SEGRO PENSION SCHEME TRUSTEES LIMITED

1 New Burlington Place, London, W1S 2HR, United Kingdom
StatusDISSOLVED
Company No.09344049
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 17 days

SUMMARY

SEGRO PENSION SCHEME TRUSTEES LIMITED is an dissolved private limited company with number 09344049. It was incorporated 9 years, 5 months, 9 days ago, on 08 December 2014 and it was dissolved 1 year, 2 months, 17 days ago, on 28 February 2023. The company address is 1 New Burlington Place, London, W1S 2HR, United Kingdom.



People

BLEASE, Elizabeth Ann

Secretary

ACTIVE

Assigned on 08 Dec 2014

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

BLEASE, Elizabeth Ann

Director

Director

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 9 months, 28 days

SIMPSON, Lawrence Elliot

Director

Director

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 9 months, 28 days

ADSHEAD, John Edwin

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 21 Mar 2017

Time on role 2 years, 3 months, 13 days

CAIULO, Christopher

Director

Director

RESIGNED

Assigned on 05 Jan 2017

Resigned on 20 Jul 2021

Time on role 4 years, 6 months, 15 days

LYNAM, Naomi Susan

Director

Director

RESIGNED

Assigned on 05 Jan 2017

Resigned on 18 Mar 2019

Time on role 2 years, 2 months, 13 days

MANT, Trevor Charles

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 20 Jul 2021

Time on role 6 years, 7 months, 12 days

MELIA, Ian Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 20 Jul 2021

Time on role 5 years, 9 months, 19 days

PEACE, Hunter

Director

Retired

RESIGNED

Assigned on 01 Oct 2015

Resigned on 20 Jul 2021

Time on role 5 years, 9 months, 19 days

PEBWORTH, Jonathan

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 23 May 2016

Time on role 1 year, 5 months, 15 days

READ, Justin Richard

Director

Director

RESIGNED

Assigned on 21 Mar 2017

Resigned on 21 Jul 2021

Time on role 4 years, 4 months

SIMPSON, Lawrence Elliot

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 23 days

THOMPSON, John Bailey

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 04 Oct 2017

Time on role 2 years, 9 months, 27 days

TURNOR, Nigel Andrew

Director

Director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 30 Jun 2016

Time on role 1 year, 6 months, 22 days

WHITE, Oliver Lewis

Director

Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 20 Jul 2021

Time on role 5 years, 9 months, 19 days


Some Companies

HOGGARTH BUILDING LP

CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL020300
Status:ACTIVE
Category:Limited Partnership

HYD TECHNOLOGIES LIMITED

2 STATION ROAD,SLOUGH,SL1 6JJ

Number:10199121
Status:ACTIVE
Category:Private Limited Company

LOWESTOFT TILE COMPANY LIMITED

EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:01831454
Status:ACTIVE
Category:Private Limited Company

LUMA PROJECT CONSULTING LIMITED

17 WATERLOO ROAD,NORWICH,NR3 1EE

Number:10881641
Status:ACTIVE
Category:Private Limited Company

MATTHEW INGHAM LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05245357
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING SALES COMPANY LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL023810
Status:ACTIVE
Category:Limited Partnership

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