Union Pension Trustees Limited SALISBURY


Founded in 1991, Union Pension Trustees, classified under reg no. 02634371 is an active company. Currently registered at Dunn's House SP2 7BF, Salisbury the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael R. and Richard R.. In addition one secretary - Michelle B. - 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.

Union Pension Trustees Limited Address / Contact

Office Address Dunn's House
Office Address2 St. Pauls Road
Town Salisbury
Post code SP2 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634371
Date of Incorporation Thu, 1st Aug 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Michael R.

Position: Director

Appointed: 12 September 2022

Michelle B.

Position: Secretary

Appointed: 01 January 2022

Richard R.

Position: Director

Appointed: 05 October 2020

Gavin H.

Position: Director

Appointed: 28 September 2020

Resigned: 12 September 2022

Alice D.

Position: Secretary

Appointed: 30 September 2019

Resigned: 01 January 2022

Matthew T.

Position: Director

Appointed: 19 September 2017

Resigned: 30 April 2023

Iain M.

Position: Director

Appointed: 02 February 2016

Resigned: 28 June 2019

Iain T.

Position: Director

Appointed: 02 February 2016

Resigned: 31 December 2016

Alastair C.

Position: Director

Appointed: 02 February 2016

Resigned: 14 December 2020

David P.

Position: Director

Appointed: 02 February 2016

Resigned: 13 July 2016

Mark F.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2017

Stephen D.

Position: Secretary

Appointed: 31 December 2015

Resigned: 30 September 2019

Colin M.

Position: Director

Appointed: 18 February 2014

Resigned: 29 June 2016

Andrew R.

Position: Director

Appointed: 22 June 2009

Resigned: 08 July 2011

Richeard H.

Position: Director

Appointed: 22 June 2009

Resigned: 07 February 2018

Timothy S.

Position: Director

Appointed: 02 December 2008

Resigned: 18 February 2014

Paul K.

Position: Director

Appointed: 15 February 2008

Resigned: 11 September 2009

Steven G.

Position: Director

Appointed: 15 February 2008

Resigned: 30 April 2011

Simon T.

Position: Director

Appointed: 15 February 2008

Resigned: 10 February 2012

Julie C.

Position: Director

Appointed: 01 February 2008

Resigned: 11 August 2016

Adrian S.

Position: Director

Appointed: 01 February 2008

Resigned: 29 February 2016

Nicholas T.

Position: Director

Appointed: 01 July 2005

Resigned: 11 August 2016

Steven H.

Position: Director

Appointed: 01 July 2005

Resigned: 23 June 2009

Maureen B.

Position: Director

Appointed: 21 February 2005

Resigned: 06 December 2007

Mark G.

Position: Director

Appointed: 21 February 2005

Resigned: 03 November 2015

Owen D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 December 2015

Wayne G.

Position: Director

Appointed: 10 March 2004

Resigned: 19 January 2018

David E.

Position: Secretary

Appointed: 14 February 2003

Resigned: 10 March 2004

Hornbuckle Mitchell Trustees Limited

Position: Corporate Director

Appointed: 07 January 1997

Resigned: 21 December 2017

Richard S.

Position: Secretary

Appointed: 18 September 1996

Resigned: 01 April 2004

Richard T.

Position: Director

Appointed: 24 November 1995

Resigned: 20 June 2014

Victor B.

Position: Director

Appointed: 17 November 1995

Resigned: 01 August 1996

Christopher B.

Position: Director

Appointed: 20 July 1994

Resigned: 01 August 1996

Andrew W.

Position: Director

Appointed: 03 February 1992

Resigned: 25 October 2004

David B.

Position: Director

Appointed: 03 January 1992

Resigned: 18 September 1996

Francis J.

Position: Director

Appointed: 08 October 1991

Resigned: 10 March 2004

Owen D.

Position: Director

Appointed: 08 October 1991

Resigned: 31 December 2015

Simon T.

Position: Director

Appointed: 08 October 1991

Resigned: 18 September 1996

Kenneth S.

Position: Director

Appointed: 08 October 1991

Resigned: 01 August 2008

Peter K.

Position: Director

Appointed: 08 October 1991

Resigned: 21 July 2008

Richard S.

Position: Director

Appointed: 08 October 1991

Resigned: 20 November 1995

Owen D.

Position: Secretary

Appointed: 08 October 1991

Resigned: 18 September 1996

Michael N.

Position: Director

Appointed: 08 October 1991

Resigned: 10 February 2012

Rupert C.

Position: Director

Appointed: 02 October 1991

Resigned: 01 July 2005

Paul T.

Position: Director

Appointed: 02 October 1991

Resigned: 01 August 1996

Paul T.

Position: Secretary

Appointed: 02 October 1991

Resigned: 01 August 1996

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 01 August 1991

Resigned: 02 October 1991

Nqh Limited

Position: Nominee Director

Appointed: 01 August 1991

Resigned: 02 October 1991

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Ifg Uk Group Holdings Ltd from Salisbury, England. This PSC is categorised as "a limited company", 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.

Ifg Uk Group Holdings Ltd

Dunn's House St. Pauls Road, Swavesey, Salisbury, SP2 7BF, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Cardiff Companies Registry
Registration number 03673205
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements