Company NameIntelek Pension Trustees Limited
Company StatusActive
Company Number01731870
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 10 months ago)
Previous NamesRindslag Limited and Aerospace Engineering Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen F. Blackwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameNicholas James Wargent
StatusCurrent
Appointed17 November 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr David William Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(34 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector Strategic Operations
Country of ResidenceEngland
Correspondence AddressUnit 1 Broadaxe Business Park
Presteigne
Powys
LD8 2UH
Wales
Director NameMs Adele Maclachlan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr John Stuart Ellison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1984(8 months, 1 week after company formation)
Appointment Duration32 years, 11 months (resigned 17 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameDavid John Morgan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1984(11 months, 4 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 22 November 2006)
RoleInspector
Correspondence Address18 Folly Crescent
Highworth
Swindon
Wiltshire
SN6 7JW
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(8 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Director NameBryan Charles Perrin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Fernham Farm Cottages
Fernham
Faringdon
Oxfordshire
SN7 7NX
Director NameGerald Dare
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoynton Lodge
Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameJohn David Marriot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleBuyer
Correspondence Address45 Pennine Road
Wallasey
Merseyside
L44 2BJ
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameGraham Thomas Warren
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address8 Everglade Road
Priorslee
Telford
Salop
TF2 9QS
Director NameJohn David Marriot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 October 1994)
RoleBuyer
Correspondence Address45 Pennine Road
Wallasey
Merseyside
L44 2BJ
Director NameAllan Forrest
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address308 Park Road North
Birkenhead
Wirral
Merseyside
L41 8AE
Director NameJohn David Marriot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2002)
RoleWorks Engineer
Correspondence Address45 Pennine Road
Wallasey
Merseyside
L44 2BJ
Director NameKevin Alan Arthur Rose
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2005)
RoleAccountant
Correspondence AddressDidcot
Church Road
Havenstreet
Isle Of Wight
PO33 4DW
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Villocq House
Le Villocq
Castel
Guernsey
GY5 7SA
Secretary NameSusan Young
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address37 Spillmans Road
Stroud
Gloucestershire
GL5 3NE
Wales
Director NameMr Peter Gill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Uppingham Avenue
Aintree Village
Liverpool
Merseyside
L10 8JT
Secretary NameKevin Alan Arthur Rose
NationalityBritish
StatusResigned
Appointed20 December 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressDidcot
Church Road
Havenstreet
Isle Of Wight
PO33 4DW
Director NameGerald Ivor Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 March 2018)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressClatter Brune Estate
Presteigne
Powys
LD8 2LB
Wales
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameHelen Symonds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(21 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2005)
RoleHr Executive
Correspondence Address116 Barnston Road
Thingwall
Wirral
Merseyside
CH61 1AT
Wales
Secretary NameHelen Symonds
NationalityBritish
StatusResigned
Appointed30 March 2005(21 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2005)
RoleHr Executive
Correspondence Address116 Barnston Road
Thingwall
Wirral
Merseyside
CH61 1AT
Wales
Secretary NameNikola Toni Helen Daniels
NationalityBritish
StatusResigned
Appointed27 October 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2008)
RoleAssistant Accountant
Correspondence Address51 Ellen Way
Black Notley
Braintree
Essex
CM77 7XG
Director NameMalcolm John Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 March 2014)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address107 Broadway Avenue
Wallasey
Wirral
CH45 4SE
Wales
Director NameMichael Devey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(24 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Redlake Drive
Pedmore
West Midlands
DY9 0RX
Secretary NameHeidi Amanda Jane Ball
NationalityBritish
StatusResigned
Appointed25 June 2008(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2014)
RoleCompany Director
Correspondence Address43 Abbotsbury Way
St Andrews Ridge
Swindon
Wiltshire
SN25 4YA
Director NameMr Harry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House The Lodge
Harmondsworth Lane
West Drayton
Middlesex
UB7 0LQ
Secretary NameMr Harry Thomas Barnshaw
StatusResigned
Appointed10 February 2014(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road Napier Road, Wardpark North
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9/13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Rusell Mather
StatusResigned
Appointed28 April 2017(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9/13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websiteintelek.plc.uk

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Intelek LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 May 2019Termination of appointment of David Alexander Russell Mather as a director on 15 May 2019 (1 page)
30 May 2019Appointment of Ms Adele Maclachlan as a director on 29 May 2019 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 June 2018Appointment of Mr David William Marshall as a director on 1 June 2018 (2 pages)
15 May 2018Termination of appointment of Gerald Ivor Phillips as a director on 6 March 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Rusell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Rusell Mather as a secretary on 17 November 2017 (1 page)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
30 August 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 April 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
28 April 2017Appointment of David Alexander Rusell Mather as a secretary on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
