United Glass Pension Plan Trustee Limited HARLOW


Founded in 1989, United Glass Pension Plan Trustee, classified under reg no. 02392335 is an active company. Currently registered at Po Box 6068 CM20 2UG, Harlow the company has been in the business for 35 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 5 directors in the the company, namely Jason B., Steven G. and Terence L. and others. In addition one secretary - Denise P. - is with the firm. As of 15 May 2024, there were 45 ex directors - Tim N., Jonathan B. and others listed below. There were no ex secretaries.

United Glass Pension Plan Trustee Limited Address / Contact

Office Address Po Box 6068
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02392335
Date of Incorporation Tue, 6th Jun 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Jason B.

Position: Director

Appointed: 22 May 2019

Steven G.

Position: Director

Appointed: 08 March 2017

Terence L.

Position: Director

Appointed: 14 March 2013

Paul M.

Position: Director

Appointed: 15 June 2011

Denise P.

Position: Secretary

Appointed: 01 November 2007

Mark W.

Position: Director

Appointed: 28 August 1992

Edwin B.

Position: Secretary

Resigned: 31 October 2007

Tim N.

Position: Director

Appointed: 01 June 2017

Resigned: 14 May 2020

Jonathan B.

Position: Director

Appointed: 01 February 2013

Resigned: 08 September 2022

Jim R.

Position: Director

Appointed: 15 February 2012

Resigned: 01 February 2013

Christopher W.

Position: Director

Appointed: 10 May 2011

Resigned: 03 May 2019

John R.

Position: Director

Appointed: 13 December 2010

Resigned: 10 May 2011

Joachim H.

Position: Director

Appointed: 30 April 2010

Resigned: 19 March 2014

James L.

Position: Director

Appointed: 03 April 2009

Resigned: 07 September 2013

Gary S.

Position: Director

Appointed: 06 February 2009

Resigned: 15 June 2011

David W.

Position: Director

Appointed: 22 April 2008

Resigned: 28 April 2017

Jonathan M.

Position: Director

Appointed: 22 June 2007

Resigned: 03 November 2011

Constantinos M.

Position: Director

Appointed: 12 March 2007

Resigned: 30 April 2010

Eric P.

Position: Director

Appointed: 10 August 2006

Resigned: 29 May 2007

Roberta B.

Position: Director

Appointed: 27 July 2006

Resigned: 29 October 2010

Brian C.

Position: Director

Appointed: 28 June 2006

Resigned: 06 February 2009

Roger K.

Position: Director

Appointed: 24 June 2005

Resigned: 31 January 2007

Peter L.

Position: Director

Appointed: 20 June 2005

Resigned: 08 August 2006

Jonathan B.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2005

John G.

Position: Director

Appointed: 09 November 2004

Resigned: 14 March 2013

Robert M.

Position: Director

Appointed: 17 October 2000

Resigned: 03 April 2009

David R.

Position: Director

Appointed: 18 August 2000

Resigned: 14 March 2008

James H.

Position: Director

Appointed: 28 January 2000

Resigned: 31 January 2017

Evan W.

Position: Director

Appointed: 01 January 2000

Resigned: 24 June 2005

Roger K.

Position: Director

Appointed: 01 January 2000

Resigned: 02 November 2004

Michael N.

Position: Director

Appointed: 03 December 1998

Resigned: 26 September 2000

Eric P.

Position: Director

Appointed: 22 September 1997

Resigned: 30 April 2006

Stephen H.

Position: Director

Appointed: 30 October 1995

Resigned: 01 December 1998

Sheena L.

Position: Director

Appointed: 16 June 1995

Resigned: 16 December 2004

Michael N.

Position: Director

Appointed: 16 June 1995

Resigned: 22 September 1997

Harold A.

Position: Director

Appointed: 27 January 1995

Resigned: 29 January 1999

Duncan T.

Position: Director

Appointed: 20 January 1995

Resigned: 28 June 2005

Terence L.

Position: Director

Appointed: 31 March 1994

Resigned: 31 December 1999

John D.

Position: Director

Appointed: 12 March 1993

Resigned: 31 May 1996

Edward B.

Position: Director

Appointed: 28 August 1992

Resigned: 22 September 1997

Vincent B.

Position: Director

Appointed: 28 August 1992

Resigned: 17 June 1994

William B.

Position: Director

Appointed: 28 August 1992

Resigned: 22 September 1997

Christopher D.

Position: Director

Appointed: 28 August 1992

Resigned: 12 September 1997

Gerald S.

Position: Director

Appointed: 28 August 1992

Resigned: 14 July 1995

Edwin B.

Position: Director

Appointed: 28 August 1992

Resigned: 22 September 1997

Richard B.

Position: Director

Appointed: 28 August 1992

Resigned: 29 December 1992

Derek W.

Position: Director

Appointed: 28 August 1992

Resigned: 30 October 1995

Hugh E.

Position: Director

Appointed: 28 August 1992

Resigned: 07 July 2000

Peter F.

Position: Director

Appointed: 28 August 1992

Resigned: 03 September 1999

Wilfred C.

Position: Director

Appointed: 28 August 1992

Resigned: 31 December 1994

Robert M.

Position: Director

Appointed: 28 August 1992

Resigned: 31 December 1999

Malcolm G.

Position: Director

Appointed: 28 August 1992

Resigned: 26 January 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is O-I Glass Ltd from Harlow, United Kingdom. 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.

O-I Glass Ltd

Pb Box 6068 Edinburgh Way, Harlow, Essex, CM20 2UG, PO Box 6068, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 00526983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities100100100100
Other
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements