About

Registered Number: 07164740
Date of Incorporation: 22/02/2010 (14 years and 2 months ago)
Company Status: Active
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Wesleyan Assurance Society, Colmore Circus, Birmingham, B4 6AR

 

Wesleyan Staff Pension Trustees Ltd was founded on 22 February 2010 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Gellatly, Jane Frances, Charles, Anthony Earnest, Dix, Roger Charles, Hatcher, Robin George Herbert, Jukes, Dawn Siobhan Jane, Needham, James Robert, Pritchard, Selena Jane, The Trustee Corporation Limited, Bright, Douglas, Pritchard, Selena Jane, Banting, Michael James, Bridge, Clive, Bright, Douglas Peter, Day, Christopher Richard, Good, Laura Jane, Jackson, Bryan Samuel, Dr, Stone, Mark Anthony, Townson, Peter are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Anthony Earnest 22 February 2010 - 1
DIX, Roger Charles 01 September 2018 - 1
HATCHER, Robin George Herbert 22 February 2010 - 1
JUKES, Dawn Siobhan Jane 01 November 2018 - 1
NEEDHAM, James Robert 07 February 2014 - 1
PRITCHARD, Selena Jane 01 June 2018 - 1
THE TRUSTEE CORPORATION LIMITED 01 April 2016 - 1
BANTING, Michael James 01 November 2014 31 October 2018 1
BRIDGE, Clive 22 February 2010 31 August 2018 1
BRIGHT, Douglas Peter 22 February 2010 06 February 2014 1
DAY, Christopher Richard 22 February 2010 31 October 2019 1
GOOD, Laura Jane 22 February 2010 31 December 2011 1
JACKSON, Bryan Samuel, Dr 07 May 2010 31 March 2016 1
STONE, Mark Anthony 01 January 2012 31 October 2017 1
TOWNSON, Peter 22 February 2010 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GELLATLY, Jane Frances 01 July 2018 - 1
BRIGHT, Douglas 07 February 2014 30 June 2018 1
PRITCHARD, Selena Jane 01 July 2018 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
RESOLUTIONS - N/A 07 August 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 10 July 2020
RT01 - Application for administrative restoration to the register 10 July 2020
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP03 - Appointment of secretary 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP03 - Appointment of secretary 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 08 March 2018
PSC05 - N/A 07 March 2018
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 22 August 2017
AUD - Auditor's letter of resignation 09 June 2017
CS01 - N/A 07 March 2017
AP02 - Appointment of corporate director 23 November 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 07 February 2014
AP03 - Appointment of secretary 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
CH03 - Change of particulars for secretary 09 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 March 2011
AA01 - Change of accounting reference date 17 June 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
RESOLUTIONS - N/A 30 March 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.