Goodman Uk Pension Plan Trustees Limited SOLIHULL


Goodman Uk Pension Plan Trustees started in year 1989 as Private Limited Company with registration number 02351872. The Goodman Uk Pension Plan Trustees company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Solihull at Cornwall House Blythe Gate. Postal code: B90 8AF. Since 2007/10/18 Goodman Uk Pension Plan Trustees Limited is no longer carrying the name Goodman Pension Scheme Trustees (UK).

The firm has 2 directors, namely Nigel A., Gareth O.. Of them, Gareth O. has been with the company the longest, being appointed on 9 October 2017 and Nigel A. has been with the company for the least time - from 8 December 2020. Currently 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.

Goodman Uk Pension Plan Trustees Limited Address / Contact

Office Address Cornwall House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02351872
Date of Incorporation Fri, 24th Feb 1989
Industry Dormant Company
End of financial Year 5th April
Company age 35 years old
Account next due date Fri, 5th Jan 2024 (131 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Psgs Trust Corporation Limited

Position: Corporate Director

Appointed: 11 November 2021

Nigel A.

Position: Director

Appointed: 08 December 2020

Gareth O.

Position: Director

Appointed: 09 October 2017

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Hr Trustees Limited

Position: Corporate Director

Appointed: 01 December 2014

Resigned: 11 November 2021

Windsor R.

Position: Director

Appointed: 02 February 2011

Resigned: 01 December 2014

Michael L.

Position: Director

Appointed: 22 July 2008

Resigned: 08 December 2020

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 09 October 2017

John H.

Position: Director

Appointed: 14 September 2007

Resigned: 30 June 2008

Windsor R.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2008

Joanna R.

Position: Director

Appointed: 01 March 2007

Resigned: 31 January 2010

Malcolm T.

Position: Director

Appointed: 09 June 2005

Resigned: 29 May 2008

Patrick M.

Position: Director

Appointed: 06 January 2004

Resigned: 30 April 2005

Austen B.

Position: Director

Appointed: 31 December 1999

Resigned: 06 January 2004

Jeffrey P.

Position: Director

Appointed: 31 December 1999

Resigned: 30 June 2008

David D.

Position: Secretary

Appointed: 08 October 1999

Resigned: 25 June 2007

Stella C.

Position: Secretary

Appointed: 01 June 1999

Resigned: 08 October 1999

David D.

Position: Director

Appointed: 01 September 1995

Resigned: 14 September 2007

Patrick D.

Position: Director

Appointed: 14 October 1993

Resigned: 31 December 1999

Katerhine H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 01 June 1999

Samuel S.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 1999

Anne B.

Position: Secretary

Appointed: 21 June 1992

Resigned: 30 June 1992

David D.

Position: Director

Appointed: 21 June 1992

Resigned: 01 September 1995

Raymond N.

Position: Director

Appointed: 21 June 1992

Resigned: 09 April 2001

Humphrey P.

Position: Director

Appointed: 21 June 1992

Resigned: 30 September 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Goodman Uk Limited from Solihull, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Goodman Real Estate Adviser (Uk) Limited that put Solihull, England 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.

Goodman Uk Limited

Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3625138
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goodman Real Estate Adviser (Uk) Limited

Nelson House Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk
Registration number 4676362
Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goodman Pension Scheme Trustees (UK) October 18, 2007
Arlington Pension Scheme Trustees July 10, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/05
filed on: 11th, December 2023
Free Download (7 pages)

Company search