28 April 2017Appointment of David Alexander Rusell Mather as a secretary on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 March 2017Termination of appointment of John Stuart Ellison as a director on 17 January 2017 (1 page)
10 March 2017Termination of appointment of John Stuart Ellison as a director on 17 January 2017 (1 page)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
9 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
7 March 2014Termination of appointment of Malcolm Evans as a director (1 page)
7 March 2014Termination of appointment of Malcolm Evans as a director (1 page)
17 February 2014Appointment of Mr Harry Thomas Barnshaw as a secretary (2 pages)
17 February 2014Appointment of Mr Harry Thomas Barnshaw as a secretary (2 pages)
7 February 2014Termination of appointment of Heidi Ball as a secretary (1 page)
7 February 2014Termination of appointment of Heidi Ball as a secretary (1 page)
30 January 2014Termination of appointment of Michael Devey as a director (1 page)
30 January 2014Termination of appointment of Michael Devey as a director (1 page)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Register inspection address has been changed from Second Floor Pilgrim Street London EC4V 6RN United Kingdom (1 page)
23 October 2013Register inspection address has been changed from Second Floor Pilgrim Street London EC4V 6RN United Kingdom (1 page)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Register inspection address has been changed (1 page)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 October 2011Appointment of Stephen F. Blackwood as a director (2 pages)
25 October 2011Appointment of Stephen F. Blackwood as a director (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 October 2011Termination of appointment of Kevin Edwards as a director (1 page)
24 October 2011Termination of appointment of Kevin Edwards as a director (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
28 September 2010Appointment of Mr Harry Thomas Barnshaw as a director (2 pages)
28 September 2010Appointment of Mr Harry Thomas Barnshaw as a director (2 pages)
27 September 2010Termination of appointment of Ian Brodie as a director (1 page)
27 September 2010Termination of appointment of Ian Brodie as a director (1 page)
28 October 2009Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Devey on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages)
28 October 2009Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Devey on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages)
28 October 2009Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Devey on 3 October 2009 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 October 2008Return made up to 03/10/08; full list of members (5 pages)
28 October 2008Return made up to 03/10/08; full list of members (5 pages)
28 October 2008Director's change of particulars / malcolm evans / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / john ellison / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / ian brodie / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / malcolm evans / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / gerald phillips / 02/10/2008 (1 page)
28 October 2008Director's change of particulars / ian brodie / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / michael devey / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / john ellison / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / michael devey / 04/10/2007 (1 page)
28 October 2008Director's change of particulars / gerald phillips / 02/10/2008 (1 page)
29 July 2008Secretary appointed heidi amanda jane ball (1 page)
29 July 2008Secretary appointed heidi amanda jane ball (1 page)
28 July 2008Appointment terminated secretary nikola daniels (1 page)
28 July 2008Appointment terminated secretary nikola daniels (1 page)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 October 2007Return made up to 03/10/07; full list of members (3 pages)
22 October 2007Return made up to 03/10/07; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
23 October 2006Return made up to 03/10/06; full list of members (3 pages)
23 October 2006Return made up to 03/10/06; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
31 October 2004Return made up to 03/10/04; full list of members (9 pages)
31 October 2004Return made up to 03/10/04; full list of members (9 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 October 2003Return made up to 03/10/03; full list of members (9 pages)
24 October 2003Return made up to 03/10/03; full list of members (9 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
15 October 2002Return made up to 03/10/02; full list of members (9 pages)
15 October 2002Return made up to 03/10/02; full list of members (9 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 03/10/01; full list of members (8 pages)
11 October 2001Return made up to 03/10/01; full list of members (8 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 03/10/00; full list of members (8 pages)
17 October 2000Return made up to 03/10/00; full list of members (8 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
18 October 1999Return made up to 03/10/99; full list of members (8 pages)
18 October 1999Return made up to 03/10/99; full list of members (8 pages)
20 July 1999New director appointed (1 page)
20 July 1999New director appointed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 03/10/98; no change of members (6 pages)
21 October 1998Return made up to 03/10/98; no change of members (6 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 03/10/97; full list of members (7 pages)
26 October 1997Return made up to 03/10/97; full list of members (7 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
26 October 1996Return made up to 03/10/96; no change of members (7 pages)
26 October 1996Return made up to 03/10/96; no change of members (7 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 April 1995Company name changed aerospace engineering pension tr ustees LIMITED\certificate issued on 25/04/95 (3 pages)
24 April 1995Company name changed aerospace engineering pension tr ustees LIMITED\certificate issued on 25/04/95 (3 pages)
1 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 January 1990Memorandum and Articles of Association (11 pages)
3 January 1990Memorandum and Articles of Association (11 pages)
14 June 1983Incorporation (34 pages)
14 June 1983Incorporation (34 pages)