About

Registered Number: 03339206
Date of Incorporation: 19/03/1997 (27 years ago)
Company Status: Active
Registered Address: Arterial Road, Laindon, Essex, SS15 6EE,

 

Ford Pension Scheme for Senior Staff Trustees Ltd was founded on 19 March 1997, it's status is listed as "Active". The companies directors are listed as Robinson, David Nicholas, Adcock, Philip Lloyd, Gasgarth, John Sedgewick, Millar, Kathryn Lucy, Hoad, Anthony Colin, Hughes, Graham Paul, Page, Clive Charles, Antoniou, Maria, Bailey, Clive Henry, Body, Jeffrey Charles, Coffey, John, Dent, Christopher Henry, Francis, Keith, Gunn, Ian Macdonald, Harvey, Michael John, Hill, Robert Arthur, Johnson, Colin, Knight, Paul Grahame, Lucid, Joseph, Mcallister, Ian Gerald, Sir, Mcdonald, James Edward, Mcilveen, Sean, Miller, Ian, Mullin, Anthony, O'callaghan, Catherine, Smith, Paul Vincent, Stead, Adrian, Thomas, Paul Roger at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Philip Lloyd 01 August 2017 - 1
GASGARTH, John Sedgewick 12 February 2019 - 1
MILLAR, Kathryn Lucy 01 January 2017 - 1
ANTONIOU, Maria 28 November 2000 31 January 2003 1
BAILEY, Clive Henry 07 December 2018 31 July 2019 1
BODY, Jeffrey Charles 01 November 2013 31 December 2018 1
COFFEY, John 01 April 2015 07 December 2018 1
DENT, Christopher Henry 01 November 2008 01 May 2013 1
FRANCIS, Keith 01 November 2008 01 November 2013 1
GUNN, Ian Macdonald 17 July 2006 01 September 2009 1
HARVEY, Michael John 28 November 2000 30 September 2004 1
HILL, Robert Arthur 19 March 1997 31 December 2000 1
JOHNSON, Colin 21 March 1997 25 October 1999 1
KNIGHT, Paul Grahame 19 March 1997 31 December 2002 1
LUCID, Joseph 01 January 2010 31 December 2018 1
MCALLISTER, Ian Gerald, Sir 19 March 1997 28 February 2002 1
MCDONALD, James Edward 11 November 2004 15 May 2009 1
MCILVEEN, Sean 01 February 2003 30 November 2006 1
MILLER, Ian 01 July 2009 31 December 2016 1
MULLIN, Anthony 01 May 2007 31 March 2015 1
O'CALLAGHAN, Catherine 15 May 2006 31 December 2007 1
SMITH, Paul Vincent 01 January 2003 28 February 2006 1
STEAD, Adrian 01 May 2013 27 January 2017 1
THOMAS, Paul Roger 01 March 2002 17 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David Nicholas 01 June 2015 - 1
HOAD, Anthony Colin 12 January 1999 02 April 2004 1
HUGHES, Graham Paul 19 February 2001 17 June 2009 1
PAGE, Clive Charles 19 March 1997 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 02 July 2020
PSC05 - N/A 09 December 2019
CH03 - Change of particulars for secretary 09 December 2019
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 22 June 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 02 August 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 20 July 2015
AP03 - Appointment of secretary 05 July 2015
TM02 - Termination of appointment of secretary 05 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 26 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 22 May 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
AA - Annual Accounts 16 December 1998
225 - Change of Accounting Reference Date 16 December 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 07 May 1997
RESOLUTIONS - N/A 28 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.