UNIVERSAL PENSION TRUSTEES LIMITED

3 officers / 12 resignations

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
31 December 2017

Average house price in the postcode BS1 6FL £11,573,000

WRIGHT, IAN DAVID

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
4 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

CLAY, JEREMY MARK LOCKWOOD

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
25 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
31 March 2013
Resigned on
31 December 2017
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

SAUTTER, EDMUND MARK

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 December 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

GARE, STEPHEN DAVID

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
6 December 2007
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
19 July 2004
Resigned on
31 March 2013
Nationality
BRITISH

FLOWERS, IAN STEPHEN

Correspondence address
48 CRAIGWEIL AVENUE, RADLETT, HERTFORDSHIRE, WD7 7EY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 October 2003
Resigned on
4 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD7 7EY £1,320,000

JAMES, PHILIPPA SUSAN

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
22 December 1995
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

WHITE, ANDREW GEORGE

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Secretary
Appointed on
22 December 1995
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

JAMES, STUART CAMPBELL

Correspondence address
WALDHEIM, CHURCH ROAD, WOLDINGHAM, SURREY, CR3 7JX
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
29 November 1991
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR3 7JX £974,000

ROGERS, ANNA MARGARET

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
29 November 1991
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

HEATH, JANE

Correspondence address
48 ELLERTON ROAD, LONDON, SW18 3NN
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
29 November 1991
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 3NN £1,685,000

WHITE, ANDREW GEORGE

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 November 1991
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

HEATH, JANE

Correspondence address
48 ELLERTON ROAD, LONDON, SW18 3NN
Role RESIGNED
Secretary
Appointed on
29 November 1991
Resigned on
22 December 1995
Nationality
BRITISH

Average house price in the postcode SW18 3NN £1,685,000


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