About

Registered Number: 01044202
Date of Incorporation: 29/02/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

 

Based in Merseyside, Survitec Group Pension Trust Ltd was setup in 1972. Currently we aren't aware of the number of employees at the the organisation. There are 15 directors listed as Johnston, Mary Elizabeth, Goodenough, Russell Bradley, Davenport, Nigel Brett, Edmond, Christine Ann, Hulican, Janet, Lappin, Hugh Terence, Mcquade, Daniel John, Metcalfe, Ann, Neeley, Thomas James, Parry, Richard Delwyn, Patterson, Stephen, Robinson, Michael Ernest, Warren, Frank Arthur, Wigham, Denise Anne, Hr Trustees for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Mary Elizabeth 30 August 2002 - 1
DAVENPORT, Nigel Brett 18 February 2004 07 August 2006 1
EDMOND, Christine Ann 11 January 2008 31 May 2010 1
HULICAN, Janet 30 August 2002 01 October 2004 1
LAPPIN, Hugh Terence 04 August 1993 07 December 2017 1
MCQUADE, Daniel John 30 August 2002 08 September 2003 1
METCALFE, Ann 23 October 2006 17 October 2007 1
NEELEY, Thomas James 30 August 2002 18 February 2005 1
PARRY, Richard Delwyn 30 August 2002 10 August 2006 1
PATTERSON, Stephen 12 August 2005 04 August 2006 1
ROBINSON, Michael Ernest N/A 08 July 1993 1
WARREN, Frank Arthur 14 August 1998 01 May 2002 1
WIGHAM, Denise Anne 13 September 2004 01 September 2015 1
HR TRUSTEES 09 September 2009 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GOODENOUGH, Russell Bradley 24 July 2012 13 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 03 January 2019
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 09 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 December 2014
CH03 - Change of particulars for secretary 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH02 - Change of particulars for corporate director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
TM02 - Termination of appointment of secretary 24 July 2012
AP03 - Appointment of secretary 24 July 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 26 January 2010
288a - Notice of appointment of directors or secretaries 27 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 August 2008
RESOLUTIONS - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
MISC - Miscellaneous document 23 December 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
RESOLUTIONS - N/A 19 March 2002
287 - Change in situation or address of Registered Office 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
CERTNM - Change of name certificate 22 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 January 2001
AUD - Auditor's letter of resignation 25 April 2000
RESOLUTIONS - N/A 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 15 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 21 January 1997
288 - N/A 14 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 10 January 1996
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 January 1994
363s - Annual Return 18 January 1994
288 - N/A 16 November 1993
288 - N/A 24 August 1993
288 - N/A 15 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 19 January 1992
363b - Annual Return 19 January 1992
288 - N/A 22 May 1991
AA - Annual Accounts 09 April 1991
288 - N/A 09 April 1991
363 - Annual Return 24 January 1991
MEM/ARTS - N/A 13 March 1990
AA - Annual Accounts 26 February 1990
RESOLUTIONS - N/A 22 January 1990
363 - Annual Return 22 January 1990
MEM/ARTS - N/A 22 January 1990
288 - N/A 07 July 1989
288 - N/A 07 July 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 13 February 1989
325 - Location of register of directors' interests in shares etc 02 December 1988
353 - Register of members 02 December 1988
AA - Annual Accounts 17 November 1988
288 - N/A 27 September 1988
288 - N/A 01 July 1988
363 - Annual Return 07 March 1988
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 04 February 1988
288 - N/A 07 October 1987
288 - N/A 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 1986
288 - N/A 14 November 1986
288 - N/A 29 October 1986
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288 - N/A 15 October 1986
CERTNM - Change of name certificate 15 October 1986
288 - N/A 20 September 1986
288 - N/A 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Trust deed 15 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.