AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED

The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom
StatusACTIVE
Company No.02579110
CategoryPrivate Limited Company
Incorporated01 Feb 1991
Age33 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED is an active private limited company with number 02579110. It was incorporated 33 years, 3 months, 16 days ago, on 01 February 1991. The company address is The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-26

Officer name: Mr James Laurence Keane

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Michael Smalley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Jonathan Peter Bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Michael Smalley

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr James Kavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Walton

Appointment date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brennan

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Stephen Dickinson-Deane

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Colin Waterbury

Termination date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Russell Stephen Deane

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Jill Christine Mellor

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 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: 10 Mar 2017

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasbir Singh Gill

Termination date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Colin Waterbury

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Brennan

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Russell Stephen Deane

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Julie Ann Maria Shannon

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-27

Officer name: Mr. Matthew Welham Trueblood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

Old address: 26th Floor Portland House Bressenden Place London SW1E 5BG

Change date: 2016-10-01

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alban Dixon

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Matthew Penney

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 19 Mar 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: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Matthew Penney

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kees Van Zuijlen

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasbir Singh Gill

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Douglas Marsh

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanja Osmond-Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Bradley

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Steen

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 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: 11 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Schreiber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed justin matthew penney

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed justin matthew penney

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith chambers

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / teh law debenture pension trust corporation PLC / 06/10/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric mulholland

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joan hunter

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / julie shannon / 30/06/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul brennan / 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kees van zuijlen / 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul brennan

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / russell deane / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joan hunter / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alison schreiber / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tanja osmond-clarke / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard waterbury / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chambers / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan dixon / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john steen / 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew trueblood / 30/06/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed julie ann maria shannon

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed eric carl mulholland

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james miller

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin potter

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian murray

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed ian murray

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAFEEASTLONDON(PVT) LIMITED

UNIT F,LONDON,E1 5LP

Number:08401379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCNALLY DEVELOPMENTS LIMITED

61 KING STREET,WREXHAM,LL11 1HR

Number:09202692
Status:ACTIVE
Category:Private Limited Company

MR SMF SAUNDERS LIMITED

THE HOLDINGS,WELWYN GARDEN CITY,AL8 7TU

Number:09628756
Status:ACTIVE
Category:Private Limited Company

PIA TRAVELS LTD

10 PARSONAGE ROAD,GRAYS,RM20 4AG

Number:11616144
Status:ACTIVE
Category:Private Limited Company

PINK DIAMOND LIMITED

8 THE HYDE,WARE,SG12 0ER

Number:10293585
Status:ACTIVE
Category:Private Limited Company

RUHN LIMITED

99 ST. BENEDICTS CLOSE,LONDON,SW17 9NX

Number:11369224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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