SWW PENSION TRUSTEES LIMITED - EXETER
Company Profile | Company Filings |
Overview
SWW PENSION TRUSTEES LIMITED is a Private Limited Company from EXETER and has the status: Active.
SWW PENSION TRUSTEES LIMITED was incorporated 34 years ago on 13/12/1989 and has the registered number: 02451999. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SWW PENSION TRUSTEES LIMITED was incorporated 34 years ago on 13/12/1989 and has the registered number: 02451999. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SWW PENSION TRUSTEES LIMITED - EXETER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PENINSULA HOUSE
EXETER
DEVON
EX2 7HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SHELDON GARARD | Oct 1966 | British | Director | 2023-12-31 | CURRENT |
MR STEVEN BUCK | Feb 1969 | British | Director | 2024-01-01 | CURRENT |
MR KENNETH DAVID WOODIER | Oct 1952 | British | Director | 1998-03-01 UNTIL 2016-03-25 | RESIGNED |
MRS HELEN PATRICIA BARRETT-HAGUE | May 1969 | British | Director | 2016-03-25 UNTIL 2018-11-22 | RESIGNED |
MR SIMON ANTHONY FOLLETT PUGSLEY | Secretary | 2021-04-06 UNTIL 2022-11-22 | RESIGNED | ||
MR STEVEN JOHN CADDY | Feb 1954 | British | Secretary | 1998-03-01 UNTIL 2002-03-01 | RESIGNED |
MARGARET LILIAN HEELEY | Secretary | 2008-05-05 UNTIL 2014-07-28 | RESIGNED | ||
MARGARET LILIAN HEELEY | Secretary | 2002-03-02 UNTIL 2007-04-05 | RESIGNED | ||
MR SCOTT EDWARD MASSIE | Secretary | 2018-11-22 UNTIL 2020-07-31 | RESIGNED | ||
ROBERT COLIN MILLIGAN | Feb 1941 | British | Secretary | 1993-12-31 UNTIL 1998-02-28 | RESIGNED |
CHRISTOPHER PAUL RICHARDS | Apr 1960 | Secretary | 2007-04-05 UNTIL 2008-05-05 | RESIGNED | |
MRS SARAH LOUISE NICHOLAS | Feb 1955 | British | Secretary | RESIGNED | |
RICHARD CYRIL ZMUDA | British | Secretary | 2014-07-28 UNTIL 2016-11-30 | RESIGNED | |
KAREN SENIOR | Secretary | 2016-03-25 UNTIL 2021-04-06 | RESIGNED | ||
LESLIE ARTHUR NICKS | May 1944 | British | Director | 1996-02-29 UNTIL 1998-03-01 | RESIGNED |
MR SIMON PUGSLEY | Feb 1968 | British | Director | 2018-11-22 UNTIL 2022-11-22 | RESIGNED |
GEORGE PRINGLE | Dec 1935 | British | Director | RESIGNED | |
MALCOLM KNELLER | Jun 1944 | British | Director | RESIGNED | |
KENNETH LESLIE HILL | May 1941 | British | Director | 1993-07-16 UNTIL 1993-07-29 | RESIGNED |
ANTHONY RAYMOND HOOPER | Jul 1958 | British | Director | 2006-08-01 UNTIL 2016-05-31 | RESIGNED |
MR ROBERT JOHN BATY | Jun 1944 | British | Director | 2002-03-02 UNTIL 2006-07-31 | RESIGNED |
BRUCE ALEXANDER OGSTON HEWETT | Aug 1935 | British | Director | 1993-07-29 UNTIL 1996-02-29 | RESIGNED |
MICHAEL JOHN FROUD | Dec 1959 | British | Director | RESIGNED | |
COLIN DAVID FROUD | Aug 1956 | British | Director | RESIGNED | |
MR COLIN IRWIN JOHN HAMILTON DRUMMOND | Feb 1951 | Uk | Director | 1993-07-16 UNTIL 2002-03-01 | RESIGNED |
MR PAUL MICHAEL BOOTE | Jun 1978 | British | Director | 2016-05-31 UNTIL 2023-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pennon Group Plc | 2016-04-06 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |