ALCATEL-LUCENT PENSION TRUSTEES LIMITED

The Hive 01 Arlington Business Park The Hive 01 Arlington Business Park, Reading, RG7 4SA, England
StatusDISSOLVED
Company No.01478508
CategoryPrivate Limited Company
Incorporated11 Feb 1980
Age44 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 4 days

SUMMARY

ALCATEL-LUCENT PENSION TRUSTEES LIMITED is an dissolved private limited company with number 01478508. It was incorporated 44 years, 2 months, 16 days ago, on 11 February 1980 and it was dissolved 3 years, 1 month, 4 days ago, on 23 March 2021. The company address is The Hive 01 Arlington Business Park The Hive 01 Arlington Business Park, Reading, RG7 4SA, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-02

Psc name: Alcatel Lucent Telecom Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: 6 Mitre Passage Greenwich London SE10 0RE

New address: The Hive 01 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Drew

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arto Harri Tapani Sirvio

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ingrid Pickett

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Tahir Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Richard Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paris Sebastien

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Roger Olds

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Amanda Jane Nicoll

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: William Stengler English

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Martin Alan Couzens

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Nigel Howard Berry

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Olds

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-03-11

Officer name: Ms Amanda Jane Nicoll

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mr Laurence Drew

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: William Edmund Raymond Kear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Telegraph House 10 Telcon Way Greenwich London SE10 0AG

New address: 6 Mitre Passage Greenwich London SE10 0RE

Change date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Jacques Jory

Termination date: 2017-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alcatel Lucent Telecom Ltd

Notification date: 2017-03-23

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Termination director company

Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Philippe Jacques Jory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Old address: Christchurch Way Greenwich London SE10 0AG

New address: Telegraph House 10 Telcon Way Greenwich London SE10 0AG

Change date: 2016-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Compensation & Benefit Finance Director Vincent Caire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Compensation & Benefit Finance Director Vincent Caire

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paris Sebastien

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Howard Berry

Appointment date: 2015-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Curley

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Liaqat Ali Sadiq

Documents

View document PDF

Annual return company with made up date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alcatel pension trustees LIMITED\certificate issued on 30/12/14

Documents

View document PDF

Change of name notice

Date: 30 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Bruslon

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magriet Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Bruslon

Documents

View document PDF

Annual return company with made up date

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Curley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tahir Ahmed

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Martin Alan Couzens

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liaqat Ali Sadiq

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Richard Stevens

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Magriet Helena Paula Jacobs

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Stengler English

Change date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Mcdonagh

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerrard Byrnes

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 30/01/03 from: christchurch way greenwich london SE10 0AG

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANEMOS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:02040717
Status:ACTIVE
Category:Private Limited Company

CHINESE COMMUNITY BUSINESS SERVICES LIMITED

ATC CAMEO HOUSE,LONDON,WC2H 7AS

Number:07663198
Status:ACTIVE
Category:Private Limited Company

ENERGYTEK (YORKSHIRE) LIMITED

MOOR FARM,STRENSALL,YO32 5TX

Number:04261033
Status:ACTIVE
Category:Private Limited Company

FASHIONS FADE LTD

68 NEW CHAPLE SQAURE,FELTHAM,TW13 4AZ

Number:10043407
Status:ACTIVE
Category:Private Limited Company

GREENRIDGE NOMINAL INVESTOR LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10601392
Status:ACTIVE
Category:Private Limited Company

PLUM CONSULTING SERVICES LTD

JAMES HOUSE YEW TREE WAY,WARRINGTON,WA3 3JD

Number:06777442
Status:ACTIVE
Category:Private Limited 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