VECTOR PENSION TRUSTEES LIMITED
LONDON SIDEGLASS LIMITED

Hellopages » Greater London » Westminster » NW1 4QG

Company number 04003961
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address RUBICON PARTNERS, 8-12 YORK GATE, LONDON, NW1 4QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 . The most likely internet sites of VECTOR PENSION TRUSTEES LIMITED are www.vectorpensiontrustees.co.uk, and www.vector-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Vector Pension Trustees Limited is a Private Limited Company. The company registration number is 04003961. Vector Pension Trustees Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Vector Pension Trustees Limited is Rubicon Partners 8 12 York Gate London Nw1 4qg. . SMITH, Stephen Anthony is a Secretary of the company. HUBBLE, Peter is a Director of the company. MOSS, Russell is a Director of the company. PAUL, Thomas George is a Director of the company. SMITH, Stephen Anthony is a Director of the company. STEELE, Christopher Robert is a Director of the company. TRAPNELL, Hugh Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODDINGTON, Denise Meriel has been resigned. Director EYERS, Brenda Elizabeth has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director IBBOTSON, Catherine has been resigned. Director MATTHEWS, Colin John has been resigned. Director MOSS, Russell has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. Director SOUTHAM, Ivor Kenneth has been resigned. Director THOMPSON, Ian Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Stephen Anthony
Appointed Date: 28 July 2000

Director
HUBBLE, Peter
Appointed Date: 14 October 2008
78 years old

Director
MOSS, Russell
Appointed Date: 08 August 2003
78 years old

Director
PAUL, Thomas George
Appointed Date: 17 July 2013
82 years old

Director
SMITH, Stephen Anthony
Appointed Date: 28 July 2000
74 years old

Director
STEELE, Christopher Robert
Appointed Date: 21 April 2015
77 years old

Director
TRAPNELL, Hugh Andrew
Appointed Date: 24 October 2003
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2000
Appointed Date: 30 May 2000

Director
BODDINGTON, Denise Meriel
Resigned: 08 February 2002
Appointed Date: 28 July 2000
76 years old

Director
EYERS, Brenda Elizabeth
Resigned: 03 January 2013
Appointed Date: 24 October 2003
76 years old

Director
FISCHER, Andrew Olaf
Resigned: 17 November 2000
Appointed Date: 28 July 2000
61 years old

Director
FLETCHER, Alan Thomas
Resigned: 05 September 2003
Appointed Date: 28 July 2000
90 years old

Director
IBBOTSON, Catherine
Resigned: 20 June 2003
Appointed Date: 05 March 2003
75 years old

Director
MATTHEWS, Colin John
Resigned: 20 June 2003
Appointed Date: 01 February 2001
74 years old

Director
MOSS, Russell
Resigned: 29 May 2003
Appointed Date: 01 February 2001
78 years old

Director
RICHARDSON, Jonathan Charles
Resigned: 03 January 2013
Appointed Date: 26 August 2003
64 years old

Director
RICHARDSON, Jonathan Charles
Resigned: 08 August 2003
Appointed Date: 17 November 2000
64 years old

Director
SOUTHAM, Ivor Kenneth
Resigned: 08 January 2015
Appointed Date: 17 July 2013
70 years old

Director
THOMPSON, Ian Paul
Resigned: 09 December 2002
Appointed Date: 07 October 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 2000
Appointed Date: 30 May 2000

VECTOR PENSION TRUSTEES LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 December 2016
This document is being processed and will be available in 5 days.

11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 66 more events
02 Aug 2000
Director resigned
02 Aug 2000
Registered office changed on 02/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
02 Aug 2000
New director appointed
28 Jul 2000
Company name changed sideglass LIMITED\certificate issued on 28/07/00
30 May 2000
Incorporation