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

J.t. Dove Pensions Trust Limited NEWCASTLE UPON TYNE


J.t. Dove Pensions Trust started in year 1954 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00528300. The J.t. Dove Pensions Trust company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 1 Riversdale Way. Postal code: NE15 8SF.

At present there are 6 directors in the the firm, namely Amy M., Michael Y. and Ian D. and others. In addition one secretary - Jonathan A. - is with the company. At present 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.

J.t. Dove Pensions Trust Limited Address / Contact

Office Address 1 Riversdale Way
Office Address2 Newburn Haugh Industrial Estate
Town Newcastle Upon Tyne
Post code NE15 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00528300
Date of Incorporation Thu, 21st Jan 1954
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Amy M.

Position: Director

Appointed: 10 May 2023

Michael Y.

Position: Director

Appointed: 12 April 2023

Ian D.

Position: Director

Appointed: 15 April 2022

Jonathan A.

Position: Director

Appointed: 30 April 2020

Jonathan A.

Position: Secretary

Appointed: 30 April 2020

Marjorie G.

Position: Director

Appointed: 30 November 2007

Ashley W.

Position: Director

Appointed: 03 May 1991

Colin C.

Position: Director

Appointed: 10 March 2015

Resigned: 15 April 2022

Angela W.

Position: Director

Appointed: 23 May 2011

Resigned: 10 May 2023

Richard P.

Position: Secretary

Appointed: 30 November 2007

Resigned: 30 April 2020

James B.

Position: Director

Appointed: 01 November 2007

Resigned: 23 May 2011

Stephen R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2023

Ian S.

Position: Director

Appointed: 02 July 1999

Resigned: 05 September 2014

Richard P.

Position: Director

Appointed: 02 July 1999

Resigned: 30 April 2020

John W.

Position: Director

Appointed: 01 February 1998

Resigned: 01 August 2005

Brian C.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2006

John S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

Raymond D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 30 November 2007

James F.

Position: Director

Appointed: 01 March 1996

Resigned: 31 January 1998

Mark H.

Position: Director

Appointed: 01 January 1992

Resigned: 29 September 1998

John K.

Position: Director

Appointed: 03 May 1991

Resigned: 23 November 2007

John B.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 1997

Derek E.

Position: Director

Appointed: 03 May 1991

Resigned: 06 May 1999

John H.

Position: Director

Appointed: 03 May 1991

Resigned: 14 May 1993

Nigel S.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 1997

John F.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 1997

Alan M.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 1997

Merle R.

Position: Secretary

Appointed: 03 May 1991

Resigned: 30 September 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search

Advertisements