THORN LIGHTING PENSION TRUSTEES LIMITED

55 Baker Street, London, W1U 7EU
StatusACTIVE
Company No.03026662
CategoryPrivate Limited Company
Incorporated27 Feb 1995
Age29 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

THORN LIGHTING PENSION TRUSTEES LIMITED is an active private limited company with number 03026662. It was incorporated 29 years, 2 months, 11 days ago, on 27 February 1995. The company address is 55 Baker Street, London, W1U 7EU.



People

SOLANKI, Jayesh Gulabbhai

Secretary

ACTIVE

Assigned on 01 Dec 2010

Current time on role 13 years, 5 months, 9 days

ARTHY, Peter Lewis

Director

Vice President-Operations

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 9 days

BELL, Stephen

Director

Transformation & Compliance Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 9 days

PARKES, Stephen

Director

Project Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 9 days

SMALL, Lindsay John

Director

Company Director

ACTIVE

Assigned on 31 Mar 2005

Current time on role 19 years, 1 month, 10 days

THOMSON, Claire Therese

Director

Chartered Accountant

ACTIVE

Assigned on 11 Feb 2016

Current time on role 8 years, 2 months, 28 days

INDEPENDENT TRUSTEE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 06 May 2014

Current time on role 10 years, 4 days

ALEXANDER, Lesley

Secretary

Group Pensions Manager

RESIGNED

Assigned on 21 Nov 2006

Resigned on 30 Nov 2010

Time on role 4 years, 9 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 23 Jun 1995

Resigned on 02 Dec 1998

Time on role 3 years, 5 months, 9 days

MELIA, Kevin

Secretary

RESIGNED

Assigned on 02 Dec 1998

Resigned on 21 Nov 2006

Time on role 7 years, 11 months, 19 days

FORBES SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 23 Jun 1995

Time on role 3 months, 24 days

BURN, William

Director

Manufacturing Engineer

RESIGNED

Assigned on 22 Mar 1996

Resigned on 30 Jun 2002

Time on role 6 years, 3 months, 8 days

CARMICHAEL, Terrence

Director

Operations Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 01 Jun 2009

Time on role 3 months, 31 days

CLUBB, Ian Mcmaster

Director

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 31 Oct 1998

Time on role 3 years, 4 months, 8 days

CROSSLEY, Peter Graham

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 1998

Resigned on 31 Dec 2001

Time on role 3 years, 29 days

DEW, Nigel Francis James

Director

Director

RESIGNED

Assigned on 12 Mar 2004

Resigned on 10 Feb 2016

Time on role 11 years, 10 months, 29 days

DOBINSON, John Melven

Director

Design Engineer

RESIGNED

Assigned on 16 Jun 2004

Resigned on 31 Dec 2023

Time on role 19 years, 6 months, 15 days

HODGSON, Gary Edward

Director

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 15 Nov 2008

Time on role 7 years, 5 months, 15 days

HOOK, Paul Ernest

Director

Human Resources Consultant

RESIGNED

Assigned on 23 Jun 1995

Resigned on 12 Mar 2004

Time on role 8 years, 8 months, 19 days

LAYBOURN, David Anthony

Director

Group Chief Executive

RESIGNED

Assigned on 31 Oct 1998

Resigned on 10 May 2001

Time on role 2 years, 6 months, 10 days

LEVETT, Mark Howard

Director

Company Director

RESIGNED

Assigned on 23 Jun 1995

Resigned on 21 Oct 1996

Time on role 1 year, 3 months, 28 days

PATEL, Jaiprakash

Director

Finance Director

RESIGNED

Assigned on 06 Nov 2002

Resigned on 31 Mar 2005

Time on role 2 years, 4 months, 25 days

PETTY, Steven

Director

Accounts Manager

RESIGNED

Assigned on 22 Mar 1996

Resigned on 23 Apr 2003

Time on role 7 years, 1 month, 1 day

ROBINSON, Neal

Director

Product Manager

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Dec 2018

Time on role 15 years, 8 months, 1 day

SHIELD, Alan

Director

Production Manager

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Oct 2003

Time on role 6 months, 1 day

THOMSON, Claire Therese

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 25 Mar 2014

Time on role 4 years, 9 months, 24 days

FORBES NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1995

Resigned on 23 Jun 1995

Time on role 3 months, 24 days


Some Companies

AZTEC ENGINEERING UK LIMITED

4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX

Number:04003648
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY FINANCE CONSULTANCY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11284945
Status:ACTIVE
Category:Private Limited Company

CREDO ENTERPRISE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL019830
Status:ACTIVE
Category:Limited Partnership

EUROTRON INSTRUMENTS (UK) LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:05501255
Status:ACTIVE
Category:Private Limited Company

LETS EAT @ STADIUMS LIMITED

169 WEST GEORGE STREET,GLASGOW,G2 2LB

Number:SC448280
Status:ACTIVE
Category:Private Limited Company

SUNNY SKY ENGINEERING LTD

198, HIGH STREET,KINROSS,KY13 8DE

Number:SC470797
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