Wdfg Uk Pension Trustees Limited
- Active
- Incorporated on 14 Jun 1994
Reg Address: 5 New Square, Bedfont Lakes, Feltham TW14 8HA, England
Previous Names:
Autogrill Holdings Uk Pension Trustees Limited - 16 Dec 2013
Alpha Airports Pension Trustees Limited - 19 Jun 2009
Autogrill Holdings Uk Pension Trustees Limited - 19 Jun 2009
Alpha Airports Pension Trustees Limited - 14 Jun 1994
Company Classifications:
74990 - Non-trading company
82990 - Other business support service activities n.e.c.
- Summary The company with name "Wdfg Uk Pension Trustees Limited" is a ltd and located in 5 New Square, Bedfont Lakes, Feltham TW14 8HA. Wdfg Uk Pension Trustees Limited is currently in active status and it was incorporated on 14 Jun 1994 (30 years 3 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wdfg Uk Pension Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert William Stephenson | Director | 17 Jul 2020 | British | Active |
2 | Robert William Stephenson | Director | 17 Jul 2020 | British | Active |
3 | Andrew Fayle Seale | Director | 1 Nov 2016 | British | Active |
4 | Andrew Fayle Seale | Director | 1 Nov 2016 | British | Active |
5 | James Andrew John Kelly | Secretary | 17 Dec 2015 | Irish | Resigned 31 Jul 2018 |
6 | Michael O'Hagan | Director | 10 Dec 2014 | British | Resigned 30 Nov 2019 |
7 | Geoffrey William Hall | Director | 5 Jul 2012 | British | Active |
8 | Geoffrey William Hall | Director | 5 Jul 2012 | British | Active |
9 | Paul Antony Possamai | Director | 1 Nov 2011 | Italian | Resigned 31 Oct 2016 |
10 | Laura Gutierrez Montana | Secretary | 19 Sep 2011 | - | Resigned 26 Jun 2015 |
11 | Christopher David Murray | Director | 3 Nov 2010 | British | Resigned 15 Dec 2013 |
12 | Bhavin Shah | Director | 17 Feb 2009 | British | Resigned 2 May 2017 |
13 | Jeremy Richard Butler | Director | 17 Feb 2009 | British | Active |
14 | Jeremy Richard Butler | Director | 17 Feb 2009 | British | Active |
15 | Maureen Vieyra | Secretary | 2 Feb 2009 | - | Resigned 31 Jan 2013 |
16 | Mike Dryden | Director | 3 Dec 2008 | British | Resigned 5 May 2010 |
17 | Mark Elly | Secretary | 19 Sep 2008 | British | Resigned 13 May 2011 |
18 | Sarah Purkis | Director | 3 Jun 2008 | British | Resigned 5 Jul 2012 |
19 | Jacqueline Nicholson | Director | 10 Mar 2008 | British | Resigned 5 May 2010 |
20 | Andrew Harding | Director | 8 Mar 2007 | British | Resigned 17 Feb 2009 |
21 | Andrew Magowan | Secretary | 1 Nov 2006 | - | Resigned 19 Sep 2008 |
22 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 4 Jul 2006 | - | Active |
23 | Clare Janet O'Connell | Secretary | 16 May 2006 | - | Resigned 1 Nov 2006 |
24 | Dominic Hugh Morgan | Director | 14 Aug 2003 | British | Resigned 29 Oct 2007 |
25 | Wayne Gandy | Director | 7 May 2002 | British | Resigned 28 Feb 2003 |
26 | Vivienne Glenys Laycock | Director | 11 Feb 2002 | British | Resigned 31 Jan 2008 |
27 | Heather Lyn Mcrae | Secretary | 30 Apr 2001 | British | Resigned 16 May 2006 |
28 | Karen Diane Westwood | Director | 1 Mar 2001 | British | Resigned 30 Nov 2007 |
29 | Heather Lyn Mcrae | Director | 16 Jun 2000 | British | Resigned 16 May 2006 |
30 | Jayne Deegan | Secretary | 30 Nov 1999 | - | Resigned 27 Apr 2001 |
31 | Gilbert Lyall Yourston | Director | 28 Jul 1998 | British | Resigned 20 Nov 2008 |
32 | Quintin Heath | Director | 3 Oct 1997 | British | Resigned 3 Aug 2001 |
33 | Peter Anthony Carney | Director | 3 Oct 1997 | British | Resigned 31 Oct 2001 |
34 | David John Russell | Director | 17 Sep 1997 | British | Resigned 6 May 1998 |
35 | Stuart James Siddall | Director | 30 May 1996 | British | Resigned 15 Jun 2000 |
36 | Colin Berman | Director | 1 Dec 1994 | British | Resigned 7 Mar 2007 |
37 | Nigel Lowe | Director | 12 Jul 1994 | British | Resigned 30 Nov 1999 |
38 | Abdul Hamid | Director | 12 Jul 1994 | British | Resigned 3 Oct 1997 |
39 | Nigel Lowe | Secretary | 12 Jul 1994 | British | Resigned 30 Nov 1999 |
40 | Richard Fleming Gold | Director | 12 Jul 1994 | British | Resigned 30 May 1996 |
41 | Martin Goodman | Director | 12 Jul 1994 | British | Resigned 31 Jul 1997 |
42 | Norman Michael Russell | Director | 14 Jun 1994 | British | Resigned 12 Jul 1994 |
43 | PAILEX CORPORATE SERVICES LIMITED | Secretary | 14 Jun 1994 | - | Resigned 14 Jun 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wdfg Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wdfg Uk Pension Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 21 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 9 Aug 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 31 Jul 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 31 Jul 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 31 Jul 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 27 Jun 2023 | Download PDF |
7 | Accounts - Total Exemption Full | 24 Sep 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 22 Jun 2022 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 20 Jul 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 27 Jan 2021 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 7 Aug 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 26 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 24 Sep 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 24 Jul 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 26 Sep 2018 | Download PDF 2 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 3 Jul 2018 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 27 Sep 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 28 Jun 2017 | Download PDF 3 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jun 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2017 | Download PDF 1 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jun 2017 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2017 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2017 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Full | 4 Nov 2016 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2016 | Download PDF 8 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 13 Jan 2016 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Full | 30 Sep 2015 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 8 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Full | 29 Sep 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 8 Pages |
35 | Officers - Termination Director Company With Name | 30 Jun 2014 | Download PDF 1 Pages |
36 | Change Of Name - Certificate Company | 16 Dec 2013 | Download PDF 2 Pages |
37 | Change Of Name - Notice | 16 Dec 2013 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Small | 26 Sep 2013 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2013 | Download PDF 9 Pages |
40 | Officers - Termination Secretary Company With Name | 15 Mar 2013 | Download PDF 1 Pages |
41 | Accounts - Dormant | 20 Sep 2012 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2012 | Download PDF 21 Pages |
43 | Officers - Appoint Person Director Company With Name | 9 Jul 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 9 Jul 2012 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2012 | Download PDF 9 Pages |
46 | Officers - Appoint Person Director Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 21 Sep 2011 | Download PDF 2 Pages |
48 | Accounts - Dormant | 20 Sep 2011 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2011 | Download PDF 8 Pages |
50 | Officers - Termination Secretary Company With Name | 18 May 2011 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 16 Nov 2010 | Download PDF 2 Pages |
52 | Accounts - Dormant | 3 Oct 2010 | Download PDF 2 Pages |
53 | Officers - Change Corporate Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2010 | Download PDF 6 Pages |
55 | Officers - Termination Director Company With Name | 18 Jun 2010 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name | 2 Jun 2010 | Download PDF 1 Pages |
57 | Accounts - Dormant | 3 Nov 2009 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 8 Oct 2009 | Download PDF 2 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 8 Oct 2009 | Download PDF 1 Pages |
60 | Officers - Change Person Director Company With Change Date | 7 Oct 2009 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 6 Oct 2009 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 19 Jun 2009 | Download PDF 2 Pages |
66 | Address - Legacy | 18 Jun 2009 | Download PDF 1 Pages |
67 | Address - Legacy | 18 Jun 2009 | Download PDF 1 Pages |
68 | Address - Legacy | 18 Jun 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 18 Jun 2009 | Download PDF 5 Pages |
70 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
74 | Officers - Legacy | 9 Feb 2009 | Download PDF 1 Pages |
75 | Address - Legacy | 9 Feb 2009 | Download PDF 1 Pages |
76 | Officers - Legacy | 21 Nov 2008 | Download PDF 1 Pages |
77 | Officers - Legacy | 31 Oct 2008 | Download PDF 1 Pages |
78 | Accounts - Dormant | 23 Sep 2008 | Download PDF 2 Pages |
79 | Officers - Legacy | 19 Sep 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 19 Sep 2008 | Download PDF 1 Pages |
81 | Address - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
82 | Address - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
83 | Address - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
85 | Officers - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 6 Jun 2008 | Download PDF 1 Pages |
87 | Officers - Legacy | 4 Apr 2008 | Download PDF 1 Pages |
88 | Officers - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
89 | Auditors - Resignation Company | 10 Jan 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 29 Nov 2007 | Download PDF 1 Pages |
91 | Accounts - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
92 | Accounts - Dormant | 25 Jun 2007 | Download PDF 3 Pages |
93 | Annual Return - Legacy | 19 Jun 2007 | Download PDF 3 Pages |
94 | Resolution | 6 Jun 2007 | Download PDF 1 Pages |
95 | Officers - Legacy | 24 Mar 2007 | Download PDF 2 Pages |
96 | Officers - Legacy | 16 Mar 2007 | Download PDF 1 Pages |
97 | Accounts - Full | 1 Dec 2006 | Download PDF 7 Pages |
98 | Officers - Legacy | 22 Nov 2006 | Download PDF 2 Pages |
99 | Officers - Legacy | 22 Nov 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 11 Sep 2006 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.