TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03106929
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
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 events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016. The most likely internet sites of TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED are www.tlgsupplementalpensiontrustees.co.uk, and www.tlg-supplemental-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Tlg Supplemental Pension Trustees Limited is a Private Limited Company. The company registration number is 03106929. Tlg Supplemental Pension Trustees Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Tlg Supplemental Pension Trustees Limited is 55 Baker Street London W1u 7eu. . WHITEHEAD, Christopher Colin is a Secretary of the company. THOMSON, Claire Therese is a Director of the company. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary HOOK, Paul Ernest has been resigned. Secretary ROBERTS, Julie Amanda has been resigned. Secretary THOMAS, Helen has been resigned. Secretary WOODCOCK, Michael Alan has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLYTHE-TINKER, Nigel Edwin has been resigned. Director BURTSCHER, Johannes Georg, Dr has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director CROSSLEY, Peter Graham has been resigned. Director EVANS, Nerys Helen has been resigned. Director HOOK, Paul Ernest has been resigned. Director LAYBOURN, David Anthony has been resigned. Director LEVETT, Mark Howard has been resigned. Director PATEL, Jaiprakash has been resigned. Director ROBERTS, Julie Amanda has been resigned. Director ROBERTSON, Malcolm Murray has been resigned. Director SMALL, Lindsay John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
WHITEHEAD, Christopher Colin
Appointed Date: 12 September 2016

Director
THOMSON, Claire Therese
Appointed Date: 01 May 2009
55 years old

Resigned Directors

Secretary
BLYTHE-TINKER, Nigel Edwin
Resigned: 02 December 1998
Appointed Date: 12 December 1995

Secretary
HOOK, Paul Ernest
Resigned: 02 August 2001
Appointed Date: 02 December 1998

Secretary
ROBERTS, Julie Amanda
Resigned: 12 December 1995
Appointed Date: 16 October 1995

Secretary
THOMAS, Helen
Resigned: 27 November 2001
Appointed Date: 02 August 2001

Secretary
WOODCOCK, Michael Alan
Resigned: 28 January 2004
Appointed Date: 27 November 2001

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 12 September 2016
Appointed Date: 28 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1995
Appointed Date: 26 September 1995

Director
BLYTHE-TINKER, Nigel Edwin
Resigned: 02 December 1998
Appointed Date: 09 December 1996
75 years old

Director
BURTSCHER, Johannes Georg, Dr
Resigned: 28 May 2004
Appointed Date: 31 December 2001
56 years old

Director
CLUBB, Ian Mcmaster
Resigned: 31 October 1998
Appointed Date: 12 December 1995
84 years old

Director
CROSSLEY, Peter Graham
Resigned: 31 December 2001
Appointed Date: 23 April 1999
74 years old

Director
EVANS, Nerys Helen
Resigned: 12 December 1995
Appointed Date: 16 October 1995
53 years old

Director
HOOK, Paul Ernest
Resigned: 01 June 2004
Appointed Date: 12 December 1995
81 years old

Director
LAYBOURN, David Anthony
Resigned: 10 May 2001
Appointed Date: 31 October 1998
74 years old

Director
LEVETT, Mark Howard
Resigned: 21 October 1996
Appointed Date: 12 December 1995
79 years old

Director
PATEL, Jaiprakash
Resigned: 31 March 2005
Appointed Date: 25 June 2004
62 years old

Director
ROBERTS, Julie Amanda
Resigned: 12 December 1995
Appointed Date: 16 October 1995
53 years old

Director
ROBERTSON, Malcolm Murray
Resigned: 23 April 1999
Appointed Date: 12 December 1995
71 years old

Director
SMALL, Lindsay John
Resigned: 01 May 2009
Appointed Date: 31 March 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Thorn Lighting Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thorn Lighting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
21 Sep 2016
Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
21 Sep 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
10 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 90 more events
26 Oct 1995
Company name changed awardenjoy LIMITED\certificate issued on 27/10/95

23 Oct 1995
New director appointed

23 Oct 1995
New secretary appointed;new director appointed

23 Oct 1995
Registered office changed on 23/10/95 from: 1 mitchell lane bristol BS1 6BU
26 Sep 1995
Incorporation