About

Registered Number: 02457748
Date of Incorporation: 09/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Thames Water Senior Executive Pension Trustees Ltd was registered on 09 January 1990 with its registered office in Reading in Berkshire, it's status at Companies House is "Active". There are 2 directors listed as Hughes, David Jonathan, Campbell-wales, Carolyn for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, David Jonathan 27 November 2014 - 1
CAMPBELL-WALES, Carolyn 27 November 2014 08 July 2016 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
AA - Annual Accounts 08 November 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 January 2017
TM02 - Termination of appointment of secretary 14 July 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 16 December 2014
AP03 - Appointment of secretary 04 December 2014
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 March 2013
AA01 - Change of accounting reference date 16 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 08 July 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 05 February 2010
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 16 March 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363a - Annual Return 31 March 2005
363(190) - N/A 31 March 2005
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363a - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2002
353 - Register of members 17 April 2002
363a - Annual Return 27 March 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 18 June 2001
363a - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 31 August 2000
363a - Annual Return 16 June 2000
AA - Annual Accounts 20 September 1999
363a - Annual Return 14 June 1999
AA - Annual Accounts 07 August 1998
225 - Change of Accounting Reference Date 09 July 1998
363a - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
AA - Annual Accounts 28 August 1997
363a - Annual Return 04 July 1997
AA - Annual Accounts 20 August 1996
363a - Annual Return 26 June 1996
288 - N/A 21 November 1995
RESOLUTIONS - N/A 27 July 1995
AA - Annual Accounts 27 July 1995
363x - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 28 July 1994
AA - Annual Accounts 28 July 1994
363x - Annual Return 01 July 1994
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 28 July 1993
363x - Annual Return 19 July 1993
AA - Annual Accounts 04 August 1992
363x - Annual Return 04 August 1992
288 - N/A 20 November 1991
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 31 July 1991
363x - Annual Return 31 July 1991
363x - Annual Return 28 February 1991
353a - Register of members in non-legible form 06 August 1990
288 - N/A 18 May 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 04 April 1990
RESOLUTIONS - N/A 04 April 1990
CERTNM - Change of name certificate 04 April 1990
CERTNM - Change of name certificate 04 April 1990
NEWINC - New incorporation documents 09 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.