About

Registered Number: 03140258
Date of Incorporation: 21/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

 

Based in Brentwood in Essex, T M Pension Trustees Ltd was registered on 21 December 1995. We don't currently know the number of employees at this organisation. There are 14 directors listed as Eden, Bernard, Keir, Janet, Bushby, Peter, Cox, Allister Russell, Davies, Stephen Peter, Edworthy, Peter Charles, Hodge, Neil, Jamieson, William King, Kiy, Martin, Lee, Steven Christopher, Mcfarlane, Ian Douglas, Miller, Simon Jonathan, Tedder, Kingsley John, Thomas, David for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Bernard 14 February 2002 - 1
KEIR, Janet 27 January 2016 - 1
BUSHBY, Peter 03 June 2019 27 August 2019 1
COX, Allister Russell 21 December 1995 15 October 2004 1
DAVIES, Stephen Peter 16 December 1996 11 October 2014 1
EDWORTHY, Peter Charles 01 August 2016 31 August 2017 1
HODGE, Neil 05 August 2013 17 July 2020 1
JAMIESON, William King 20 November 2007 30 September 2008 1
KIY, Martin 08 May 2009 16 December 2015 1
LEE, Steven Christopher 27 June 2018 12 February 2019 1
MCFARLANE, Ian Douglas 21 December 1995 31 July 2001 1
MILLER, Simon Jonathan 14 February 2002 19 September 2005 1
TEDDER, Kingsley John 15 November 2004 05 July 2013 1
THOMAS, David 01 October 2005 20 November 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 10 March 2020
AP02 - Appointment of corporate director 15 November 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 30 August 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 21 January 2014
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 26 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
CERTNM - Change of name certificate 09 February 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.