About

Registered Number: 03538804
Date of Incorporation: 01/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ

 

Anixter Pension Trustees Ltd was registered on 01 April 1998 with its registered office in Berkshire, it has a status of "Active". There are 16 directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Alexander 17 February 2020 - 1
NEWTON, Katherine Margaret 01 September 2020 - 1
SMITH, Colin Paul 04 April 2006 - 1
WALSH, Ronald William 04 April 2006 - 1
BANKS, William Robert 26 September 2003 25 November 2004 1
GILL, Andrew John 20 June 2014 17 February 2020 1
LINLEY, David Harry 27 April 2009 26 November 2012 1
RATCLIFFE, Peter John 21 April 1998 27 April 2009 1
ROYAL, Lorraine June 10 December 2001 27 April 2009 1
RUDOLF, Gerald Anthony 21 April 1998 26 September 2003 1
SHAFFREY, Jessica Rowena 17 August 2015 29 May 2018 1
TRINKOFF, Lloyd Jay 21 April 1998 29 June 2012 1
VAIZEY, Alexandra Mary Jane 06 December 2005 30 November 2010 1
WILLIAMS, Frances Margaret 21 April 1998 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Colin Paul 17 August 2015 - 1
ELLIS-REES, James Hugh 30 June 2012 16 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
CS01 - N/A 13 March 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 19 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 24 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
MEM/ARTS - N/A 12 December 2005
CERTNM - Change of name certificate 06 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 18 March 2004
353 - Register of members 20 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 19 October 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
CERTNM - Change of name certificate 21 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.