D&T PENSION TRUSTEES (NO.2) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.07145210
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 16 days

SUMMARY

D&T PENSION TRUSTEES (NO.2) LIMITED is an dissolved private limited company with number 07145210. It was incorporated 14 years, 3 months, 10 days ago, on 03 February 2010 and it was dissolved 1 year, 7 months, 16 days ago, on 27 September 2022. The company address is Hill House Hill House, London, EC4A 3TR.



People

BARNFIELD, Anne

Secretary

ACTIVE

Assigned on 03 Feb 2010

Current time on role 14 years, 3 months, 10 days

BUNTING, Glyn

Director

Chartered Accountant

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 3 months, 17 days

GILCHRIST, Clive Mace

Director

Professional Pension Trustee

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 13 days

BARNETT, Stuart William

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 31 May 2014

Time on role 4 years, 3 months, 28 days

BOUCH, Clive

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

BRADSHAW, Richard James

Director

Actuary

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

COUNSELL, Stuart Robin

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 2010

Resigned on 30 Jun 2011

Time on role 1 year, 3 months, 8 days

CRUICKSHANK, David John Ogilvie

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 2010

Resigned on 31 May 2019

Time on role 9 years, 2 months, 9 days

DAVIES, Anthony Wynford

Director

Management Consultant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

FINDLAY, Deborah Joan

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

GRATTON, Peter

Director

Director

RESIGNED

Assigned on 02 Jun 2014

Resigned on 31 May 2019

Time on role 4 years, 11 months, 29 days

PEARCE, Jeremy Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

SWARBRICK, Andrew Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days

THOMSON, Calum Mackenzie

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2010

Resigned on 22 Mar 2010

Time on role 1 month, 19 days


Some Companies

3 BRU'S BREWING COMPANY LTD

19 FRAYSLEA,UXBRIDGE,UB8 2AT

Number:11626832
Status:ACTIVE
Category:Private Limited Company

ARMOND ASSOCIATES LIMITED

32 WOODLANDS PARK,GUILDFORD,GU1 2TJ

Number:06548706
Status:ACTIVE
Category:Private Limited Company

COOPER & COOPER HUNGERFORD LTD

1 CHURCH STREET,HUNGERFORD,RG17 0JG

Number:11887049
Status:ACTIVE
Category:Private Limited Company

LAWLEITH LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC290125
Status:ACTIVE
Category:Private Limited Company

OPOSSUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09539279
Status:ACTIVE
Category:Private Limited Company

S K CAKES LTD

154 UPPER DALE ROAD,DERBY,DE23 8BQ

Number:11264009
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