TI PENSION TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

TI PENSION TRUSTEE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
TI PENSION TRUSTEE LIMITED was incorporated 34 years ago on 22/03/1990 and has the registered number: 02484012. The accounts status is DORMANT and accounts are next due on 30/04/2025.

TI PENSION TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

LEVEL 10
LONDON
SE1 9AX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARA HELEN LEACROFT Secretary 2020-03-12 CURRENT
ANDREW HARVEY WHITING Jun 1958 British Director 2021-08-01 CURRENT
JOHN ROBERT YATES Apr 1949 British Director 2019-08-01 CURRENT
ELIZABETH ANN THOMPSON Aug 1976 British Director 2021-03-11 CURRENT
CHRISTOPHER SURCH Nov 1961 British Director 2016-07-08 CURRENT
JOHN LLEWELLYN MORTON Jul 1964 British Director 2007-07-02 CURRENT
MR ANTHONY ALFREDO BELISARIO May 1950 British Director 2015-07-15 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 2004-07-22 CURRENT
MR STUART CHRISTOPHER BEESLEY Aug 1967 British Director 2017-07-05 CURRENT
KEITH PACEY Sep 1940 British Director 1996-06-01 UNTIL 2002-11-21 RESIGNED
MR DAVID ALFRED PENN Feb 1958 British Director 2007-08-01 UNTIL 2008-11-30 RESIGNED
NICHOLAS MOORE Jan 1951 British Director 1996-06-01 UNTIL 2001-04-30 RESIGNED
KEITH MCCARTNEY Mar 1942 British Director RESIGNED
MR NEIL RICHARD PARKIN Jun 1953 Uk Director 2004-01-05 UNTIL 2017-03-14 RESIGNED
MR KENNETH JOHN GREATBATCH Dec 1948 United Kingdom Director 1994-05-24 UNTIL 1995-01-31 RESIGNED
DENIS SAUNDERS Apr 1934 British Director RESIGNED
MRS MORAG POWNEY Nov 1967 British Director 2021-03-11 UNTIL 2022-01-17 RESIGNED
DAVID PETER LILLYCROP Jun 1956 American Director RESIGNED
COLIN JUMP May 1956 British Director 2000-10-18 UNTIL 2015-06-30 RESIGNED
WILLIAM RANDALL HOWELLS Jul 1933 British Director 1996-11-15 UNTIL 1998-04-05 RESIGNED
ANTHONY CHRISTOPHER SHUBRA HORDERN Jul 1936 British Director 1992-04-01 UNTIL 1998-08-31 RESIGNED
ANTHONY CHRISTOPHER SHUBRA HORDERN Jul 1936 British Director 1998-08-31 UNTIL 2004-07-22 RESIGNED
MR MARTIN JAMES HAWKINS Jan 1954 British Director 1999-10-18 UNTIL 2002-11-12 RESIGNED
MR SHAUN PATRICK KILCOYNE Secretary 2018-10-17 UNTIL 2020-03-11 RESIGNED
MORAG POWNEY Secretary 2021-03-11 UNTIL 2021-03-11 RESIGNED
GUY MERVYN NORRIS May 1946 British Director 2001-05-01 UNTIL 2007-07-31 RESIGNED
MR FRANK JAMES RICHARDSON Feb 1954 British Director 2007-05-09 UNTIL 2009-03-31 RESIGNED
MR KEIR SINGH DHILLON Jan 1966 British Secretary 2004-09-05 UNTIL 2004-09-05 RESIGNED
MR MICHAEL DONALD ABRAMS May 1956 British Secretary RESIGNED
MR PHILIP ANTHONY BARCLAY Dec 1962 British Director 2003-02-01 UNTIL 2007-05-04 RESIGNED
MR PAUL ANTHONY STEINER Nov 1955 British Director 2001-05-01 UNTIL 2003-12-31 RESIGNED
MR KEIR SINGH DHILLON Jan 1966 British Director 2004-09-05 UNTIL 2007-05-04 RESIGNED
JOHN ANTHONY CROSBY Oct 1943 British Director 2004-01-05 UNTIL 2007-05-08 RESIGNED
JAMES ALAN CLARKE May 1937 British Director 1998-04-05 UNTIL 2001-10-06 RESIGNED
PETER BUTTERWORTH British Director 1995-06-08 UNTIL 1996-01-30 RESIGNED
CHRISTOPHER MARTIN BLAKEMORE Mar 1961 British Director 2008-12-05 UNTIL 2019-08-30 RESIGNED
MICHAEL CHARLES BIRCHER Mar 1944 British Director 1996-06-01 UNTIL 1998-04-05 RESIGNED
STUART CHRISTOPHER BEESLEY Sep 1967 British Director 2009-07-01 UNTIL 2017-06-30 RESIGNED
