Company NameNortel Networks UK Pension Trust Limited
Company StatusActive
Company Number02091890
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorma Christine Bowles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(18 years, 2 months after company formation)
Appointment Duration19 years
RoleRetired
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameTimothy John Miles Rossiter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Engineer
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePatrick Masterson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(20 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleHr Specialist Emea
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBrian Thomas Izzard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(21 years, 2 months after company formation)
Appointment Duration16 years
RoleRetired
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Clive Mace Gilchrist
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBES Trustees Plc (Corporation)
StatusCurrent
Appointed03 July 1995(8 years, 5 months after company formation)
Appointment Duration28 years, 10 months
Correspondence AddressFive Kings House
1 Queen Street
London
EC4R 1QS
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed03 July 1995(8 years, 5 months after company formation)
Appointment Duration28 years, 10 months
Correspondence AddressAquis House 49-51 Blagrave Street
Reading
Berkshire
RG1 1PL
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed18 May 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameWilliam Kenneth Gardener
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 November 2006)
RoleChartered Accountant
Correspondence Address15 Ennismore Mews
London
SW7 1AP
Director NameDavid Christopher Laborde Marwood
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleBusiness Consultant
Correspondence Address36 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Director NameMr Colin Edward Marshall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleSupport Programmer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Villa Sandy Lane
Longsdon
Stoke On Trent
Staffordshire
ST9 9QQ
Director NameEgon Ivan Theodor Martin Kingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address69 Moss Lane
Pinner
Middlesex
HA5 3AZ
Director NameMrs Jean Horne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 1995)
RoleContracts Officer
Correspondence Address7 The Elms
Great Chesterford
Saffron Walden
Essex
CB10 1QD
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Director NameJohn Marshall Evans
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1993)
RoleDivisional Managing Director
Correspondence AddressSea Breeze Brakeridge Close
Churston Ferrers
Brixham
Devon
TQ5 0JU
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr David John Berry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleDivisional Director
Correspondence Address16 The Broadwalk
Northwood
Middlesex
HA6 2XD
Secretary NameTerence Brian Faulkner
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wincanton Hill
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LJ
Director NameJohn Ashman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleVice President Human Resources
Correspondence AddressThe Arches
Greyhound Lane
Orsett Heath
Essex
RM16 3AA
Director NameMrs Laila Abraham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2005)
RoleBusiness Planner
Country of ResidenceEngland
Correspondence AddressThe Hazels 4 Rectory Field
Harlow
Essex
CM19 4HD
Director NameWilliam Arthur Gunn
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2000)
RoleRetired
Correspondence Address23 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr John Anthony Cartland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1998)
RoleVice President Human Resources
Correspondence Address5 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NamePeter Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(9 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 1997)
RoleManaging Director
Correspondence AddressMorden House Cockington Lane
Torquay
Devon
TQ2 6QT
Director NameMr Geoffrey James Rhodri Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Greys Hill
Henley On Thames
Oxfordshire
RG9 1SW
Director NameOswald Lucio D Mello
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2003)
RoleDirector Pension Funds
Correspondence Address4217 Via Russo Court
Mississgauga
Ontario
L5b 3p2
Director NamePatrick Gerard Hobbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2001)
RoleVp Operations
Correspondence Address25 Greggs Quay
Belfast
County Antrim
BT5 4GQ
Northern Ireland
Director NameSarah Louise Barr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleHR Director
Correspondence AddressStable House
Teignmouth Road
Torquay
Devon
TQ1 4SF
Director NameLorraine Dorothy Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2005)
RoleRetired Communication Officer
Correspondence AddressSea Breeze
Brakeridge Close
Churston Ferrers
Devon
TQ5 0JU
Secretary NameDiana Geneen Oswald
NationalityBritish
StatusResigned
Appointed07 May 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2004)
RoleCompany Director
Correspondence AddressBrambrook
12 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameKathy Foster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2006)
RoleHR Director
Correspondence Address10 Boyn Hill Road
Maidenhead
Berkshire
SL6 4JB
Director NameJohn William Hern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2006)
RoleTelecommunications
Correspondence AddressWaterloo Cottage
Bath Road, Knowl Hill
Reading
Berkshire
RG10 9UP
Secretary NameJude Dias
NationalityBritish
StatusResigned
Appointed23 August 2004(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 July 2005)
RoleAccountant
Correspondence Address1 Quantock Close
Great Ashby
Stevenage
Hertfordshire
SG1 6BS
Secretary NameLouise Margaret Hammond
NationalityBritish
StatusResigned
Appointed05 July 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2010)
RoleCompany Director
Correspondence AddressThe Bridge House
Tinkers Lane Champneys
Tring
Hertfordshire
HP23 6JB
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameMr Clive Mace Gilchrist
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(20 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Grange Off Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY
Director NameKevin Maconachy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2009)
RoleFinance Director
Correspondence Address96 Denham Lane
Chalfont St Peter
Bucks
SL9 0QJ

Contact

Websitewww.nortelpensions.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 5 April 2019 (5 pages)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 October 2019Termination of appointment of David Wyndham Davies as a director on 31 October 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 5 April 2018 (5 pages)
25 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 5 April 2017 (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 5 April 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 5 April 2016 (5 pages)
5 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
13 January 2016Accounts for a dormant company made up to 5 April 2015 (5 pages)
13 January 2016Accounts for a dormant company made up to 5 April 2015 (5 pages)
13 January 2016Accounts for a dormant company made up to 5 April 2015 (5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(10 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(10 pages)
15 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(10 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(10 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(10 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(10 pages)
7 February 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 5 April 2012 (5 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2011Termination of appointment of Gerard Staunton as a director (1 page)
29 November 2011Termination of appointment of Gerard Staunton as a director (1 page)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (12 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (12 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
26 January 2011Termination of appointment of Louise Hammond as a secretary (1 page)
26 January 2011Termination of appointment of Louise Hammond as a secretary (1 page)
