Meggitt Pension Plan Trustees Limited COVENTRY


Meggitt Pension Plan Trustees started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03792864. The Meggitt Pension Plan Trustees company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU. Since 2009-06-24 Meggitt Pension Plan Trustees Limited is no longer carrying the name Dunlop Aerospace Trustees.

The company has 6 directors, namely Jane Y., Jonathan F. and Scott W. and others. Of them, Ian P., Michael S. have been with the company the longest, being appointed on 6 April 2009 and Jane Y. has been with the company for the least time - from 16 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meggitt Pension Plan Trustees Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03792864
Date of Incorporation Mon, 21st Jun 1999
Industry Dormant Company
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jane Y.

Position: Director

Appointed: 16 January 2024

Jonathan F.

Position: Director

Appointed: 09 March 2022

Bestrustees Plc

Position: Corporate Director

Appointed: 24 September 2020

Scott W.

Position: Director

Appointed: 11 September 2019

Adrian P.

Position: Director

Appointed: 13 March 2019

Ian P.

Position: Director

Appointed: 06 April 2009

Resigned: 12 September 2022

Michael S.

Position: Director

Appointed: 06 April 2009

Darren W.

Position: Director

Appointed: 01 April 2020

Resigned: 09 March 2022

Stuart T.

Position: Director

Appointed: 13 March 2019

Resigned: 31 December 2022

Michelle H.

Position: Director

Appointed: 20 June 2017

Resigned: 31 July 2020

Alan R.

Position: Director

Appointed: 20 June 2017

Resigned: 31 July 2019

Marina T.

Position: Director

Appointed: 04 December 2013

Resigned: 29 September 2022

Marina T.

Position: Secretary

Appointed: 02 December 2013

Resigned: 29 September 2022

Robert H.

Position: Director

Appointed: 15 October 2013

Resigned: 21 December 2016

Derek O.

Position: Director

Appointed: 06 April 2009

Resigned: 31 March 2020

Stephen A.

Position: Director

Appointed: 06 April 2009

Resigned: 15 October 2013

Stewart W.

Position: Director

Appointed: 06 April 2009

Resigned: 13 March 2019

Alan C.

Position: Director

Appointed: 06 April 2009

Resigned: 24 September 2020

Gary O.

Position: Director

Appointed: 16 October 2008

Resigned: 13 March 2019

Mark Y.

Position: Director

Appointed: 16 May 2007

Resigned: 04 December 2013

Mark Y.

Position: Secretary

Appointed: 14 February 2007

Resigned: 02 December 2013

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 26 July 2006

David C.

Position: Secretary

Appointed: 27 February 2006

Resigned: 14 February 2007

Robin Y.

Position: Director

Appointed: 27 February 2006

Resigned: 31 December 2016

Keith V.

Position: Director

Appointed: 17 June 2005

Resigned: 06 April 2009

David C.

Position: Director

Appointed: 14 March 2005

Resigned: 16 May 2007

Thomas M.

Position: Director

Appointed: 05 August 1999

Resigned: 31 January 2008

William C.

Position: Director

Appointed: 05 August 1999

Resigned: 28 February 2005

Stephen S.

Position: Director

Appointed: 21 June 1999

Resigned: 27 July 2009

Michael L.

Position: Director

Appointed: 21 June 1999

Resigned: 01 February 2006

Steven W.

Position: Secretary

Appointed: 21 June 1999

Resigned: 27 February 2006

Steven W.

Position: Director

Appointed: 21 June 1999

Resigned: 19 October 2012

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Jonathan F. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Ian P. This PSC and has 25-50% voting rights. The third one is Marina T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jonathan F.

Notified on 26 July 2022
Nature of control: 25-50% voting rights

Ian P.

Notified on 10 August 2017
Nature of control: 25-50% voting rights

Marina T.

Notified on 29 July 2016
Ceased on 26 July 2022
Nature of control: 25-50% voting rights

Robin Y.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights

Company previous names

Dunlop Aerospace Trustees June 24, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 20th, March 2024
Free Download (6 pages)

Company search