FREDERICK WILFRED BARTLEET Mar 1930 British Director RESIGNED
JOHN RALPH EDWARDS Jan 1950 British Director 1995-02-01 UNTIL 2016-07-08 RESIGNED
FRANK HENRY PUMPHREY Apr 1940 British Director RESIGNED
LILIAN ALICE ARGRAVE Jun 1941 British Director 1996-11-15 UNTIL 2000-10-05 RESIGNED
DAVID JOHN ANNING Sep 1966 British Director 2009-04-27 UNTIL 2016-06-30 RESIGNED
JULIET LOUISE BANKS Nov 1952 British Director 1996-11-15 UNTIL 2001-04-14 RESIGNED
MR ROGER ANTHONY FELLOWS Apr 1942 British Director 1994-03-16 UNTIL 1998-04-05 RESIGNED
IVAN REECE DIGINGS May 1967 British Director 2016-07-01 UNTIL 2021-03-04 RESIGNED
JEROMY ELDRED KNIGHT HASSELL May 1947 British Director RESIGNED
JAMES LAWRENCE ROE Jun 1944 British Director 2001-10-05 UNTIL 2019-07-31 RESIGNED
ROBERT JOHN PREECE Jun 1950 British Director 2009-07-01 UNTIL 2021-07-31 RESIGNED
MR FRANK JAMES RICHARDSON Feb 1954 British Director 2002-11-21 UNTIL 2003-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Smiths Group Plc 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AERONAUTICAL & GENERAL INSTRUMENTS LIMITED POOLE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
I.G.E. (USA) PENSION TRUSTEES LIMITED ALTRINCHAM Dissolved... DORMANT 74990 - Non-trading company
TIGRUP NO. 14 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FLEXIBOX INTERNATIONAL LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 25620 - Machining
AIR LOG LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
A. C. A. LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
ABP TECHNOLOGIES LTD WORCESTER UNITED KINGDOM Active SMALL 25400 - Manufacture of weapons and ammunition
BEAGLE TECHNOLOGY GROUP LIMITED DORSET Active FULL 32990 - Other manufacturing n.e.c.
BESPIC LIMITED TEWKESBURY ENGLAND Active DORMANT 99999 - Dormant Company
OPEN UNIVERSITY WORLDWIDE LIMITED BUCKINGHAMSHIRE Active FULL 85600 - Educational support services
SMITHS BUSINESS INFORMATION SERVICES LIMITED SLOUGH ENGLAND Active FULL 62020 - Information technology consultancy activities
GL3 COMMUNITY HUB LTD GLOUCESTER Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED GLOUCESTER ENGLAND Active DORMANT 65300 - Pension funding
ASSOCIATION OF YOUNG PEOPLE WITH ME LIMITED NEWPORT PAGNELL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GE PENSION TRUSTEES LIMITED ALTRINCHAM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
BUSKERS COURT MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
BEE ADVISED LTD ST. ALBANS ENGLAND Active DORMANT 62020 - Information technology consultancy activities
KEIRTECH LIMITED LONDON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
ONE APPROACH ROAD FREEHOLD LIMITED BEDFORD ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRANCIS SHAW P L C LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY LONDON UNITED KINGDOM Active MICRO ENTITY 90040 - Operation of arts facilities
FLIGHTSPARES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HYPERTAC LIMITED LONDON ENGLAND Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
FAIRLEIGH PLAIN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
IVAPOUR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47260 - Retail sale of tobacco products in specialised stores
LEWIS SILKIN LLP LONDON ENGLAND Active GROUP None Supplied
JAKE DYSON LLP LONDON ENGLAND Active MICRO ENTITY None Supplied