About

Registered Number: 03911403
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9BW

 

Ee Pension Trustee Ltd was registered on 21 January 2000, it's status at Companies House is "Active". The companies directors are listed as Gara, Antony John, Codd, Carmel Margretta, Waymouth, Roger, Jmrc Pensions Limited, Mowat, Charles, Perring, Guy Levett, Barnes, Elizabeth Annie Sloan, Bennett, Thomas Lesley, Berry, Peter John, Breach, Donna Louise, Durie, Robyn Mary, Fitton, Anthony George, Fleming, Anthony John, Godfrey, Paul David, Hunter, Kathleen Ann, Huntly, Nicholas James, Lane, Jeremy Daniel, Larcombe, Mark Andrew, Manzano, Louise, Mcstea, Derek Charles, Pitcher, Ian David, Porter, Bruce D'arcy, Ritchie, Graham Alastair, Jmrc Consulting Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Ee Pension Trustee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODD, Carmel Margretta 15 December 2016 - 1
WAYMOUTH, Roger 13 June 2012 - 1
JMRC PENSIONS LIMITED 12 June 2013 - 1
BARNES, Elizabeth Annie Sloan 22 June 2007 20 September 2011 1
BENNETT, Thomas Lesley 13 June 2012 13 December 2016 1
BERRY, Peter John 19 September 2000 31 May 2005 1
BREACH, Donna Louise 27 September 2016 02 April 2020 1
DURIE, Robyn Mary 26 July 2005 31 May 2013 1
FITTON, Anthony George 05 January 2006 31 July 2010 1
FLEMING, Anthony John 19 September 2005 31 March 2012 1
GODFREY, Paul David 16 January 2002 31 January 2005 1
HUNTER, Kathleen Ann 19 September 2000 31 December 2001 1
HUNTLY, Nicholas James 13 December 2011 31 March 2012 1
LANE, Jeremy Daniel 19 September 2005 31 January 2011 1
LARCOMBE, Mark Andrew 13 December 2011 01 August 2018 1
MANZANO, Louise 13 December 2011 04 July 2016 1
MCSTEA, Derek Charles 19 September 2005 22 June 2007 1
PITCHER, Ian David 11 January 2010 31 August 2011 1
PORTER, Bruce D'Arcy 13 December 2011 07 March 2012 1
RITCHIE, Graham Alastair 20 October 2004 04 November 2005 1
JMRC CONSULTING LIMITED 01 August 2008 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GARA, Antony John 07 December 2010 - 1
MOWAT, Charles 07 December 2010 27 June 2018 1
PERRING, Guy Levett 13 July 2006 07 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 01 August 2018
CH01 - Change of particulars for director 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA01 - Change of accounting reference date 07 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 January 2014
CERTNM - Change of name certificate 20 September 2013
CONNOT - N/A 20 September 2013
AD01 - Change of registered office address 02 September 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 20 June 2013
AP02 - Appointment of corporate director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 05 June 2013
CH03 - Change of particulars for secretary 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 13 September 2011
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 08 February 2011
AP03 - Appointment of secretary 17 January 2011
AP03 - Appointment of secretary 17 January 2011
AP01 - Appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 19 July 2010
MISC - Miscellaneous document 30 June 2010
MISC - Miscellaneous document 30 June 2010
RESOLUTIONS - N/A 19 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH02 - Change of particulars for corporate director 09 February 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 31 December 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
RESOLUTIONS - N/A 27 May 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
363s - Annual Return 03 February 2005
RESOLUTIONS - N/A 24 January 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AUD - Auditor's letter of resignation 25 March 2003
363s - Annual Return 02 March 2003
287 - Change in situation or address of Registered Office 23 January 2003
AA - Annual Accounts 20 September 2002
CERTNM - Change of name certificate 02 April 2002
363s - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 19 November 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
225 - Change of Accounting Reference Date 20 April 2000
RESOLUTIONS - N/A 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
353 - Register of members 03 March 2000
325 - Location of register of directors' interests in shares etc 03 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
MEM/ARTS - N/A 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
CERTNM - Change of name certificate 11 February 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.