HOGAN LOVELLS PENSION TRUSTEES LIMITED

21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY
StatusACTIVE
Company No.02590213
CategoryPrivate Limited Company
Incorporated08 Mar 1991
Age33 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HOGAN LOVELLS PENSION TRUSTEES LIMITED is an active private limited company with number 02590213. It was incorporated 33 years, 1 month, 21 days ago, on 08 March 1991. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.



People

SISEC LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on

Current time on role

ATKINS, Nicholas Mark

Director

Partner

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 3 months, 29 days

DAVISON, Michael Durham

Director

Lawyer

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 9 months, 28 days

BANKS, Katherine Emma

Director

Solicitor

RESIGNED

Assigned on 21 Aug 2002

Resigned on 30 Sep 2014

Time on role 12 years, 1 month, 9 days

CHEFFINGS, Charles Nicholas

Director

Partner

RESIGNED

Assigned on 30 Sep 2014

Resigned on 30 Apr 2018

Time on role 3 years, 7 months

DAWES, Caroline Harriet

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Feb 1997

Time on role 27 years, 2 months, 28 days

HARPER, David Alfred

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Mar 2013

Time on role 11 years, 1 month, 8 days

HUDD, David Glyn Trefor

Director

Director

RESIGNED

Assigned on 01 May 2018

Resigned on 30 Jun 2020

Time on role 2 years, 1 month, 29 days

ITO, Stephen

Director

Solicitor

RESIGNED

Assigned on 26 Feb 1996

Resigned on 30 Jul 2012

Time on role 16 years, 5 months, 4 days

LE GRYS, Frances Claire

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2014

Resigned on 31 Dec 2019

Time on role 5 years, 3 months, 1 day

PEARSON, Hugh John Hampden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2007

Time on role 16 years, 11 months, 30 days

SAMSWORTH, Jane Mary

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Sep 2014

Time on role 9 years, 6 months, 30 days

SIMLER, Derek

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 25 years, 11 months, 30 days

SLATTERY, Elizabeth Teresa

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2007

Time on role 16 years, 11 months, 30 days

STRACHAN, Russell Alexander

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2007

Time on role 16 years, 11 months, 30 days

WILLIAMSON, Andrew Philip Faure

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Aug 2002

Time on role 21 years, 8 months, 1 day


Some Companies

CAMELOT COURT DEVELOPMENTS LTD

111 BUTE STREET,TREORCHY,CF42 6AU

Number:07758774
Status:ACTIVE
Category:Private Limited Company

DENNIS TAPFUMA LTD

62 ALBION RD,LONDON,N16 9PH

Number:10305332
Status:ACTIVE
Category:Private Limited Company

DF GLOBAL SERVICES LTD

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:11544492
Status:ACTIVE
Category:Private Limited Company

KADAR TRANS SERVICES LTD

10 MANLOVE STREET,WOLVERHAMPTON,WV3 0HG

Number:08993497
Status:ACTIVE
Category:Private Limited Company

RICK EXPRESS LIMITED

5, UNION HOUSE,GRAVESEND,DA12 1HF

Number:11239577
Status:ACTIVE
Category:Private Limited Company

STEWART COMPUTER SERVICES LIMITED

BELL HOUSE SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:01622751
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