About

Registered Number: 06406967
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 240 Bath Road, Slough, SL1 4DX

 

Based in Slough, Chrysler Uk Pension Trustees Ltd was registered on 23 October 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Creaser, Marcus John, Goretti, Federico, Norris, James Michael for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREASER, Marcus John 26 February 2010 11 January 2012 1
GORETTI, Federico 31 March 2009 22 May 2009 1
NORRIS, James Michael 22 May 2009 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 05 January 2018
CH02 - Change of particulars for corporate director 07 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH02 - Change of particulars for corporate director 04 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP02 - Appointment of corporate director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AD01 - Change of registered office address 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AUD - Auditor's letter of resignation 07 June 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 08 February 2010
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH02 - Change of particulars for corporate director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.