Company NameIveco Pension Trustee Limited
Company StatusActive
Company Number02998594
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Previous NamesHamsard One Thousand And Six Limited and Iveco Ford Truck Pension Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Adam Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameMr David Birdwood Archer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Crown Court 66 Cheapside
London
EC3V 6LR
Director NameMrs Elisabeth Jayne Fuller
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameCraig Marshall
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameMr David Robert Humphreys
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCountry Retail Finance Sales Manager
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameJacqueline Carrano
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleGl Accounts Specialist
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameMr Martin Paul Flach
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameDavid John Cook
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1998)
RoleFinance Director
Correspondence AddressKaim End The Grovells
Hudnall Common Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QJ
Director NameMartin Paul Flach
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1998)
RoleEngineering Management
Correspondence Address6 Birch Green
Hertford
Hertfordshire
SG14 2LP
Director NameAlan Clifford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 06 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Colemans Moor Road
Woodley
Reading
Berkshire
RG5 4DG
Secretary NameMark William Fletcher
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address15 Fernhills
Kings Langley
Hertfordshire
WD4 8PT
Director NameJulian John Bowker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address6 Fairbourne Close
Wilmslow
Cheshire
SK9 6JG
Director NameCora Ann Mary Gilmartin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1999(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1999)
RoleAnalyst Programmer
Correspondence Address22 Seaman Close
Park St.
St. Albans
Hertfordshire
AL2 2NX
Director NamePhilip Thomas Heyes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2001)
RoleCredit Collection Manager
Correspondence Address9 Oaklands
Berkhamsted
Hertfordshire
HP4 3XZ
Director NameSheryl Anne Louise Appleton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2000)
RoleProduct Manager
Correspondence Address4 Lambert Way
Hartford
Northwich
Cheshire
CW8 1RR
Director NameJulie Annette Duckworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(6 years after company formation)
Appointment Duration12 months (resigned 14 December 2001)
RoleAccountant
Correspondence AddressBelmont
Croft Lane, Chipperfield
Kings Langley
Hertfordshire
WD4 9DU
Director NameBrian Ablin
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 2002)
RoleFinancial Controller
Correspondence Address4 Lower Church Road
Benfleet
Essex
SS7 4DL
Director NameMr Michael Graham Blackmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Director NameSabrina Cassolini
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 March 2006)
RoleBusiness Executive
Correspondence Address40 Hollycroft Avenue
Hampstead
London
NW3 7QN
Secretary NameMr Michael Graham Blackmore
NationalityBritish
StatusResigned
Appointed24 September 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Secretary NameSabrina Cassolini
NationalityBritish
StatusResigned
Appointed24 September 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address40 Hollycroft Avenue
Hampstead
London
NW3 7QN
Director NameRebecca Louise Gillett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2006)
RoleHR Officer
Correspondence Address23 Angels Close
Winslow
Buckinghamshire
MK18 3QW
Secretary NameMaria Antonella Iaccino
NationalityItalian
StatusResigned
Appointed28 September 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address74 Buttermere Court
Boundary Road
London
NW8 6NS
Director NameMr Stephen Laurence Cribbin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Rochfords Gardens
Slough
Berkshire
SL2 5XA
Secretary NameMr Stephen Laurence Cribbin
NationalityBritish
StatusResigned
Appointed06 June 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Rochfords Gardens
Slough
Berkshire
SL2 5XA
Director NameMr Alexander Walter Bohrer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2009)
RoleBusiness Executive
Correspondence Address49-50 Ainger Road
London
NW3 3AH
Director NameMr Angelo Giovanni Cleopatra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2010(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Claudio Candellone
Date of BirthMay 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Gianluca Farinelli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Fabrizio Cau
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2013(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Andrew Bouch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
SS14 3AD
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed08 November 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websiteiveco.com
Telephone01923 246400
Telephone regionWatford

Location

Registered AddressLegal Office
Cranes Farm Road
Basildon
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iveco Holdings LTD
50.00%
Ordinary
1 at £1Iveco LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

12 October 2023Appointment of Mr Martin Paul Flach as a director on 12 October 2023 (2 pages)
12 October 2023Termination of appointment of Kieran David King as a director on 12 October 2023 (1 page)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Edmund James Kerley as a director on 28 April 2022 (1 page)
