Marks And Spencer Pension Trust Limited LONDON


Marks And Spencer Pension Trust started in year 1937 as Private Limited Company with registration number 00326199. The Marks And Spencer Pension Trust company has been functioning successfully for 87 years now and its status is active. The firm's office is based in London at Waterside House. Postal code: W2 1NW.

At present there are 8 directors in the the firm, namely Stephen S., Kathryn U. and Graham B. and others. In addition one secretary - Simon L. - 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.

Marks And Spencer Pension Trust Limited Address / Contact

Office Address Waterside House
Office Address2 35 North Wharf Road
Town London
Post code W2 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00326199
Date of Incorporation Fri, 2nd Apr 1937
Industry Pension funding
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Stephen S.

Position: Director

Appointed: 30 March 2022

Kathryn U.

Position: Director

Appointed: 30 March 2022

Graham B.

Position: Director

Appointed: 08 December 2020

Alison H.

Position: Director

Appointed: 01 April 2019

Richard F.

Position: Director

Appointed: 05 December 2017

Simon L.

Position: Secretary

Appointed: 01 September 2015

Ann G.

Position: Director

Appointed: 01 April 2014

Gareth D.

Position: Director

Appointed: 09 August 2011

Law Debenture Pension Trust Corporation Plc

Position: Corporate Director

Appointed: 06 June 2006

Graham O.

Position: Director

Appointed: 18 October 2000

Adam D.

Position: Director

Appointed: 01 January 2020

Resigned: 08 December 2020

Fraser R.

Position: Director

Appointed: 01 April 2019

Resigned: 30 March 2022

Adbul N.

Position: Director

Appointed: 08 February 2017

Resigned: 31 December 2019

Majda R.

Position: Director

Appointed: 29 October 2015

Resigned: 31 January 2019

Anne C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 28 August 2015

Charles I.

Position: Director

Appointed: 29 October 2014

Resigned: 31 July 2015

Brian K.

Position: Secretary

Appointed: 30 September 2014

Resigned: 01 April 2015

Keith M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2019

Richard W.

Position: Director

Appointed: 01 July 2013

Resigned: 30 March 2022

Rebecca R.

Position: Director

Appointed: 01 June 2013

Resigned: 03 January 2017

Hamish P.

Position: Director

Appointed: 01 April 2011

Resigned: 10 September 2014

Peter M.

Position: Director

Appointed: 01 April 2011

Resigned: 02 April 2013

Elizabeth T.

Position: Director

Appointed: 01 April 2011

Resigned: 01 October 2012

Paul F.

Position: Director

Appointed: 17 September 2009

Resigned: 31 March 2011

Nicholas B.

Position: Director

Appointed: 05 August 2009

Resigned: 31 March 2014

Sonja G.

Position: Director

Appointed: 06 June 2006

Resigned: 31 March 2011

Cheryl B.

Position: Director

Appointed: 06 June 2006

Resigned: 31 January 2009

John W.

Position: Director

Appointed: 06 June 2006

Resigned: 31 March 2011

Richard W.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2012

John P.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2012

Andrea M.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2017

Janet B.

Position: Director

Appointed: 06 June 2006

Resigned: 05 May 2013

Amanda M.

Position: Director

Appointed: 06 June 2006

Resigned: 16 June 2009

Anthony W.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2011

Lesley M.

Position: Director

Appointed: 23 June 2004

Resigned: 31 March 2006

Helen B.

Position: Director

Appointed: 09 February 2004

Resigned: 06 June 2006

Lynn C.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2014

Jean T.

Position: Director

Appointed: 24 September 2003

Resigned: 30 November 2004

Brian B.

Position: Director

Appointed: 28 March 2002

Resigned: 10 July 2003

Helena F.

Position: Director

Appointed: 06 December 2001

Resigned: 31 March 2003

Alison R.

Position: Director

Appointed: 06 December 2001

Resigned: 30 April 2005

David N.

Position: Director

Appointed: 18 October 2000

Resigned: 31 December 2004

Philip M.

Position: Director

Appointed: 02 July 1998

Resigned: 29 September 2000

William C.

Position: Director

Appointed: 05 November 1997

Resigned: 06 June 2006

Richard S.

Position: Director

Appointed: 19 March 1996

Resigned: 19 June 2002

Andrew M.

Position: Director

Appointed: 13 July 1995

Resigned: 31 May 1999

Clara F.

Position: Director

Appointed: 01 January 1995

Resigned: 29 September 2000

Janet Y.

Position: Director

Appointed: 25 March 1993

Resigned: 31 July 1997

David E.

Position: Director

Appointed: 25 March 1993

Resigned: 31 March 2014

Maxwell B.

Position: Director

Appointed: 25 March 1993

Resigned: 31 March 1995

Beverley H.

Position: Director

Appointed: 25 March 1993

Resigned: 25 October 2002

Robert C.

Position: Director

Appointed: 25 March 1993

Resigned: 31 December 2001

Ralph R.

Position: Director

Appointed: 25 March 1993

Resigned: 11 July 2001

Simon S.

Position: Director

Appointed: 31 August 1992

Resigned: 31 May 1999

David A.

Position: Director

Appointed: 31 August 1992

Resigned: 31 July 1992

Gwendoline B.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 1994

Peter S.

Position: Director

Appointed: 31 August 1992

Resigned: 02 July 1998

David S.

Position: Director

Appointed: 31 August 1992

Resigned: 06 June 2006

John O.

Position: Director

Appointed: 31 August 1992

Resigned: 06 July 1994

Clinton S.

Position: Director

Appointed: 31 August 1992

Resigned: 30 September 1999

John P.

Position: Secretary

Appointed: 31 August 1992

Resigned: 01 February 2004

Pauline M.

Position: Director

Appointed: 31 August 1992

Resigned: 25 February 1999

Ian S.

Position: Director

Appointed: 23 June 1992

Resigned: 21 April 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Marks and Spencer Group Plc from London, 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. The second one in the PSC register is Marks and Spencer Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Marks And Spencer Group Plc

Waterside House 35 North Wharf Road, London, W2 1NW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 04256886
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marks And Spencer Plc

Waterside House North Wharf Road, London, W2 1NW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00214436
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, January 2024
Free Download (17 pages)

Company search

Advertisements