About

Registered Number: 02352668
Date of Incorporation: 27/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT,

 

Nortel Networks Employee Benefit Trustee Company Ltd was established in 1989. Freemantle, Simon John, Freemantle, Simon John, Quane, David, Roberts, David John Edward, Ashman, John, Beeches, Trevor Andrew, Bishop, John Edwin, Convey, Sally, D Mello, Oswald Lucio, Dale, Oliver Julian Nicholas, Floyd, Andrew Paul, Fortier, Richard Joseph, Foster, Kathleen, Harbott, David Peter, Hawksworth, Richard Ian, Milligan, John Gordon, Prince, Anthony John, Rolston, Sharon, Smedema, Elizabeth, Smith, Doreen, Stevenson, Alick, Sweet, Ronald Peter, Thompson, Michael James, Widdowson, Ian Michael, Woods, Robert Mcmurdo are listed as directors of the organisation. 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
FREEMANTLE, Simon John 06 November 2009 - 1
QUANE, David 30 September 2010 - 1
ASHMAN, John 04 January 1994 31 December 1997 1
BEECHES, Trevor Andrew 17 July 2000 08 February 2001 1
BISHOP, John Edwin N/A 31 October 1993 1
CONVEY, Sally 22 May 2007 21 March 2008 1
D MELLO, Oswald Lucio 25 November 1998 17 July 2000 1
DALE, Oliver Julian Nicholas 22 May 2007 06 November 2009 1
FLOYD, Andrew Paul 17 April 2008 01 May 2009 1
FORTIER, Richard Joseph 10 June 2002 01 August 2004 1
FOSTER, Kathleen 30 October 2001 31 October 2007 1
HARBOTT, David Peter 30 October 2001 08 November 2002 1
HAWKSWORTH, Richard Ian 17 April 2008 31 March 2009 1
MILLIGAN, John Gordon 02 December 2002 04 November 2006 1
PRINCE, Anthony John N/A 31 May 1993 1
ROLSTON, Sharon 06 November 2009 30 September 2010 1
SMEDEMA, Elizabeth 05 December 2000 30 October 2001 1
SMITH, Doreen 17 July 2000 05 December 2000 1
STEVENSON, Alick 23 March 1998 31 October 1998 1
SWEET, Ronald Peter 08 March 2001 30 October 2001 1
THOMPSON, Michael James N/A 31 October 1997 1
WIDDOWSON, Ian Michael 02 December 2002 22 May 2007 1
WOODS, Robert Mcmurdo 30 October 2001 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
FREEMANTLE, Simon John 06 November 2009 - 1
ROBERTS, David John Edward 18 November 2000 30 October 2001 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 05 December 2019
MA - Memorandum and Articles 05 December 2019
TM01 - Termination of appointment of director 28 October 2019
CH01 - Change of particulars for director 20 September 2019
CH03 - Change of particulars for secretary 20 September 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 10 January 2011
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 31 January 2010
AP03 - Appointment of secretary 27 January 2010
AP01 - Appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 19 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
CERTNM - Change of name certificate 08 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
AA - Annual Accounts 06 February 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 27 September 1995
RESOLUTIONS - N/A 05 February 1995
AA - Annual Accounts 05 February 1995
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
363s - Annual Return 30 September 1994
288 - N/A 07 February 1994
AA - Annual Accounts 05 January 1994
288 - N/A 17 November 1993
363s - Annual Return 16 September 1993
RESOLUTIONS - N/A 04 August 1993
288 - N/A 03 August 1993
CERTNM - Change of name certificate 30 July 1993
CERTNM - Change of name certificate 30 July 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 07 October 1992
288 - N/A 21 September 1992
288 - N/A 03 September 1992
288 - N/A 03 June 1992
AA - Annual Accounts 10 February 1992
288 - N/A 30 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
363b - Annual Return 28 November 1991
288 - N/A 13 March 1991
AA - Annual Accounts 11 March 1991
288 - N/A 20 December 1990
363 - Annual Return 25 September 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
288 - N/A 01 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1989
NEWINC - New incorporation documents 27 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.