25 May 2022Appointment of Jacqueline Carrano as a director on 28 April 2022 (2 pages)
24 May 2022Appointment of Craig Marshall as a director on 28 April 2022 (2 pages)
24 May 2022Appointment of Mr David Robert Humphreys as a director on 28 April 2022 (2 pages)
24 May 2022Termination of appointment of Mizanal Choudhury as a director on 28 April 2022 (1 page)
24 May 2022Termination of appointment of Anthony Sylvester as a director on 28 April 2022 (1 page)
12 November 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 October 2019Appointment of Mr Edmund James Kerley as a director on 17 October 2019 (2 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 July 2018Appointment of Mr Mizanal Choudhury as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Andrew Neale Watson as a director on 13 April 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 February 2018Appointment of Mrs Elisabeth Jayne Fuller as a director on 16 February 2018 (2 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 May 2017Termination of appointment of Andrew Bouch as a director on 15 May 2017 (1 page)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Termination of appointment of Andrew Bouch as a director on 15 May 2017 (1 page)
12 April 2017Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon SS14 3AD on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon SS14 3AD on 12 April 2017 (1 page)
24 February 2017Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (2 pages)
24 February 2017Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (2 pages)
24 February 2017Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (1 page)
24 February 2017Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (10 pages)
16 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
19 February 2015Termination of appointment of Fabrizio Cau as a director on 31 July 2014 (1 page)
19 February 2015Termination of appointment of Fabrizio Cau as a director on 31 July 2014 (1 page)
19 February 2015Appointment of Mr Edmund James Kerley as a director on 31 July 2014 (2 pages)
19 February 2015Appointment of Mr Edmund James Kerley as a director on 31 July 2014 (2 pages)
30 June 2014Appointment of Mr Anthony Sylvester as a director (2 pages)
30 June 2014Appointment of Mr Anthony Sylvester as a director (2 pages)
26 June 2014Termination of appointment of Michael Taylor as a director (1 page)
26 June 2014Termination of appointment of Michael Taylor as a director (1 page)
12 June 2014Appointment of Mr Andrew Neale Watson as a director (2 pages)
12 June 2014Appointment of Mr Andrew Neale Watson as a director (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (10 pages)
30 April 2014Full accounts made up to 31 December 2013 (10 pages)
24 January 2014Termination of appointment of Claudio Candellone as a director (1 page)
24 January 2014Termination of appointment of Stephen Cribbin as a secretary (1 page)
24 January 2014Termination of appointment of Stephen Cribbin as a director (1 page)
24 January 2014Termination of appointment of Stephen Cribbin as a secretary (1 page)
24 January 2014Termination of appointment of Claudio Candellone as a director (1 page)
24 January 2014Appointment of Mr Paul Jeff Hunter as a director (2 pages)
24 January 2014Termination of appointment of Stephen Cribbin as a director (1 page)
24 January 2014Appointment of Mr Paul Jeff Hunter as a director (2 pages)
9 September 2013Appointment of Mr Andrew Bouch as a director (2 pages)
9 September 2013Appointment of Mr Adam Harris as a director (2 pages)
9 September 2013Termination of appointment of Roy Matthews as a director (1 page)
9 September 2013Appointment of Mr Andrew Bouch as a director (2 pages)
9 September 2013Termination of appointment of Alan Clifford as a director (1 page)
9 September 2013Termination of appointment of Roy Matthews as a director (1 page)
9 September 2013Appointment of Mr Adam Harris as a director (2 pages)
9 September 2013Termination of appointment of Alan Clifford as a director (1 page)
22 August 2013Termination of appointment of Gianluca Farinelli as a director (1 page)
22 August 2013Appointment of Mr Fabrizio Cau as a director (2 pages)
22 August 2013Appointment of Mr Fabrizio Cau as a director (2 pages)
22 August 2013Termination of appointment of Gianluca Farinelli as a director (1 page)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
25 April 2013Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Full accounts made up to 31 December 2012 (12 pages)
1 March 2013Termination of appointment of Kenneth Wilkinson as a director (1 page)
1 March 2013Termination of appointment of Kenneth Wilkinson as a director (1 page)
19 December 2012Appointment of Mr Michael Taylor as a director (2 pages)
19 December 2012Appointment of Mr Michael Taylor as a director (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (11 pages)
20 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
1 November 2011Appointment of Mr Gianluca Farinelli as a director (2 pages)
1 November 2011Appointment of Mr Gianluca Farinelli as a director (2 pages)
25 October 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
2 March 2011Termination of appointment of Angelo Cleopatra as a director (1 page)
2 March 2011Termination of appointment of Angelo Cleopatra as a director (1 page)
2 March 2011Termination of appointment of Ferrante Zileri Dal Verme as a director (1 page)
2 March 2011Termination of appointment of Ferrante Zileri Dal Verme as a director (1 page)
2 March 2011Appointment of Mr Claudio Candellone as a director (2 pages)
2 March 2011Appointment of Mr Claudio Candellone as a director (2 pages)
