About

Registered Number: 02144953
Date of Incorporation: 06/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 64 Mosley Road, Trafford Park, Manchester, M17 1NR,

 

Based in Manchester, Electro Minerals Pension Trust Ltd was setup in 1987, it's status at Companies House is "Active". We do not know the number of employees at Electro Minerals Pension Trust Ltd. There are 11 directors listed as Harris Ii, Alden, King, Sandra, Berry, James Richard, Johnson, Philip Hague, Mccabe, John James, Mcdowell, Bernard, Moore, Stuart John, Norwood, Steven, Nutter, Craig, Patterson, Stephen Anthony, Shufflebotham, George for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS II, Alden 18 June 2007 - 1
KING, Sandra 01 August 2017 - 1
BERRY, James Richard 01 July 1995 31 January 2001 1
JOHNSON, Philip Hague N/A 05 September 2007 1
MCCABE, John James 01 January 2007 31 December 2010 1
MCDOWELL, Bernard N/A 30 June 1995 1
MOORE, Stuart John N/A 31 December 2008 1
NORWOOD, Steven 01 October 2009 18 July 2011 1
NUTTER, Craig 29 July 2011 31 May 2012 1
PATTERSON, Stephen Anthony 01 January 2009 03 July 2009 1
SHUFFLEBOTHAM, George 01 February 2001 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
AD01 - Change of registered office address 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 23 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 16 January 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 February 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 05 February 1992
363a - Annual Return 05 February 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 26 March 1991
288 - N/A 09 February 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
DISS40 - Notice of striking-off action discontinued 09 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
PUC 5 - N/A 09 May 1988
PUC 2 - N/A 09 May 1988
288 - N/A 06 April 1988
288 - N/A 07 August 1987
NEWINC - New incorporation documents 06 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.