WP GROUP PENSION TRUSTEES LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.00675386
CategoryPrivate Limited Company
Incorporated18 Nov 1960
Age63 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 5 months, 10 days

SUMMARY

WP GROUP PENSION TRUSTEES LIMITED is an dissolved private limited company with number 00675386. It was incorporated 63 years, 5 months, 28 days ago, on 18 November 1960 and it was dissolved 6 years, 5 months, 10 days ago, on 06 December 2017. The company address is Acre House Acre House, London, NW1 3ER.



People

DALE, Natalie Jane

Secretary

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 6 months, 25 days

JONES, Stephen Andrew

Secretary

ACTIVE

Assigned on 28 Jun 2012

Current time on role 11 years, 10 months, 18 days

BEAVEN, Stephen Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 17 Sep 2013

Current time on role 10 years, 7 months, 29 days

GRAHAM, John Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 17 Sep 2013

Current time on role 10 years, 7 months, 29 days

STRAIN, Timothy Patrick

Director

Pensions Manager

ACTIVE

Assigned on 24 Mar 2005

Current time on role 19 years, 1 month, 23 days

BLACKNELL, David

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1995

Time on role 28 years, 5 months, 11 days

BRAUNHOFER, Jennifer Sandra

Secretary

RESIGNED

Assigned on 24 Oct 2005

Resigned on 02 Mar 2011

Time on role 5 years, 4 months, 9 days

BRESNARK, Lawrence

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Dec 1995

Resigned on 01 Jul 1997

Time on role 1 year, 6 months, 24 days

HENDERSON, Michaella

Secretary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 01 Mar 2005

Time on role 5 months, 9 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 15 Nov 2010

Resigned on 28 Jun 2012

Time on role 1 year, 7 months, 13 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 05 Oct 2009

Resigned on 15 Nov 2010

Time on role 1 year, 1 month, 10 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 24 Oct 2005

Time on role 7 months, 23 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 22 Sep 2004

Time on role 2 years, 4 months, 22 days

POWNEY, Jane Elizabeth

Secretary

Cs

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Apr 2002

Time on role 4 years, 9 months, 29 days

TOWNSEND, John Arthur

Secretary

RESIGNED

Assigned on

Resigned on 11 Apr 1993

Time on role 31 years, 1 month, 5 days

BLACKNELL, David

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1995

Time on role 28 years, 5 months, 11 days

BRESNARK, Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 1995

Resigned on 01 Jul 1997

Time on role 1 year, 6 months, 24 days

CASSON, Julia Margaret

Director

Company Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 31 Jul 2003

Time on role 1 year, 3 months, 1 day

DONALD, Shamus Edmund

Director

Newspaper Executive

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 15 days

GOMM, Josephine Eleanor

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 28 Apr 2000

Time on role 2 years, 9 months, 27 days

GRAHAM, John Stuart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 15 days

JENKINS, Pamela

Director

Pensions Manager

RESIGNED

Assigned on 31 Jul 2003

Resigned on 24 Mar 2005

Time on role 1 year, 7 months, 24 days

JONES, Stephen Andrew

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 2000

Resigned on 17 Sep 2013

Time on role 13 years, 4 months, 27 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 May 1998

Time on role 10 months

MURRAY, George Iain, His Grace The Duke Of Atholl

Director

Newspaper Director

RESIGNED

Assigned on

Resigned on 02 Jun 1993

Time on role 30 years, 11 months, 14 days

POWNEY, Jane Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Apr 2002

Time on role 4 years, 9 months, 29 days

VICKERS, Paul Timothy Burnell

Director

Solicitor

RESIGNED

Assigned on 03 Jun 1998

Resigned on 30 Jun 1999

Time on role 1 year, 27 days


Some Companies

ALL COLOUR NVQ LTD

19 SPRINGFILDS,BRAINTREE,CM77 6GE

Number:11941354
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN PRINT LIMITED

31 ASHBURTON ROAD,BIRKENHEAD,CH43 8TN

Number:11604295
Status:ACTIVE
Category:Private Limited Company

KRUSNA DECORATORS LTD

851 GREEN LANE,DAGENHAM,RM8 1DH

Number:11292421
Status:ACTIVE
Category:Private Limited Company

M SLATER CONSULTANCY LIMITED

MILL COTTAGE 58 LEACH LANE,ST. HELENS,WA9 4PU

Number:09995610
Status:ACTIVE
Category:Private Limited Company

POWERTEC ELECTRICAL CONTRACTORS LIMITED

50 WESTON ROAD,DONCASTER,DN4 8NF

Number:04300185
Status:ACTIVE
Category:Private Limited Company

RAPHOE INVESTMENTS UNLIMITED

14 PARKWAY,WELWYN GARDEN CITY,AL8 6HG

Number:11141937
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source