Entrust Pension Limited MANCHESTER


Entrust Pension started in year 1994 as Private Limited Company with registration number 02902137. The Entrust Pension company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at Ship Canal House 98. Postal code: M2 4WU. Since 3rd March 2009 Entrust Pension Limited is no longer carrying the name Entrust Pension Recovery.

The firm has 4 directors, namely Thomas N., Stuart E. and Rachel H. and others. Of them, Patrick K. has been with the company the longest, being appointed on 31 October 2005 and Thomas N. has been with the company for the least time - from 20 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Entrust Pension Limited Address / Contact

Office Address Ship Canal House 98
Office Address2 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902137
Date of Incorporation Thu, 24th Feb 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Thomas N.

Position: Director

Appointed: 20 June 2022

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2016

Stuart E.

Position: Director

Appointed: 09 July 2013

Rachel H.

Position: Director

Appointed: 22 November 2006

Patrick K.

Position: Director

Appointed: 31 October 2005

Suresh B.

Position: Director

Appointed: 09 July 2013

Resigned: 19 January 2018

Ian O.

Position: Director

Appointed: 03 March 2009

Resigned: 16 August 2013

Hbjgw Manchester Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2006

Resigned: 18 March 2016

P.

Position: Director

Appointed: 22 November 2006

Resigned: 25 June 2010

Jennifer M.

Position: Secretary

Appointed: 13 March 2006

Resigned: 22 November 2006

Ashton D.

Position: Director

Appointed: 16 November 2005

Resigned: 22 November 2006

Susan A.

Position: Director

Appointed: 15 June 2005

Resigned: 31 October 2005

Stephen S.

Position: Director

Appointed: 15 June 2005

Resigned: 31 October 2005

Suresh B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 22 November 2006

Catherine F.

Position: Secretary

Appointed: 10 September 2004

Resigned: 15 February 2005

Catherine S.

Position: Secretary

Appointed: 23 January 2004

Resigned: 31 October 2005

Caoimhe O.

Position: Secretary

Appointed: 03 November 2003

Resigned: 31 October 2005

Deborah L.

Position: Secretary

Appointed: 03 November 2003

Resigned: 31 March 2004

Daniel H.

Position: Secretary

Appointed: 15 September 2003

Resigned: 20 January 2004

Hannah W.

Position: Secretary

Appointed: 08 April 2003

Resigned: 15 September 2003

Rachel H.

Position: Secretary

Appointed: 12 February 2003

Resigned: 22 November 2006

Katherine E.

Position: Secretary

Appointed: 28 October 2002

Resigned: 10 March 2003

Ashton D.

Position: Secretary

Appointed: 11 March 2002

Resigned: 05 January 2006

Joanne W.

Position: Secretary

Appointed: 10 September 2001

Resigned: 11 March 2002

Rachel H.

Position: Secretary

Appointed: 15 August 2001

Resigned: 30 September 2002

Clare F.

Position: Director

Appointed: 15 August 2001

Resigned: 17 August 2004

Clarie G.

Position: Secretary

Appointed: 12 March 2001

Resigned: 10 September 2001

Isabelle L.

Position: Secretary

Appointed: 11 September 2000

Resigned: 25 July 2003

Laura F.

Position: Secretary

Appointed: 11 September 2000

Resigned: 09 March 2001

Laura W.

Position: Secretary

Appointed: 13 March 2000

Resigned: 11 September 2000

Peter C.

Position: Director

Appointed: 06 December 1999

Resigned: 30 April 2013

Clare F.

Position: Secretary

Appointed: 06 December 1999

Resigned: 15 August 2001

Isabelle P.

Position: Secretary

Appointed: 13 September 1999

Resigned: 13 March 2000

Rachel H.

Position: Secretary

Appointed: 15 March 1999

Resigned: 15 August 2001

Paul C.

Position: Secretary

Appointed: 14 September 1998

Resigned: 12 March 1999

Lisa W.

Position: Secretary

Appointed: 27 March 1998

Resigned: 14 September 1998

Clare F.

Position: Secretary

Appointed: 20 October 1997

Resigned: 06 December 1999

Jeremy T.

Position: Director

Appointed: 17 April 1997

Resigned: 31 October 2005

Peter C.

Position: Secretary

Appointed: 13 November 1995

Resigned: 06 December 1999

Patrick K.

Position: Director

Appointed: 13 October 1995

Resigned: 15 June 2005

Patrick K.

Position: Secretary

Appointed: 28 February 1994

Resigned: 13 November 1995

David H.

Position: Director

Appointed: 28 February 1994

Resigned: 15 March 1999

Laurence M.

Position: Director

Appointed: 28 February 1994

Resigned: 20 March 1997

Charles W.

Position: Director

Appointed: 28 February 1994

Resigned: 15 March 1999

William B.

Position: Director

Appointed: 24 February 1994

Resigned: 28 February 1994

Michael F.

Position: Secretary

Appointed: 24 February 1994

Resigned: 28 February 1994

Michael F.

Position: Director

Appointed: 24 February 1994

Resigned: 31 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Gateley (Holdings) Plc from Birmingham, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gateley (Holdings) Plc

One Eleven Edmund Street, Birmingham, B3 2HJ, PO Box B3 2HJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Engrland
Place registered Register Of England And Wales
Registration number 09310078
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Entrust Pension Recovery March 3, 2009
Masons Trustees November 4, 2005
Davies Arnold Cooper Trustees March 15, 1999
Dac Trustees September 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 6th, February 2024
Free Download (16 pages)

Company search

Advertisements