About

Registered Number: 02190934
Date of Incorporation: 10/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Addington Way, Luton, Bedfordshire, LU4 9QQ

 

Electrolux Group Pension Scheme Trustee Ltd was founded on 10 November 1987 with its registered office in Bedfordshire, it has a status of "Active". The current directors of this company are listed as Mullen, Josephine, Lantz, Richard Nils, Messetter, Peter James, Zajac, Andrew Peter, Clifton, Christopher, Arnell, Jon, Baker, John Walter, Cox, Peter, Cross, John Albert, Dabbs, Terence George, Earl, Michael, Eccleston, James, Edstrom, Karl Olof Mattias, Gordon, Donald Kenneth, Hearne, Frank, Kinnear, Norman John, Larsson, Marcus, Madsen, Niels, Skogsfors, Asa Lena Kristina, Stafford, Brian, Stevens, Eric, Walshaw, Christopher, Watroba, David Brian, Wilson, Keith, Wilson, Phillip James, Wright, Derek George Edward. We do not know the number of employees at Electrolux Group Pension Scheme Trustee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANTZ, Richard Nils 13 September 2016 - 1
MESSETTER, Peter James 01 July 2005 - 1
ZAJAC, Andrew Peter 30 November 2015 - 1
ARNELL, Jon 20 February 2012 06 December 2013 1
BAKER, John Walter 04 July 2007 16 July 2010 1
COX, Peter 20 October 1993 31 October 1996 1
CROSS, John Albert 22 March 2006 20 February 2012 1
DABBS, Terence George 08 November 2000 13 September 2002 1
EARL, Michael 01 April 2007 12 March 2008 1
ECCLESTON, James 28 January 1997 31 July 1999 1
EDSTROM, Karl Olof Mattias 01 October 2010 20 February 2012 1
GORDON, Donald Kenneth N/A 17 August 1992 1
HEARNE, Frank N/A 08 February 1995 1
KINNEAR, Norman John N/A 17 June 1999 1
LARSSON, Marcus 12 March 2008 30 September 2010 1
MADSEN, Niels 01 January 2006 31 March 2007 1
SKOGSFORS, Asa Lena Kristina 01 March 2014 12 September 2016 1
STAFFORD, Brian 01 October 1992 16 August 1993 1
STEVENS, Eric N/A 01 April 1994 1
WALSHAW, Christopher 21 August 2001 03 February 2004 1
WATROBA, David Brian 30 March 2001 14 May 2009 1
WILSON, Keith 17 June 1999 17 February 2009 1
WILSON, Phillip James 30 September 1999 31 July 2002 1
WRIGHT, Derek George Edward 02 May 1995 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
MULLEN, Josephine 01 February 2019 - 1
CLIFTON, Christopher 22 May 2017 21 January 2019 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 21 May 2019
TM02 - Termination of appointment of secretary 04 February 2019
AP03 - Appointment of secretary 04 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 05 March 2018
PSC02 - N/A 16 November 2017
AA - Annual Accounts 06 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP03 - Appointment of secretary 24 May 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 19 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 10 June 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 20 June 1995
288 - N/A 09 May 1995
288 - N/A 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 15 June 1994
288 - N/A 15 April 1994
288 - N/A 03 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 19 August 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 26 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 07 September 1992
363a - Annual Return 18 June 1992
288 - N/A 06 May 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 24 June 1991
288 - N/A 11 February 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 04 June 1990
RESOLUTIONS - N/A 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 09 May 1988
RESOLUTIONS - N/A 28 March 1988
MEM/ARTS - N/A 28 March 1988
RESOLUTIONS - N/A 23 March 1988
288 - N/A 18 March 1988
287 - Change in situation or address of Registered Office 18 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
CERTNM - Change of name certificate 17 March 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.