Johnson Controls Uk Trustees Ltd SUNBURY ON THAMES


Johnson Controls Uk Trustees started in year 1997 as Private Limited Company with registration number 03343307. The Johnson Controls Uk Trustees company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sunbury On Thames at Security House The Summit. Postal code: TW16 5DB. Since Monday 12th February 2018 Johnson Controls Uk Trustees Ltd is no longer carrying the name Thorn Security Pension Trustees.

Currently there are 6 directors in the the company, namely James B., Jennifer S. and Ronald W. and others. In addition one secretary - Anton A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Johnson Controls Uk Trustees Ltd Address / Contact

Office Address Security House The Summit
Office Address2 Hanworth Road
Town Sunbury On Thames
Post code TW16 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343307
Date of Incorporation Tue, 1st Apr 1997
Industry Pension funding
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

James B.

Position: Director

Appointed: 23 August 2023

Jennifer S.

Position: Director

Appointed: 23 August 2023

Ronald W.

Position: Director

Appointed: 28 September 2018

Donald W.

Position: Director

Appointed: 29 March 2018

Shirley K.

Position: Director

Appointed: 16 January 2018

Anton A.

Position: Director

Appointed: 14 February 2005

Anton A.

Position: Secretary

Appointed: 13 June 2002

Martin H.

Position: Director

Appointed: 31 March 2020

Resigned: 16 February 2023

Jean-Philippe D.

Position: Director

Appointed: 29 March 2018

Resigned: 13 April 2022

Brian S.

Position: Director

Appointed: 29 March 2018

Resigned: 14 January 2023

Stuart F.

Position: Director

Appointed: 29 March 2018

Resigned: 31 July 2018

Keith T.

Position: Director

Appointed: 02 August 2016

Resigned: 11 September 2017

Maxine B.

Position: Director

Appointed: 04 February 2015

Resigned: 30 November 2017

René B.

Position: Director

Appointed: 04 February 2015

Resigned: 22 December 2015

David S.

Position: Director

Appointed: 03 November 2009

Resigned: 17 February 2017

Gary K.

Position: Director

Appointed: 12 August 2009

Resigned: 07 March 2017

David L.

Position: Director

Appointed: 22 May 2008

Resigned: 26 November 2009

Martin H.

Position: Director

Appointed: 22 May 2008

Resigned: 31 May 2019

Martin H.

Position: Secretary

Appointed: 22 May 2008

Resigned: 22 May 2008

John N.

Position: Director

Appointed: 20 June 2007

Resigned: 09 January 2015

Anthony H.

Position: Director

Appointed: 15 February 2005

Resigned: 05 August 2009

David K.

Position: Director

Appointed: 02 April 2004

Resigned: 11 January 2011

Jane G.

Position: Director

Appointed: 02 April 2004

Resigned: 20 June 2007

David R.

Position: Director

Appointed: 03 September 2002

Resigned: 30 September 2008

Paul A.

Position: Director

Appointed: 03 September 2002

Resigned: 10 June 2005

Robert B.

Position: Director

Appointed: 03 September 2002

Resigned: 09 December 2003

Charles Y.

Position: Director

Appointed: 23 November 2001

Resigned: 22 May 2008

Margaret W.

Position: Director

Appointed: 07 June 2001

Resigned: 03 September 2002

Robert M.

Position: Director

Appointed: 18 December 2000

Resigned: 17 February 2017

Terence G.

Position: Director

Appointed: 29 March 2000

Resigned: 13 June 2002

Gerald H.

Position: Director

Appointed: 29 March 2000

Resigned: 19 December 2003

Terence G.

Position: Secretary

Appointed: 05 June 1998

Resigned: 13 June 2002

Brian T.

Position: Director

Appointed: 14 May 1998

Resigned: 22 May 2008

David L.

Position: Director

Appointed: 14 May 1998

Resigned: 18 December 2000

Andrew M.

Position: Director

Appointed: 14 May 1998

Resigned: 23 November 2001

Richard B.

Position: Director

Appointed: 25 June 1997

Resigned: 07 June 2001

Christopher T.

Position: Secretary

Appointed: 09 April 1997

Resigned: 05 June 1998

Christopher T.

Position: Director

Appointed: 09 April 1997

Resigned: 29 January 2000

Arie V.

Position: Director

Appointed: 09 April 1997

Resigned: 13 June 2002

Peter J.

Position: Director

Appointed: 09 April 1997

Resigned: 29 March 2000

Daniel D.

Position: Nominee Secretary

Appointed: 01 April 1997

Resigned: 09 April 1997

Betty D.

Position: Nominee Director

Appointed: 01 April 1997

Resigned: 09 April 1997

Daniel D.

Position: Nominee Director

Appointed: 01 April 1997

Resigned: 09 April 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Thorn Security Limited from Sunbury-On-Thames, United Kingdom. The abovementioned PSC is classified as "a 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.

Thorn Security Limited

Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 728246
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

Thorn Security Pension Trustees February 12, 2018
Millays April 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements