GM (U.K.) PENSION TRUSTEES LIMITED - LUTON


Company Profile Company Filings

Overview

GM (U.K.) PENSION TRUSTEES LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
GM (U.K.) PENSION TRUSTEES LIMITED was incorporated 36 years ago on 08/03/1988 and has the registered number: 02228259. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GM (U.K.) PENSION TRUSTEES LIMITED - LUTON

This company is listed in the following categories:
96090 - Other service activities n.e.c.
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

A W HOUSE
LUTON
LU1 2SJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LESLEY IRENE NEWMAN Secretary 2021-06-23 CURRENT
PETER BLANKING Sep 1946 British Director 2019-12-09 CURRENT
MRS MONIQUE CALLAHAN-JACKSON Feb 1982 American Director 2022-05-12 CURRENT
MR JOHN MCLEAN HATER Nov 1979 American Director 2020-03-26 CURRENT
JAMES KENNEDY Mar 1962 British Director 2007-10-01 CURRENT
ROBERT IVAR ASSINDER Aug 1964 British Director 2008-08-01 CURRENT
MRS SHEILA RENEE SAVAGEAU Apr 1970 American Director 2020-03-26 CURRENT
MS YUE ZHOU Apr 1976 Chinese Director 2019-03-06 CURRENT
MR ROBERT SAMUEL WEIR Feb 1967 British Director 2019-12-09 CURRENT
CHRIS WEATHERSTON Sep 1964 British Director 2007-03-27 CURRENT
GEORGE TAYLOR May 1953 British Director 2007-03-27 CURRENT
RAYMOND HARRIS Aug 1965 British Director 2012-09-01 UNTIL 2016-04-27 RESIGNED
MR PAUL ELLSWORTH KERNS Aug 1946 American Director RESIGNED
KATHERINE MARGARET HARVEY Apr 1972 British Director 2010-05-24 UNTIL 2012-08-31 RESIGNED
MS MONICA HAUSNER Sep 1967 American Director 2020-03-26 UNTIL 2021-10-01 RESIGNED
MR JAMES CHARLES HIGHNAM Jan 1969 British Director 2016-04-27 UNTIL 2017-07-31 RESIGNED
MARTINA HUND MEJEAN May 1960 British Director 1996-05-01 UNTIL 2000-05-31 RESIGNED
MARK NEVILLE JAMES Oct 1961 British Director 2002-07-02 UNTIL 2005-11-01 RESIGNED
WERNER HEINRICH JUNG Apr 1950 German Director 1998-07-01 UNTIL 2001-01-31 RESIGNED
MR PHILIP MILLWARD Nov 1952 British Director 2007-03-27 UNTIL 2015-06-10 RESIGNED
ANTHONY CHARLES LINES Feb 1937 British Director 2007-03-27 UNTIL 2010-07-14 RESIGNED
GAIL SHARON GUNDERSON Jan 1937 American Director RESIGNED
MR MANISH GULATI Feb 1971 American Director 2017-03-21 UNTIL 2019-12-09 RESIGNED
MARK ANTHONY JOHNSON Aug 1957 American Director 2006-01-02 UNTIL 2008-11-01 RESIGNED
MR RICHARD JOHN MOLYNEUX Jun 1965 British Director 2007-11-01 UNTIL 2009-05-13 RESIGNED
DAVID MOUNT Feb 1950 Secretary 2008-12-10 UNTIL 2012-02-28 RESIGNED
MARION PATRICIA CLINCH British Secretary 2012-03-01 UNTIL 2021-06-23 RESIGNED
KEITH JOHN BENJAMIN Nov 1956 British Secretary RESIGNED
PETER FILDES May 1950 British Director 2007-03-27 UNTIL 2011-12-31 RESIGNED
MR JEFFREY ALAN PARSONS Jul 1958 British Director 1999-05-28 UNTIL 2007-03-27 RESIGNED
MR JOHN ROBERT FULCHER Jan 1958 British Director 2005-12-06 UNTIL 2008-08-01 RESIGNED
MR LAWRENCE FREDERICK DAVIES May 1959 British Director 2007-03-27 UNTIL 2013-06-28 RESIGNED
PAUL DAVID CROXFORD May 1969 British Director 2008-04-01 UNTIL 2016-04-27 RESIGNED
BRIAN CRANNY Jul 1948 British Director 2003-04-16 UNTIL 2004-11-15 RESIGNED
MR ANTHONY COLETTO Aug 1982 American Director 2016-04-27 UNTIL 2020-03-26 RESIGNED
MARCO CAPORICCI Apr 1978 Canadian Director 2016-04-27 UNTIL 2017-02-05 RESIGNED
HARRY GUNTHER BURKUTEAN Jan 1951 German Director 2001-02-12 UNTIL 2002-06-01 RESIGNED
IAN BRUCE Aug 1962 British Director 2007-03-27 UNTIL 2018-10-24 RESIGNED
DAVID BORLAND Dec 1972 British Director 2013-08-06 UNTIL 2016-04-27 RESIGNED
ALOK BHATLA Dec 1961 British Director 1995-03-01 UNTIL 1995-11-20 RESIGNED
RICHARD GATES Mar 1965 British Director 2007-03-27 UNTIL 2007-06-01 RESIGNED
SUSAN DEBORAH LEIGH FLYNN Oct 1956 British Director 1998-07-01 UNTIL 2002-07-02 RESIGNED
MRS KATHLEEN GRACE May 1962 American Director 2021-10-01 UNTIL 2022-05-12 RESIGNED
DOUG MARNOCH Jul 1960 British Director 2007-03-27 UNTIL 2008-04-01 RESIGNED
SERENA ANNE MALLOWS British Director 2007-03-27 UNTIL 2010-05-24 RESIGNED
MR ROBERT RICHARD DAVIS Oct 1967 British Director 2002-07-02 UNTIL 2005-11-01 RESIGNED
FRANCISCO LARA Oct 1952 Spanish Director RESIGNED
SANJIV KHATTRI Nov 1964 Indian Director 1999-03-22 UNTIL 2001-02-12 RESIGNED
MR DAVID GAVIN MURRAY Feb 1978 American Director 2019-03-06 UNTIL 2019-05-31 RESIGNED
DECLAN VINCENT O`MAHONY Jul 1959 British Director 1994-12-14 UNTIL 1999-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Motors Europe Limited 2017-08-01 Luton   Ownership of shares 75 to 100 percent
General Motors Uk Limited 2016-04-06 - 2017-07-31 Luton   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR ESTATE INTERNATIONAL INVESTMENTS LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR ESTATE INTERNATIONAL PROPERTIES Active DORMANT 74990 - Non-trading company
GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Active DORMANT 74990 - Non-trading company
GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED. Active DORMANT 74990 - Non-trading company
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
GROSVENOR ASSET MANAGEMENT LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
GROSVENOR BASINGSTOKE MANAGEMENT LIMITED Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
GROSVENOR BASINGSTOKE PROPERTIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
ALMACK HOUSE LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
125 WOOD STREET LIMITED Dissolved... DORMANT 74990 - Non-trading company
10 GROSVENOR STREET LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE INVESTMENT LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.2) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.1) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Active DORMANT 70100 - Activities of head offices
GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
110 PARK STREET LIMITED Active DORMANT 74990 - Non-trading company
FORGE GLASGOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
GIO INVESTMENTS LIMITED Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEVES LIMITED LUTON ENGLAND Active DORMANT 74990 - Non-trading company
LUTON TAXIS LTD LUTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MEDISET HEALTHCARE LTD LUTON, BEDFORDSHIRE ENGLAND Active MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
LUTON BID LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COMPASSION CARE AGENCY LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CREATIVE BUSINESS VIDEOS LTD LUTON ENGLAND Active MICRO ENTITY 59112 - Video production activities
SOCIAL CALL SERVICES LTD LUTON ENGLAND Active MICRO ENTITY 61100 - Wired telecommunications activities
CDRETURN LTD LUTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OAK COMMUNITY SERVICES CIC LUTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NEVES SOLICITORS LLP LUTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied