Mars Pension Trustees Limited BERKSHIRE


Mars Pension Trustees Limited is a private limited company registered at 3D Dundee Road, Slough, Berkshire SL1 4LG. Incorporated on 1948-02-18, this 76-year-old company is run by 6 directors and 1 secretary.
Director Elizabeth S., appointed on 25 June 2020. Director Paul M., appointed on 19 June 2019. Director Caroline R., appointed on 08 December 2016.
Moving on to secretaries, we can name: Elizabeth S., appointed on 26 June 2018.
The company is officially classified as "non-trading company" (SIC: 74990). According to Companies House information there was a change of name on 1996-04-06 and their previous name was Mars Security Limited.
The last confirmation statement was sent on 2023-10-16 and the due date for the subsequent filing is 2024-10-30. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Mars Pension Trustees Limited Address / Contact

Office Address 3d Dundee Road
Office Address2 Slough
Town Berkshire
Post code SL1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00449733
Date of Incorporation Wed, 18th Feb 1948
Industry Non-trading company
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 25 June 2020

Paul M.

Position: Director

Appointed: 19 June 2019

Elizabeth S.

Position: Secretary

Appointed: 26 June 2018

Caroline R.

Position: Director

Appointed: 08 December 2016

Frederik N.

Position: Director

Appointed: 30 January 2015

Ian L.

Position: Director

Appointed: 31 December 2007

John P.

Position: Director

Appointed: 07 June 2007

Margaret H.

Position: Director

Appointed: 06 September 2013

Resigned: 09 May 2019

Carol W.

Position: Secretary

Appointed: 06 July 2012

Resigned: 29 December 2017

James H.

Position: Director

Appointed: 04 October 2011

Resigned: 24 November 2016

Daniel S.

Position: Director

Appointed: 11 April 2008

Resigned: 31 December 2014

John G.

Position: Director

Appointed: 11 April 2008

Resigned: 06 September 2013

Hugh J.

Position: Director

Appointed: 01 December 2006

Resigned: 29 June 2011

Margaret J.

Position: Secretary

Appointed: 19 October 2006

Resigned: 06 July 2012

Timothy Y.

Position: Director

Appointed: 16 September 2006

Resigned: 11 April 2008

Jane W.

Position: Director

Appointed: 25 November 2003

Resigned: 11 April 2008

Joseph M.

Position: Director

Appointed: 06 December 2002

Resigned: 31 December 2006

Philip R.

Position: Director

Appointed: 30 September 2002

Resigned: 15 September 2006

Geoffry E.

Position: Director

Appointed: 03 November 2000

Resigned: 03 July 2003

Rodney T.

Position: Director

Appointed: 17 February 2000

Resigned: 07 September 2002

Roger B.

Position: Director

Appointed: 05 November 1999

Resigned: 07 June 2007

Adrianus V.

Position: Director

Appointed: 30 October 1998

Resigned: 31 December 2007

Michael S.

Position: Director

Appointed: 30 October 1998

Resigned: 03 November 2000

Alan R.

Position: Director

Appointed: 13 November 1997

Resigned: 07 August 1998

Jayan R.

Position: Director

Appointed: 07 November 1997

Resigned: 01 September 1999

Delyth W.

Position: Director

Appointed: 07 November 1997

Resigned: 08 April 2002

Colin A.

Position: Director

Appointed: 03 February 1995

Resigned: 28 October 1998

David N.

Position: Director

Appointed: 02 August 1993

Resigned: 13 November 1997

Stuart G.

Position: Director

Appointed: 02 June 1992

Resigned: 31 March 2020

Stuart G.

Position: Secretary

Appointed: 02 June 1992

Resigned: 19 October 2006

Simon B.

Position: Director

Appointed: 10 May 1992

Resigned: 02 June 1992

Richard G.

Position: Director

Appointed: 10 May 1992

Resigned: 30 July 1993

Thomas H.

Position: Director

Appointed: 10 May 1992

Resigned: 03 February 1995

Rudolf H.

Position: Director

Appointed: 10 May 1992

Resigned: 15 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Food Manufacturers (G.b. Company) from Slough, United Kingdom. This PSC is categorised as "an unlimited with 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.

Food Manufacturers (G.B. Company)

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mars Security April 6, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (3 pages)

Company search

Advertisements