24 February 2011Full accounts made up to 31 December 2010 (11 pages)
24 February 2011Full accounts made up to 31 December 2010 (11 pages)
9 November 2010Appointment of Mr Angelo Giovanni Cleopatra as a director (2 pages)
9 November 2010Appointment of Mr Angelo Giovanni Cleopatra as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Roy Matthews on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Roy Matthews on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Kieran David King on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Alan Clifford on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Cribbin on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Roy Matthews on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Kieran David King on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Alan Clifford on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Kenneth Wilkinson on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Alan Clifford on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Kieran David King on 7 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Ferrante Zileri Dal Verme on 7 May 2010 (2 pages)
1 March 2010Termination of appointment of Alexander Bohrer as a director (1 page)
1 March 2010Termination of appointment of Alexander Bohrer as a director (1 page)
26 June 2009Return made up to 07/05/09; full list of members (5 pages)
26 June 2009Return made up to 07/05/09; full list of members (5 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2008Director appointed mr alexander walter bohrer (1 page)
22 October 2008Director appointed mr alexander walter bohrer (1 page)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 August 2008Appointment terminated director maria iaccino (1 page)
28 August 2008Appointment terminated director maria iaccino (1 page)
17 July 2008Return made up to 07/05/08; full list of members (5 pages)
17 July 2008Return made up to 07/05/08; full list of members (5 pages)
17 July 2008Secretary appointed mr stephen laurence cribbin (1 page)
17 July 2008Secretary appointed mr stephen laurence cribbin (1 page)
17 July 2008Appointment terminated secretary maria iaccino (1 page)
17 July 2008Appointment terminated secretary maria iaccino (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Return made up to 07/05/07; full list of members (3 pages)
18 December 2007Return made up to 07/05/07; full list of members (3 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 December 2006 (10 pages)
21 March 2007Full accounts made up to 31 December 2006 (10 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
18 September 2006Full accounts made up to 31 December 2005 (20 pages)
18 September 2006Full accounts made up to 31 December 2005 (20 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 July 2006New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 07/05/05; full list of members (10 pages)
8 June 2005Return made up to 07/05/05; full list of members (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Registered office changed on 21/07/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page)
21 July 2003Registered office changed on 21/07/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page)
15 July 2003Company name changed iveco ford truck pension trustee LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed iveco ford truck pension trustee LIMITED\certificate issued on 15/07/03 (2 pages)
24 June 2003Return made up to 07/05/03; full list of members (9 pages)
24 June 2003Return made up to 07/05/03; full list of members (9 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
22 May 2002Return made up to 07/05/02; full list of members (10 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 07/05/02; full list of members (10 pages)
22 May 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
29 May 2001Return made up to 07/05/01; full list of members (8 pages)
29 May 2001Return made up to 07/05/01; full list of members (8 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
25 May 2000Return made up to 07/05/00; no change of members (7 pages)
25 May 2000Return made up to 07/05/00; no change of members (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 July 1999Return made up to 04/07/99; no change of members (8 pages)
9 July 1999Return made up to 04/07/99; no change of members (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1998Return made up to 04/07/98; full list of members (8 pages)
23 July 1998Return made up to 04/07/98; full list of members (8 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 04/07/97; no change of members (6 pages)
15 July 1997Return made up to 04/07/97; no change of members (6 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 08/07/96; no change of members (6 pages)
15 July 1996Return made up to 08/07/96; no change of members (6 pages)
19 December 1995Return made up to 06/12/95; full list of members (8 pages)
19 December 1995Return made up to 06/12/95; full list of members (8 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 July 1995Company name changed hamsard one thousand and six lim ited\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed hamsard one thousand and six lim ited\certificate issued on 31/07/95 (4 pages)
27 July 1995New director appointed (1 page)
27 July 1995New director appointed (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995New director appointed (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (1 page)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page)
26 July 1995Registered office changed on 26/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 December 1994Incorporation (22 pages)
6 December 1994Incorporation (22 pages)