Electrolux Group Pension Scheme Trustee Limited BEDFORDSHIRE


Founded in 1987, Electrolux Group Pension Scheme Trustee, classified under reg no. 02190934 is an active company. Currently registered at Addington Way LU4 9QQ, Bedfordshire the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Richard L., Bari M. and Geoffrey M. and others. In addition one secretary - Emily-Jane C. - 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.

Electrolux Group Pension Scheme Trustee Limited Address / Contact

Office Address Addington Way
Office Address2 Luton
Town Bedfordshire
Post code LU4 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190934
Date of Incorporation Tue, 10th Nov 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Richard L.

Position: Director

Appointed: 11 December 2023

Bari M.

Position: Director

Appointed: 04 September 2023

Emily-Jane C.

Position: Secretary

Appointed: 30 November 2021

Geoffrey M.

Position: Director

Appointed: 12 February 2018

John B.

Position: Director

Appointed: 20 February 2012

Phillip W.

Position: Director

Appointed: 22 March 2006

Peter M.

Position: Director

Appointed: 01 July 2005

Horace B.

Position: Director

Resigned: 09 February 2017

Mikael L.

Position: Director

Appointed: 24 November 2020

Resigned: 11 December 2023

Josephine M.

Position: Secretary

Appointed: 01 February 2019

Resigned: 30 November 2021

Christopher C.

Position: Secretary

Appointed: 22 May 2017

Resigned: 21 January 2019

Richard L.

Position: Director

Appointed: 13 September 2016

Resigned: 23 November 2020

Andrew Z.

Position: Director

Appointed: 30 November 2015

Resigned: 30 June 2023

Asa S.

Position: Director

Appointed: 01 March 2014

Resigned: 12 September 2016

Jon A.

Position: Director

Appointed: 20 February 2012

Resigned: 06 December 2013

Karl E.

Position: Director

Appointed: 01 October 2010

Resigned: 20 February 2012

John H.

Position: Director

Appointed: 17 July 2010

Resigned: 17 September 2015

Marcus L.

Position: Director

Appointed: 12 March 2008

Resigned: 30 September 2010

John B.

Position: Director

Appointed: 04 July 2007

Resigned: 16 July 2010

Michael E.

Position: Director

Appointed: 01 April 2007

Resigned: 12 March 2008

John C.

Position: Director

Appointed: 22 March 2006

Resigned: 20 February 2012

Niels M.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2007

Jonas G.

Position: Director

Appointed: 04 February 2004

Resigned: 31 December 2005

David L.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2007

Paul M.

Position: Director

Appointed: 08 October 2002

Resigned: 22 March 2006

Robert S.

Position: Director

Appointed: 11 September 2002

Resigned: 30 June 2005

Christopher W.

Position: Director

Appointed: 21 August 2001

Resigned: 03 February 2004

David W.

Position: Director

Appointed: 30 March 2001

Resigned: 14 May 2009

Terence D.

Position: Director

Appointed: 08 November 2000

Resigned: 13 September 2002

Norman K.

Position: Director

Appointed: 02 February 2000

Resigned: 22 March 2006

Phillip W.

Position: Director

Appointed: 30 September 1999

Resigned: 31 July 2002

Keith W.

Position: Director

Appointed: 17 June 1999

Resigned: 17 February 2009

James E.

Position: Director

Appointed: 28 January 1997

Resigned: 31 July 1999

Russell W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 22 May 2017

Derek W.

Position: Director

Appointed: 02 May 1995

Resigned: 31 May 2001

Lyn G.

Position: Director

Appointed: 01 April 1994

Resigned: 07 October 2000

Peter C.

Position: Director

Appointed: 20 October 1993

Resigned: 31 October 1996

Brian S.

Position: Director

Appointed: 01 October 1992

Resigned: 16 August 1993

Michael R.

Position: Director

Appointed: 16 September 1992

Resigned: 30 March 2001

Julie O.

Position: Secretary

Appointed: 15 May 1992

Resigned: 31 January 1996

Eric S.

Position: Director

Appointed: 15 May 1992

Resigned: 01 April 1994

Michael M.

Position: Director

Appointed: 15 May 1992

Resigned: 31 December 1999

Norman K.

Position: Director

Appointed: 15 May 1992

Resigned: 17 June 1999

Frank H.

Position: Director

Appointed: 15 May 1992

Resigned: 08 February 1995

Donald G.

Position: Director

Appointed: 15 May 1992

Resigned: 17 August 1992

Roger B.

Position: Director

Appointed: 15 May 1992

Resigned: 16 September 1992

Howard P.

Position: Director

Appointed: 15 May 1992

Resigned: 30 September 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Electrolux Plc from Luton, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Electrolux Plc

Electrolux Addington Way, Luton, Bedfordshire, LU4 9QQ, England

Legal authority Uk
Legal form Public Limited Company
Country registered Uk
Place registered Uk
Registration number 02331516
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2222  
Net Assets Liabilities2222100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100
Number Shares Allotted 222 2
Par Value Share 111 50

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: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements