Pensioneer Trustees (leeds) Limited AMERSHAM


Pensioneer Trustees (leeds) Limited is a private limited company registered at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. Incorporated on 1987-02-17, this 37-year-old company is run by 10 directors and 1 secretary.
Director Lisa W., appointed on 01 June 2022. Director Rachel G., appointed on 01 June 2020. Director Laura D., appointed on 01 June 2020.
Changing the topic to secretaries, we can mention: Anthony B., appointed on 12 January 2012.
The company is officially classified as "pension funding" (SIC code: 65300).
The last confirmation statement was sent on 2023-03-01 and the due date for the subsequent filing is 2024-03-15. Moreover, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Pensioneer Trustees (leeds) Limited Address / Contact

Office Address Decimal Place
Office Address2 Chiltern Avenue
Town Amersham
Post code HP6 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100837
Date of Incorporation Tue, 17th Feb 1987
Industry Pension funding
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lisa W.

Position: Director

Appointed: 01 June 2022

Rachel G.

Position: Director

Appointed: 01 June 2020

Laura D.

Position: Director

Appointed: 01 June 2020

Ian W.

Position: Director

Appointed: 23 March 2020

Andrew H.

Position: Director

Appointed: 23 March 2020

Kathryn R.

Position: Director

Appointed: 16 June 2014

Ian J.

Position: Director

Appointed: 16 June 2014

Lisa M.

Position: Director

Appointed: 16 June 2014

Anthony B.

Position: Secretary

Appointed: 12 January 2012

Mark P.

Position: Director

Appointed: 23 June 2008

Andrew R.

Position: Director

Appointed: 31 August 2006

Paul H.

Position: Director

Appointed: 23 March 2020

Resigned: 06 August 2021

Christopher K.

Position: Director

Appointed: 16 June 2014

Resigned: 06 August 2021

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 12 January 2012

Sarah B.

Position: Director

Appointed: 23 June 2008

Resigned: 31 May 2020

John H.

Position: Director

Appointed: 12 March 2007

Resigned: 05 February 2010

Adam W.

Position: Director

Appointed: 01 June 2006

Resigned: 16 June 2014

Patricia K.

Position: Secretary

Appointed: 13 April 2004

Resigned: 31 October 2009

Helen R.

Position: Secretary

Appointed: 13 December 2002

Resigned: 13 April 2004

Robert C.

Position: Director

Appointed: 13 December 2002

Resigned: 31 May 2006

Anne M.

Position: Director

Appointed: 13 December 2002

Resigned: 31 March 2003

Robert W.

Position: Director

Appointed: 13 December 2002

Resigned: 05 February 2010

Mark H.

Position: Director

Appointed: 13 December 2002

Resigned: 05 February 2010

Richard M.

Position: Director

Appointed: 13 December 2002

Resigned: 31 May 2014

Mark U.

Position: Director

Appointed: 13 December 2002

Resigned: 16 June 2014

Louise W.

Position: Director

Appointed: 13 December 2002

Resigned: 08 September 2006

Julia B.

Position: Director

Appointed: 13 December 2002

Resigned: 05 February 2010

Bruce R.

Position: Director

Appointed: 01 October 2001

Resigned: 09 December 2002

James F.

Position: Director

Appointed: 15 June 2001

Resigned: 09 December 2002

Rachel E.

Position: Director

Appointed: 15 June 2001

Resigned: 09 December 2002

Pauline B.

Position: Director

Appointed: 28 June 1999

Resigned: 22 June 2008

Christopher C.

Position: Secretary

Appointed: 18 November 1997

Resigned: 09 December 2002

Michael R.

Position: Director

Appointed: 14 November 1997

Resigned: 09 December 2002

William B.

Position: Director

Appointed: 14 November 1997

Resigned: 09 December 2002

David G.

Position: Director

Appointed: 14 November 1997

Resigned: 09 December 2002

Andrew S.

Position: Director

Appointed: 14 November 1997

Resigned: 09 December 2002

Michael F.

Position: Director

Appointed: 14 November 1997

Resigned: 01 October 2001

Thomas F.

Position: Secretary

Appointed: 01 April 1997

Resigned: 17 November 1997

Dorothy W.

Position: Director

Appointed: 14 February 1997

Resigned: 03 October 1997

Peter T.

Position: Director

Appointed: 14 February 1997

Resigned: 26 May 1999

Richard B.

Position: Director

Appointed: 30 September 1995

Resigned: 26 May 1999

David R.

Position: Director

Appointed: 26 May 1995

Resigned: 09 October 1997

Charles D.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 March 1997

Peter W.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 2000

Ian S.

Position: Director

Appointed: 30 September 1991

Resigned: 26 May 1995

Alison L.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1995

Gary W.

Position: Director

Appointed: 30 September 1991

Resigned: 14 November 1997

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 14 February 1997

People with significant control

The register of PSCs who own or control the company consists of 8 names. As we found, there is Barnett Waddingham Llp from London, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the PSC register is Kathryn R. This PSC has significiant influence or control over the company,. Then there is Andrew R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Barnett Waddingham Llp

2 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Oc307678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Lisa M.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Christopher K.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Sarah B.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, February 2023
Free Download (7 pages)

Company search

Advertisements