Northumbrian Water Pension Trustees Limited DURHAM


Northumbrian Water Pension Trustees started in year 1990 as Private Limited Company with registration number 02493044. The Northumbrian Water Pension Trustees company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Durham at Northumbria House, Abbey Road. Postal code: DH1 5FJ. Since 2003/06/19 Northumbrian Water Pension Trustees Limited is no longer carrying the name Northumbrian Lyonnaise Pension Trustees.

Currently there are 6 directors in the the firm, namely Richard S., Frédèric A. and Phillip T. and others. In addition one secretary - Richard 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.

Northumbrian Water Pension Trustees Limited Address / Contact

Office Address Northumbria House, Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493044
Date of Incorporation Wed, 18th Apr 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 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 Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 02 December 2021

Richard S.

Position: Secretary

Appointed: 02 December 2021

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 01 April 2020

Frédèric A.

Position: Director

Appointed: 20 June 2018

Phillip T.

Position: Director

Appointed: 24 April 2018

Ian B.

Position: Director

Appointed: 17 July 2017

Christopher G.

Position: Director

Appointed: 01 October 2015

Mark W.

Position: Director

Appointed: 24 September 2013

Trevor H.

Position: Director

Appointed: 06 September 2019

Resigned: 30 January 2023

Emma J.

Position: Director

Appointed: 14 June 2017

Resigned: 06 September 2019

Brian M.

Position: Director

Appointed: 01 October 2015

Resigned: 02 July 2019

Edward G.

Position: Director

Appointed: 01 October 2015

Resigned: 05 November 2017

Jennie C.

Position: Director

Appointed: 24 September 2013

Resigned: 14 June 2017

David M.

Position: Director

Appointed: 25 June 2013

Resigned: 17 July 2017

Christopher J.

Position: Director

Appointed: 01 January 2013

Resigned: 25 June 2013

Peter C.

Position: Director

Appointed: 11 June 2012

Resigned: 31 July 2015

Nicola J.

Position: Director

Appointed: 31 October 2011

Resigned: 19 July 2019

Sarah S.

Position: Director

Appointed: 04 January 2011

Resigned: 23 September 2013

Alan G.

Position: Director

Appointed: 20 May 2010

Resigned: 19 May 2018

Heidi M.

Position: Director

Appointed: 23 April 2010

Resigned: 23 September 2013

Martin M.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2011

David C.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 09 December 2006

Resigned: 01 May 2010

Alastair B.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2020

Diane M.

Position: Director

Appointed: 30 September 2003

Resigned: 30 September 2010

Tonia S.

Position: Secretary

Appointed: 30 June 2002

Resigned: 03 September 2004

Martin P.

Position: Secretary

Appointed: 30 June 2002

Resigned: 08 October 2021

John R.

Position: Director

Appointed: 30 November 2001

Resigned: 01 November 2007

Ian D.

Position: Director

Appointed: 14 November 2001

Resigned: 30 September 2015

Martin P.

Position: Director

Appointed: 25 June 2001

Resigned: 08 October 2021

Martin N.

Position: Director

Appointed: 26 June 2000

Resigned: 02 May 2001

Frank B.

Position: Director

Appointed: 26 June 2000

Resigned: 30 September 2003

Christopher G.

Position: Director

Appointed: 26 June 2000

Resigned: 31 December 2012

Clare B.

Position: Secretary

Appointed: 06 December 1999

Resigned: 30 June 2002

Stuart B.

Position: Director

Appointed: 06 December 1999

Resigned: 30 April 2001

Paul D.

Position: Director

Appointed: 05 October 1998

Resigned: 06 December 1999

David W.

Position: Director

Appointed: 18 May 1998

Resigned: 26 June 2000

David G.

Position: Director

Appointed: 29 September 1997

Resigned: 01 November 2007

William W.

Position: Director

Appointed: 29 September 1997

Resigned: 25 June 2001

Richard D.

Position: Director

Appointed: 29 September 1997

Resigned: 26 June 2000

John B.

Position: Director

Appointed: 29 September 1997

Resigned: 06 December 1999

Alan P.

Position: Director

Appointed: 29 September 1997

Resigned: 09 December 2006

Mel D.

Position: Secretary

Appointed: 16 February 1996

Resigned: 06 December 1999

Simon N.

Position: Director

Appointed: 30 January 1995

Resigned: 31 July 1997

Ralph Q.

Position: Director

Appointed: 23 May 1994

Resigned: 31 March 2005

John B.

Position: Director

Appointed: 23 May 1994

Resigned: 31 March 2005

Jonathan L.

Position: Secretary

Appointed: 17 June 1993

Resigned: 16 February 1996

Olivier D.

Position: Director

Appointed: 01 January 1993

Resigned: 01 April 1994

Patrick B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 2000

Frederick G.

Position: Director

Appointed: 22 April 1992

Resigned: 23 May 1994

John C.

Position: Director

Appointed: 25 April 1991

Resigned: 31 March 2010

Robert E.

Position: Director

Appointed: 18 April 1991

Resigned: 23 May 1994

Alain F.

Position: Director

Appointed: 18 April 1991

Resigned: 01 January 1993

Guy D.

Position: Director

Appointed: 18 April 1991

Resigned: 01 January 1993

Arthur F.

Position: Director

Appointed: 18 April 1991

Resigned: 17 July 1996

Anthony H.

Position: Director

Appointed: 18 April 1991

Resigned: 01 November 2001

Patrick B.

Position: Secretary

Appointed: 18 April 1991

Resigned: 01 January 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Nwg Commercial Solutions Limited from Durham, United Kingdom. The abovementioned PSC is classified as "a 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 Northumbrian Water Limited that put Durham, United Kingdom as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Nwg Commercial Solutions Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10028815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Northumbrian Water Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02366703
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Northumbrian Lyonnaise Pension Trustees June 19, 2003
Lyonnaise Pension Trustees November 4, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 23rd, November 2023
Free Download (6 pages)

Company search

Advertisements