Tussauds Group (UK) Pension Plan Trustee Limited POOLE


Tussauds Group (UK) Pension Plan Trustee started in year 1998 as Private Limited Company with registration number 03671332. The Tussauds Group (UK) Pension Plan Trustee company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Poole at Link House. Postal code: BH15 1LD. Since 21st December 1998 Tussauds Group (UK) Pension Plan Trustee Limited is no longer carrying the name Clareford.

At the moment there are 4 directors in the the firm, namely Susan C., Deborah B. and Duncan C. and others. In addition one secretary - Fiona R. - is with the company. At the moment 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.

Tussauds Group (UK) Pension Plan Trustee Limited Address / Contact

Office Address Link House
Office Address2 25 West Street
Town Poole
Post code BH15 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671332
Date of Incorporation Fri, 20th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Susan C.

Position: Director

Appointed: 02 May 2022

Vidett Trust Corporation Limited

Position: Corporate Director

Appointed: 27 April 2021

Deborah B.

Position: Director

Appointed: 21 June 2017

Fiona R.

Position: Secretary

Appointed: 26 February 2016

Duncan C.

Position: Director

Appointed: 15 January 2016

Tim B.

Position: Director

Appointed: 16 April 2014

David S.

Position: Director

Appointed: 21 June 2017

Resigned: 01 July 2021

Matthew J.

Position: Director

Appointed: 26 February 2016

Resigned: 26 February 2016

Mark K.

Position: Director

Appointed: 16 April 2014

Resigned: 15 January 2016

Nicholas M.

Position: Director

Appointed: 16 April 2014

Resigned: 01 September 2016

Martin B.

Position: Director

Appointed: 14 December 2012

Resigned: 18 November 2016

Anne L.

Position: Director

Appointed: 10 June 2010

Resigned: 24 June 2011

Colin A.

Position: Secretary

Appointed: 21 July 2008

Resigned: 26 February 2016

Sarah C.

Position: Secretary

Appointed: 11 January 2008

Resigned: 21 July 2008

Colin A.

Position: Secretary

Appointed: 11 December 2007

Resigned: 11 January 2008

Richard D.

Position: Director

Appointed: 03 May 2005

Resigned: 16 April 2014

Punter Southall Governance Services Limited

Position: Corporate Director

Appointed: 20 February 2004

Resigned: 27 April 2021

David B.

Position: Director

Appointed: 04 December 2002

Resigned: 16 April 2014

Frances L.

Position: Secretary

Appointed: 29 October 2002

Resigned: 01 July 2003

Marie M.

Position: Director

Appointed: 25 January 2002

Resigned: 26 September 2003

Simon O.

Position: Director

Appointed: 29 October 2001

Resigned: 03 May 2005

Paul K.

Position: Director

Appointed: 26 January 2001

Resigned: 10 June 2010

Adrian M.

Position: Director

Appointed: 08 December 1999

Resigned: 16 April 2014

Michael A.

Position: Director

Appointed: 08 December 1999

Resigned: 14 July 2000

Pauline W.

Position: Director

Appointed: 11 December 1998

Resigned: 31 December 2001

Sarah C.

Position: Secretary

Appointed: 11 December 1998

Resigned: 11 December 2007

Michael J.

Position: Director

Appointed: 11 December 1998

Resigned: 29 June 2001

Robert R.

Position: Director

Appointed: 11 December 1998

Resigned: 04 December 2002

Daniel D.

Position: Nominee Director

Appointed: 20 November 1998

Resigned: 11 December 1998

Betty D.

Position: Nominee Director

Appointed: 20 November 1998

Resigned: 11 December 1998

Daniel D.

Position: Nominee Secretary

Appointed: 20 November 1998

Resigned: 11 December 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Merlin Entertainments Group Holdings Limited from Poole, England. The abovementioned PSC is classified as "a private 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.

Merlin Entertainments Group Holdings Limited

Link House 25 West Street, Poole, Dorset, BH15 1LD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06125929
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

Clareford December 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements