About

Registered Number: 03772183
Date of Incorporation: 18/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Having been setup in 1999, Meadowhall Centre Pension Scheme Trustees Ltd have registered office in London, it's status is listed as "Active". The companies director is listed as Penrice, Victoria Margaret. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 30 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 09 November 2015
AP04 - Appointment of corporate secretary 19 June 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 05 August 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 15 September 2008
353 - Register of members 17 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 30 May 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 31 May 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
225 - Change of Accounting Reference Date 15 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
363a - Annual Return 18 July 2000
CERTNM - Change of name certificate 30 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
225 - Change of Accounting Reference Date 29 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.