About

Registered Number: 02628063
Date of Incorporation: 10/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: JOHN MUMFORD, Nhbc House Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

 

Nhbc Pension Trustee Ltd was founded on 10 July 1991 and has its registered office in Milton Keynes. There are 25 directors listed as Maceachrane, Roderick, Davis, Ian Paul, Hurst, Philip John, Maceachrane, Roderick, Pearce, Daniel William, The Trustee Corporation Ltd, Hodder, Alistair, Mumford, John Dean, Pembroke, Roy Stanley, Baker, Trevor Charles, Bean, Basil, Bennett, Peter Gerard, Branch, Peter, Brown, Alison, Chandler, Edward John, Hall, Michael Anthony Walker, Lightbody, Mark, Lunn, Adrian, Marchant, David John, Moores, Yvonne, Dame, Quinton, Sarah Jane, Sharples, Brian, Smith, Alan, Smith, Christine Margaret, Thewlis, Michael Anthony for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Ian Paul 28 March 2007 - 1
HURST, Philip John 22 September 2020 - 1
MACEACHRANE, Roderick 20 May 2013 - 1
PEARCE, Daniel William 16 January 2018 - 1
THE TRUSTEE CORPORATION LTD 01 October 2017 - 1
BAKER, Trevor Charles 01 February 1998 14 September 1999 1
BEAN, Basil 10 July 1991 30 September 1994 1
BENNETT, Peter Gerard 10 July 1991 31 March 2003 1
BRANCH, Peter 20 June 2007 20 May 2013 1
BROWN, Alison 20 June 2007 30 June 2008 1
CHANDLER, Edward John 16 October 2001 09 October 2006 1
HALL, Michael Anthony Walker 10 July 1991 30 September 2004 1
LIGHTBODY, Mark 21 January 2009 30 September 2011 1
LUNN, Adrian 11 January 2012 16 October 2012 1
MARCHANT, David John 28 March 2007 04 February 2015 1
MOORES, Yvonne, Dame 13 July 2007 30 September 2017 1
QUINTON, Sarah Jane 01 October 2019 31 March 2020 1
SHARPLES, Brian 20 May 2013 14 May 2019 1
SMITH, Alan 24 June 2003 28 March 2007 1
SMITH, Christine Margaret 17 February 2015 30 April 2019 1
THEWLIS, Michael Anthony 10 July 1991 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MACEACHRANE, Roderick 01 October 2019 - 1
HODDER, Alistair 07 April 2006 14 February 2011 1
MUMFORD, John Dean 14 February 2011 01 October 2019 1
PEMBROKE, Roy Stanley 10 July 1991 07 April 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 07 August 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 01 April 2020
AP03 - Appointment of secretary 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 10 October 2017
AP02 - Appointment of corporate director 01 October 2017
TM01 - Termination of appointment of director 01 October 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 July 2015
MA - Memorandum and Articles 08 July 2015
RESOLUTIONS - N/A 27 May 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AD01 - Change of registered office address 09 May 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP03 - Appointment of secretary 15 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 12 March 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 06 July 1995
288 - N/A 15 February 1995
288 - N/A 01 December 1994
AA - Annual Accounts 22 November 1994
288 - N/A 10 November 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 24 December 1993
288 - N/A 23 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 02 February 1993
288 - N/A 28 January 1993
363s - Annual Return 22 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1992
RESOLUTIONS - N/A 09 September 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.