ARQIVA PENSION TRUST LIMITED

10 officers / 32 resignations

GORTY, Andrew Mark

Correspondence address
Crawley Court Crawley, Winchester, Hampshire, SO21 2QJ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

WEST, Sean Allan

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
April 1977
Appointed on
4 January 2022
Resigned on
31 March 2025
Nationality
Australian
Occupation
Chief Financial Officer

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
4 January 2022
Nationality
British
Occupation
Pension Trustee

LEINSTER, Vivian

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
July 1969
Appointed on
4 January 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Human Resources

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

MAVOR, Jeremy Charles

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
April 1978
Appointed on
31 March 2021
Resigned on
4 January 2022
Nationality
British
Occupation
Lawyer

WHITAKER, Rachael

Correspondence address
Crawley Court Crawley, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
secretary
Appointed on
11 November 2020
Resigned on
1 July 2021

TAPLIN, Neil

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
March 1972
Appointed on
16 November 2018
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

THOMAS, EDWARD PETER EARL

Correspondence address
10 SILWOOD CLOSE, WINCHESTER, ENGLAND & WALES, UNITED KINGDOM, SO22 6EN
Role ACTIVE
Secretary
Appointed on
15 December 2008
Nationality
BRITISH

Average house price in the postcode SO22 6EN £998,000


BREARLEY, MATTHEW JOHN

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 June 2015
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HODGE, NATHAN ANDREW

Correspondence address
27 OAKMEAD ROAD, BALHAM, LONDON, UNITED KINGDOM, SW12 9SN
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
9 May 2007
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 9SN £647,000

MORONEY, Kevin Donal

Correspondence address
Priest Park Barn Warwick Road, Chadwick End Knowle, Solihull, West Midlands, England, B93 0BU
Role RESIGNED
director
Date of birth
April 1962
Appointed on
9 May 2007
Resigned on
30 June 2015
Nationality
British
Occupation
General Manager

Average house price in the postcode B93 0BU £684,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 May 2007
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR12 7EB £2,563,000

SANDERS, PETER CHARLES

Correspondence address
6 PRIMROSE HILL, WARWICK, WARWICKSHIRE, CV34 5HW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
9 May 2007
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV34 5HW £544,000

GREEN, SUZANNE

Correspondence address
7 MANOR CLOSE, HONEYBOURNE, EVESHAM, WR11 5SZ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
10 December 2004
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

MARSHALL, Steven Christopher

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
10 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ROBERTSON, SARA

Correspondence address
39 DANFORD LANE, SOLIHULL, WEST MIDLANDS, B91 1QD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 August 2004
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode B91 1QD £924,000

DORA, RITA

Correspondence address
10 JACOBS WAY, PICKMERE, KNUTSFORD, CHESHIRE, WA16 0GZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
17 February 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
DIRECTOR HUMAN CAPITAL

Average house price in the postcode WA16 0GZ £1,422,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Secretary
Appointed on
29 April 2003
Resigned on
15 December 2008
Nationality
BRITISH

Average house price in the postcode WR12 7EB £2,563,000

SLOEY, ANDREW

Correspondence address
17 SOVEREIGN CLOSE, KENILWORTH, WARWICKSHIRE, CV8 1SQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 February 2002
Resigned on
31 August 2004
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 1SQ £1,103,000

WARD, JOHN JOSEPH

Correspondence address
26 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
23 January 2002
Resigned on
9 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV37 7DX £570,000

ABERY, PETER GRAHAM

Correspondence address
4 THE CEDARS, WARWICK PLACE, LEAMINGTON SPA, CV32 5DE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 January 2002
Resigned on
10 December 2004
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CV32 5DE £367,000

TAYLOR, ALAN

Correspondence address
21 JUNIPER WAY, PENRITH, CUMBRIA, CA11 8UF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 November 2001
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
SENIOR TRANSMISSION ENGINEER

