 2001
Appointed Date: 30 June 1996

Director
BOSCAWEN, Simon John Evelyn
Resigned: 03 October 2001
89 years old

Director
HARRIES, John Michael
Resigned: 03 October 2001
Appointed Date: 14 July 1994
89 years old

Director
REED, Martin David
Resigned: 23 January 1998
93 years old

Director
RIDLEY, Malcolm James
Resigned: 27 January 2011
Appointed Date: 03 October 2001
84 years old

Director
TYSON, Evan John
Resigned: 31 March 2012
Appointed Date: 20 December 1996
79 years old

Director
WILKINSON, Horace Alfred Waldo
Resigned: 01 July 1994
116 years old

Persons With Significant Control

Sir Richard Sutton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 29 March 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

24 Dec 2015
Accounts for a dormant company made up to 29 March 2015
24 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 73 more events
21 Mar 1991
New director appointed

21 Mar 1991
Director resigned;new director appointed

21 Mar 1991
Registered office changed on 21/03/91 from: 8 bolton street piccadilly london wiy 8AU

11 Mar 1991
Company name changed slp general thirty two LIMITED\certificate issued on 12/03/91

19 Sep 1990
Incorporation