About

Registered Number: 00816128
Date of Incorporation: 18/08/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

 

Based in Milton Keynes in Buckinghamshire, Evonik Pension Scheme Trustee Ltd was established in 1964, it has a status of "Active". This company has 9 directors listed as Stapleton, Geneva Angela, Campbell, David Underwood, Dr, Potticary, Sheila Ellen, Battersby, George William, Bevans, Edmund Noel, Brown, John George, Luscombe, Caroline Michele, Sullivan, Colin Robert, Wolf, Ute at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Underwood, Dr 16 July 2010 - 1
BATTERSBY, George William 01 October 1997 30 September 2000 1
BEVANS, Edmund Noel 01 October 1997 14 October 1997 1
BROWN, John George 03 October 1997 01 May 2000 1
LUSCOMBE, Caroline Michele 01 October 2000 29 June 2001 1
SULLIVAN, Colin Robert 03 November 1998 01 May 2000 1
WOLF, Ute 16 July 2010 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
STAPLETON, Geneva Angela 18 July 2013 - 1
POTTICARY, Sheila Ellen 24 September 2010 18 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 27 January 2014
RESOLUTIONS - N/A 16 October 2013
MEM/ARTS - N/A 16 October 2013
AP03 - Appointment of secretary 09 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 December 2011
CC04 - Statement of companies objects 19 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AP03 - Appointment of secretary 09 December 2010
RESOLUTIONS - N/A 17 September 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
AP02 - Appointment of corporate director 16 July 2010
CERTNM - Change of name certificate 21 June 2010
CONNOT - N/A 21 June 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 31 December 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
652C - Withdrawal of application for striking off 25 July 2009
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2009
652a - Application for striking off 21 April 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 14 March 2005
353 - Register of members 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 February 2004
AA - Annual Accounts 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363a - Annual Return 28 February 2003
AA - Annual Accounts 11 February 2003
353 - Register of members 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
363a - Annual Return 11 February 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363a - Annual Return 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 24 February 2000
363a - Annual Return 10 February 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
363a - Annual Return 18 February 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
CERTNM - Change of name certificate 26 September 1997
363a - Annual Return 19 February 1997
AA - Annual Accounts 28 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 15 March 1996
AA - Annual Accounts 13 February 1996
363x - Annual Return 30 January 1996
288 - N/A 26 January 1996
288 - N/A 16 January 1996
363x - Annual Return 14 February 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 02 December 1994
288 - N/A 30 November 1994
AA - Annual Accounts 11 November 1994
288 - N/A 29 September 1994
288 - N/A 21 June 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 15 December 1993
287 - Change in situation or address of Registered Office 21 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363x - Annual Return 06 April 1993
AA - Annual Accounts 08 September 1992
363x - Annual Return 31 May 1992
AA - Annual Accounts 06 November 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
363x - Annual Return 18 April 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
363 - Annual Return 18 January 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 14 November 1986
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
NEWINC - New incorporation documents 18 August 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.