Average house price in the postcode CA11 8UF £394,000

FITZSIMONS, JOHN

Correspondence address
27 BRESE AVENUE, WARWICK, WARWICKSHIRE, CV34 5TS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 January 2001
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHARTERED ELECTRICAL ENGINEER

Average house price in the postcode CV34 5TS £362,000

THOMLINSON, JULIE ANNE

Correspondence address
LYNDHURST, CHURCH END, SWERFORD, OXFORDSHIRE, OX7 4AX
Role RESIGNED
Secretary
Appointed on
13 December 2000
Resigned on
29 April 2003
Nationality
BRITISH

Average house price in the postcode OX7 4AX £893,000

MEREDITH, KAY

Correspondence address
6 WINSFORD CLOSE, BALSALL COMMON, WARWICKSHIRE, CV7 7UB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 November 2000
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
DIRECTOR OF HUMAN RESOURCES

Average house price in the postcode CV7 7UB £865,000

SCOTT, JEANETTE ANN

Correspondence address
5 SPRING LANE, RADFORD SEMELE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XD
Role RESIGNED
Secretary
Appointed on
28 June 2000
Resigned on
13 December 2000
Nationality
BRITISH

Average house price in the postcode CV31 1XD £348,000

COOPER, STANLEY

Correspondence address
63 WINDY ARBOUR, KENILWORTH, WARWICKSHIRE, CV8 2BB
Role RESIGNED
Secretary
Appointed on
9 December 1999
Resigned on
28 June 2000
Nationality
BRITISH

Average house price in the postcode CV8 2BB £764,000

GILES, ROBERT ELLIOTT

Correspondence address
FLAT 1 BLACKDOWN HALL, SANDY LANE, BLACKDOWN, LEAMINGTON SPA, CV32 6RD
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 1999
Resigned on
14 January 2002
Nationality
AMERICAN
Occupation
CHIEF COMMERCIAL OFFICER

Average house price in the postcode CV32 6RD £1,316,000

REESE, GEORGE EDWARD

Correspondence address
1524 NANTUCKET D, HOUSTON, TEXAS, 77057
Role RESIGNED
Secretary
Appointed on
18 July 1997
Resigned on
9 December 1999
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

REES, ALAN

Correspondence address
PENYCAE HOUSE, BOURTON LANE, BIRDINGBURY, RUGBY, CV23 9QP
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
18 July 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CV23 9QP £891,000

O'LEARY, GEAROID

Correspondence address
49 MAIDENHEAD ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6XU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 July 1997
Resigned on
31 August 2001
Nationality
IRISH
Occupation
ENGINEER

Average house price in the postcode CV37 6XU £1,101,000

WING, TERENCE ROBERT

Correspondence address
THE CREAMERY, MORETON PADDOX, MORETON MORRELL, WARWICK, WARWICKSHIRE, CV35 9BU
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
18 July 1997
Resigned on
4 November 2000
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode CV35 9BU £1,017,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
18 July 1997
Resigned on
13 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WR12 7EB £2,563,000

CONDRON, PETER

Correspondence address
45 BRIDGETOWN ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7JH
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
18 July 1997
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
SAFETY ADVISOR

Average house price in the postcode CV37 7JH £638,000

REESE, GEORGE EDWARD

Correspondence address
1524 NANTUCKET D, HOUSTON, TEXAS, 77057
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 July 1997
Resigned on
9 December 1999
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

LIPPIATT, STUART RALPH

Correspondence address
18 FABER GARDENS, LONDON, NW4 4NR
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
30 June 1997
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW4 4NR £1,190,000

MCCORMACK, PETER MARTIN

Correspondence address
12 CORFTON LODGE CORFTON ROAD, EALING, LONDON, W5 2HU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 June 1997
Resigned on
18 July 1997
Nationality
IRISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W5 2HU £621,000

LIPPIATT, STUART RALPH

Correspondence address
18 FABER GARDENS, LONDON, NW4 4NR
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW4 4NR £1,190,000

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
23 June 1997
Resigned on
30 June 1997

NOROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
23 June 1997
Resigned on
30 June 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company