20 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
17 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
17 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
21 May 2010Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 21 May 2010 (2 pages)
2 February 2010Director's details changed for Gerard Joseph Staunton on 7 April 2007 (1 page)
2 February 2010Director's details changed for Gerard Joseph Staunton on 7 April 2007 (1 page)
2 February 2010Director's details changed for Gerard Joseph Staunton on 7 April 2007 (1 page)
21 January 2010Termination of appointment of Kevin Maconachy as a director (2 pages)
21 January 2010Termination of appointment of Kevin Maconachy as a director (2 pages)
19 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (21 pages)
19 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (21 pages)
10 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
10 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
10 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2009Return made up to 22/11/08; full list of members (12 pages)
22 January 2009Return made up to 22/11/08; full list of members (12 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Location of register of members (1 page)
27 December 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
27 December 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
27 December 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
16 December 2008Resolutions
  • RES13 ‐ Conflict of interest 12/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2008Resolutions
  • RES13 ‐ Conflict of interest 12/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Appointment terminated director johannus poos (1 page)
9 October 2008Appointment terminated director johannus poos (1 page)
10 June 2008Director appointed kevin maconachy (2 pages)
10 June 2008Director appointed kevin maconachy (2 pages)
6 June 2008Director appointed clive gilchrist (2 pages)
6 June 2008Director appointed clive gilchrist (2 pages)
29 May 2008Appointment terminated director hitesh mehta (1 page)
29 May 2008Appointment terminated director hitesh mehta (1 page)
22 April 2008Appointment terminated director margaret wilson (1 page)
22 April 2008Director appointed brian thomas izzard (2 pages)
22 April 2008Appointment terminated director margaret wilson (1 page)
22 April 2008Director appointed brian thomas izzard (2 pages)
21 January 2008Return made up to 22/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2008Return made up to 22/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Return made up to 22/11/06; change of members (10 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Return made up to 22/11/06; change of members (10 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 June 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 June 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 June 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
11 April 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: metropolitan house 5TH floor darkes lane potters bar hertfordshire EN6 1AG (1 page)
9 September 2005Registered office changed on 09/09/05 from: metropolitan house 5TH floor darkes lane potters bar hertfordshire EN6 1AG (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
15 December 2004Return made up to 22/11/04; no change of members (10 pages)
15 December 2004Return made up to 22/11/04; no change of members (10 pages)
27 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
27 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
27 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
3 September 2004New secretary appointed (1 page)
3 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
5 February 2004Return made up to 22/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2004Return made up to 22/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
17 September 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
22 December 2002Return made up to 22/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 December 2002Return made up to 22/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
25 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
4 September 2002Registered office changed on 04/09/02 from: oakleigh road south new southgate london N11 1HB (1 page)
4 September 2002Registered office changed on 04/09/02 from: oakleigh road south new southgate london N11 1HB (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
14 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
10 December 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
19 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
28 November 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
28 November 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
22 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
27 October 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
27 October 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
23 June 1999Company name changed northern telecom (uk) pension tr ust LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed northern telecom (uk) pension tr ust LIMITED\certificate issued on 24/06/99 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
19 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
9 September 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
9 September 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
9 September 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
1 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
1 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
1 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
15 December 1996Return made up to 22/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 December 1996Return made up to 22/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
14 November 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
14 November 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
14 November 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
24 November 1995Return made up to 22/11/95; no change of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
24 November 1995Return made up to 22/11/95; no change of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
24 November 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1995Accounts for a dormant company made up to 5 April 1994 (6 pages)
5 February 1995Accounts for a dormant company made up to 5 April 1994 (6 pages)
5 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1995Accounts for a dormant company made up to 5 April 1994 (6 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
19 December 1994Memorandum and Articles of Association (30 pages)
19 December 1994Memorandum and Articles of Association (30 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
10 December 1993Full accounts made up to 5 April 1993 (5 pages)
10 December 1993Full accounts made up to 5 April 1993 (5 pages)
10 December 1993Full accounts made up to 5 April 1993 (5 pages)
25 June 1993Company name changed stc pension trust LIMITED\certificate issued on 28/06/93 (2 pages)
25 June 1993Company name changed stc pension trust LIMITED\certificate issued on 28/06/93 (2 pages)
29 September 1992Full accounts made up to 5 April 1992 (3 pages)
29 September 1992Full accounts made up to 5 April 1992 (3 pages)
29 September 1992Full accounts made up to 5 April 1992 (3 pages)
7 February 1992Full accounts made up to 5 April 1991 (3 pages)
7 February 1992Full accounts made up to 5 April 1991 (3 pages)
7 February 1992Full accounts made up to 5 April 1991 (3 pages)
13 December 1990Full accounts made up to 5 April 1990 (4 pages)
13 December 1990Full accounts made up to 5 April 1990 (4 pages)
13 December 1990Full accounts made up to 5 April 1990 (4 pages)
12 March 1990Full accounts made up to 5 April 1989 (3 pages)
12 March 1990Full accounts made up to 5 April 1989 (3 pages)
12 March 1990Full accounts made up to 5 April 1989 (3 pages)
3 May 1988Accounts made up to 31 December 1987 (3 pages)
3 May 1988Accounts made up to 31 December 1987 (3 pages)
10 February 1987Company name changed trushelfco (no. 1044) LIMITED\certificate issued on 10/02/87 (3 pages)
10 February 1987Company name changed trushelfco (no. 1044) LIMITED\certificate issued on 10/02/87 (3 pages)
21 January 1987Certificate of Incorporation (1 page)
21 January 1987Certificate of Incorporation (1 page)