Alvis Pension Scheme Trustees Limited FARNBOROUGH


Alvis Pension Scheme Trustees started in year 2001 as Private Limited Company with registration number 04297040. The Alvis Pension Scheme Trustees company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Farnborough at Warwick House Po Box 87. Postal code: GU14 6YU. Since 2005-08-23 Alvis Pension Scheme Trustees Limited is no longer carrying the name Ambriel.

At the moment there are 16 directors in the the company, namely Andrew M., Mark N. and Darren S. and others. In addition one secretary - Georgina M. - is with the firm. 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.

Alvis Pension Scheme Trustees Limited Address / Contact

Office Address Warwick House Po Box 87
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04297040
Date of Incorporation Tue, 2nd Oct 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 January 2024

Mark N.

Position: Director

Appointed: 01 April 2023

Georgina M.

Position: Secretary

Appointed: 01 January 2023

Darren S.

Position: Director

Appointed: 01 April 2022

Alan W.

Position: Director

Appointed: 13 January 2022

Philippa K.

Position: Director

Appointed: 31 December 2021

Richard B.

Position: Director

Appointed: 01 April 2021

Duncan M.

Position: Director

Appointed: 01 October 2019

Louise W.

Position: Director

Appointed: 01 October 2019

Andrew D.

Position: Director

Appointed: 01 October 2019

Martin B.

Position: Director

Appointed: 01 October 2019

Arthur S.

Position: Director

Appointed: 01 October 2019

Gavin S.

Position: Director

Appointed: 01 October 2019

Christopher D.

Position: Director

Appointed: 01 October 2019

Tina B.

Position: Director

Appointed: 01 October 2019

Joseph R.

Position: Director

Appointed: 01 October 2015

David G.

Position: Director

Appointed: 30 June 2014

Julie C.

Position: Secretary

Appointed: 01 September 2021

Resigned: 01 January 2023

Louisa R.

Position: Secretary

Appointed: 06 October 2020

Resigned: 31 August 2021

Andrew G.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2023

Richard P.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2023

Robert S.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2023

Michael B.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2021

Carol P.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2021

Christopher W.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2022

David C.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2023

Craig M.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2021

Julie C.

Position: Secretary

Appointed: 03 September 2019

Resigned: 06 October 2020

Betse E.

Position: Secretary

Appointed: 11 December 2018

Resigned: 03 September 2019

Hayley C.

Position: Secretary

Appointed: 02 January 2018

Resigned: 11 December 2018

Anthony P.

Position: Director

Appointed: 23 March 2017

Resigned: 01 October 2019

David H.

Position: Secretary

Appointed: 14 October 2016

Resigned: 02 January 2018

Hayley C.

Position: Secretary

Appointed: 21 March 2016

Resigned: 14 October 2016

Marian M.

Position: Secretary

Appointed: 20 March 2014

Resigned: 21 March 2016

Johnathon W.

Position: Director

Appointed: 13 February 2014

Resigned: 01 October 2019

Peter H.

Position: Director

Appointed: 18 December 2012

Resigned: 01 October 2019

Hayley B.

Position: Secretary

Appointed: 03 January 2012

Resigned: 20 March 2014

Paul R.

Position: Director

Appointed: 01 January 2012

Resigned: 01 October 2019

David W.

Position: Director

Appointed: 01 December 2011

Resigned: 30 June 2014

Richard B.

Position: Director

Appointed: 04 October 2011

Resigned: 01 October 2019

Susan J.

Position: Director

Appointed: 14 December 2010

Resigned: 13 January 2014

George B.

Position: Secretary

Appointed: 08 June 2009

Resigned: 31 December 2011

Myles W.

Position: Director

Appointed: 01 January 2009

Resigned: 04 October 2011

Philip E.

Position: Director

Appointed: 06 December 2007

Resigned: 31 December 2016

Jonathan G.

Position: Director

Appointed: 06 December 2007

Resigned: 28 June 2011

Andrew M.

Position: Director

Appointed: 06 December 2007

Resigned: 18 December 2012

Thomas B.

Position: Director

Appointed: 06 December 2007

Resigned: 14 June 2010

Simon K.

Position: Director

Appointed: 06 December 2007

Resigned: 31 December 2008

Anthony P.

Position: Director

Appointed: 06 December 2007

Resigned: 31 December 2011

Charles B.

Position: Director

Appointed: 06 December 2007

Resigned: 14 December 2017

Nigel B.

Position: Director

Appointed: 06 December 2007

Resigned: 09 February 2015

Ann-Louise H.

Position: Director

Appointed: 11 October 2001

Resigned: 06 December 2007

David P.

Position: Director

Appointed: 11 October 2001

Resigned: 06 December 2007

Linda G.

Position: Secretary

Appointed: 11 October 2001

Resigned: 08 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2001

Resigned: 11 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 2001

Resigned: 11 October 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Bae Systems Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bae Systems Global Combat Systems Limited that put Farnborough, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bae Systems Plc

6 Carlton Gardens, London, SW1Y 5AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1470151
Notified on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bae Systems Global Combat Systems Limited

Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 0414948
Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ambriel August 23, 2005
Mbda Missile Systems January 28, 2002
Moneypath November 6, 2001

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 2022-12-31
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements