You are here: bizstats.co.uk > a-z index > H list > HM list

Hmh Pension Trustees Limited BRACKNELL


Hmh Pension Trustees started in year 1982 as Private Limited Company with registration number 01622496. The Hmh Pension Trustees company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bracknell at Inspired. Postal code: RG12 1YQ.

Currently there are 3 directors in the the firm, namely Colin S., William B. and Kate N.. In addition one secretary - Colin S. - is with the company. 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.

Hmh Pension Trustees Limited Address / Contact

Office Address Inspired
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622496
Date of Incorporation Tue, 16th Mar 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Colin S.

Position: Secretary

Appointed: 17 August 2015

Colin S.

Position: Director

Appointed: 09 April 2014

William B.

Position: Director

Appointed: 08 July 2010

Kate N.

Position: Director

Appointed: 27 October 2003

Jessica S.

Position: Director

Appointed: 17 August 2015

Resigned: 29 May 2018

James E.

Position: Secretary

Appointed: 01 December 2010

Resigned: 16 August 2015

James E.

Position: Director

Appointed: 01 December 2010

Resigned: 16 August 2015

Alexandra V.

Position: Secretary

Appointed: 10 November 2009

Resigned: 01 December 2010

William B.

Position: Director

Appointed: 08 July 2005

Resigned: 25 July 2017

Alexandra V.

Position: Director

Appointed: 08 July 2005

Resigned: 01 December 2010

Crookall Terence Frank

Position: Corporate Director

Appointed: 24 September 2002

Resigned: 27 October 2003

Eb Consultants Limited

Position: Corporate Secretary

Appointed: 20 December 2000

Resigned: 10 November 2009

Michael P.

Position: Director

Appointed: 20 December 2000

Resigned: 08 July 2005

Richard T.

Position: Director

Appointed: 13 September 2000

Resigned: 05 January 2001

John C.

Position: Director

Appointed: 09 September 1999

Resigned: 21 September 2000

Edward H.

Position: Director

Appointed: 09 September 1999

Resigned: 31 December 2016

Harry W.

Position: Director

Appointed: 09 December 1997

Resigned: 28 May 1999

Michael T.

Position: Director

Appointed: 11 February 1997

Resigned: 23 May 2000

Gordon H.

Position: Director

Appointed: 09 February 1993

Resigned: 15 August 2006

Harold C.

Position: Director

Appointed: 09 September 1992

Resigned: 10 September 1997

Peter B.

Position: Secretary

Appointed: 01 September 1992

Resigned: 20 December 2000

Roy B.

Position: Secretary

Appointed: 24 May 1991

Resigned: 31 August 1992

Clive M.

Position: Director

Appointed: 24 May 1991

Resigned: 04 November 1996

Robert L.

Position: Director

Appointed: 24 May 1991

Resigned: 31 August 1994

Anthony O.

Position: Director

Appointed: 24 May 1991

Resigned: 21 September 2000

Philip L.

Position: Director

Appointed: 24 May 1991

Resigned: 09 September 1992

Charles P.

Position: Director

Appointed: 24 May 1991

Resigned: 31 March 1997

Melvyn H.

Position: Director

Appointed: 24 May 1991

Resigned: 01 February 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Anixter Limited from Bracknell, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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 entity in the PSC register is Wesco International, Inc. that entered Pittsburgh, United States as the address. This PSC has a legal form of "a public company 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.

Anixter Limited

Inspired Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 248952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wesco International, Inc.

225 West Station Square Drive, Suite 700, Pittsburgh, Pennsylvania, PA 15219, United States

Legal authority General Corporation Law Of The State Of Delawar
Legal form Public Company Limited By Shares
Country registered Usa, Delaware
Place registered Secretary Of The State Of Delaware
Registration number 2351410
Notified on 22 June 2020
Ceased on 22 June 2020
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand333333
Current Assets333333
Net Assets Liabilities333333
Other
Net Current Assets Liabilities333333
Total Assets Less Current Liabilities333333

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements