About

Registered Number: 02998594
Date of Incorporation: 06/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Legal Office, Cranes Farm Road, Basildon, SS14 3AD,

 

Based in Basildon, Iveco Pension Trustee Ltd was founded on 06 December 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Fuller, Elisabeth Jayne, Harris, Adam, King, Kieran David, Sylvester, Anthony, Fletcher, Mark William, Ablin, Brian, Appleton, Sheryl Anne Louise, Bouch, Andrew, Bowker, Julian John, Candellone, Claudio, Cassolini, Sabrina, Cau, Fabrizio, Cleopatra, Angelo Giovanni, Clifford, Alan, Cook, David John, Duckworth, Julie Annette, Farinelli, Gianluca, Flach, Martin Paul, Gillett, Rebecca Louise, Gilmartin, Cora Ann Mary, Heyes, Philip Thomas, Iaccino, Maria Antonella, Kelly, Gavin, Langley, Deirdre Elizabeth, Matthews, Roy, Morris, Paul John, Shah, Virchand Velji, Shorts, Robert, Stewart, Reginald Edward, Taylor, Michael, Tomlinson, Neil Miller, Varma, Krishan Kumar, Wilkinson, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Elisabeth Jayne 16 February 2018 - 1
HARRIS, Adam 05 June 2013 - 1
KING, Kieran David 30 September 2002 - 1
SYLVESTER, Anthony 30 June 2014 - 1
ABLIN, Brian 11 September 2001 05 March 2002 1
APPLETON, Sheryl Anne Louise 09 March 2000 18 December 2000 1
BOUCH, Andrew 05 June 2013 15 May 2017 1
BOWKER, Julian John 07 April 1998 06 September 2001 1
CANDELLONE, Claudio 02 March 2011 16 July 2013 1
CASSOLINI, Sabrina 05 March 2002 07 March 2006 1
CAU, Fabrizio 03 June 2013 31 July 2014 1
CLEOPATRA, Angelo Giovanni 09 November 2010 01 March 2011 1
CLIFFORD, Alan 20 July 1995 06 June 2013 1
COOK, David John 20 July 1995 07 April 1998 1
DUCKWORTH, Julie Annette 18 December 2000 14 December 2001 1
FARINELLI, Gianluca 12 October 2011 03 June 2013 1
FLACH, Martin Paul 20 July 1995 07 April 1998 1
GILLETT, Rebecca Louise 10 June 2005 12 September 2006 1
GILMARTIN, Cora Ann Mary 11 May 1999 18 June 1999 1
HEYES, Philip Thomas 13 July 1999 10 May 2001 1
IACCINO, Maria Antonella 07 March 2006 29 July 2008 1
KELLY, Gavin 20 July 1995 18 June 1999 1
LANGLEY, Deirdre Elizabeth 06 March 2001 29 January 2004 1
MATTHEWS, Roy 11 September 2001 06 June 2013 1
MORRIS, Paul John 02 August 2000 12 September 2001 1
SHAH, Virchand Velji 20 July 1995 07 April 1998 1
SHORTS, Robert 20 July 1995 29 October 1999 1
STEWART, Reginald Edward 20 July 1995 26 February 1999 1
TAYLOR, Michael 28 November 2012 21 May 2014 1
TOMLINSON, Neil Miller 06 September 2001 13 August 2002 1
VARMA, Krishan Kumar 20 July 1995 07 April 1998 1
WILKINSON, Kenneth 06 February 2004 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Mark William 20 July 1995 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 15 February 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 23 February 2018
RESOLUTIONS - N/A 23 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 01 November 2011
AUD - Auditor's letter of resignation 25 October 2011
AUD - Auditor's letter of resignation 20 October 2011
AUD - Auditor's letter of resignation 17 October 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 June 2009
RESOLUTIONS - N/A 25 March 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 21 July 2003
CERTNM - Change of name certificate 15 July 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 29 August 2002
MISC - Miscellaneous document 07 August 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363a - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
AUD - Auditor's letter of resignation 14 November 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363a - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 23 July 1998
AUD - Auditor's letter of resignation 20 July 1998
AUD - Auditor's letter of resignation 15 July 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 15 July 1997
RESOLUTIONS - N/A 19 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 15 July 1996
363s - Annual Return 19 December 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 31 July 1995
CERTNM - Change of name certificate 28 July 1995
288 - N/A 27 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.