Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GM RETIREES PENSION TRUSTEES LIMITED
Company Information for

GM RETIREES PENSION TRUSTEES LIMITED

A W House, Stuart Street, Luton, LU1 2SJ,
Company Registration Number
05909688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gm Retirees Pension Trustees Ltd
GM RETIREES PENSION TRUSTEES LIMITED was founded on 2006-08-17 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Gm Retirees Pension Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GM RETIREES PENSION TRUSTEES LIMITED
 
Legal Registered Office
A W House
Stuart Street
Luton
LU1 2SJ
Other companies in LU1
 
Previous Names
TRUSHELFCO (NO.3236) LIMITED01/09/2006
Filing Information
Company Number 05909688
Company ID Number 05909688
Date formed 2006-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GM RETIREES PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GM RETIREES PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARION PATRICIA CLINCH
Company Secretary 2012-03-01
ROBERT IVAR ASSINDER
Director 2008-08-01
ANTHONY COLETTO
Director 2017-08-18
RICHARD DAVID MUMFORD
Director 2006-09-01
JESSE KANE SEIDMAN
Director 2017-08-18
GEORGE ALBERT TAYLOR
Director 2010-09-01
ROGER WILLIAM ARTHUR WOOLNOUGH
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HENRY HUNT
Director 2011-02-09 2017-07-31
JANE LEGGATT
Director 2010-05-24 2017-07-31
DAVID HAYHURST
Director 2007-03-01 2010-06-08
SERENA ANNE MALLOWS
Director 2006-09-01 2010-05-24
RICHARD JOHN MOLYNEUX
Director 2008-03-17 2009-05-13
KEITH JOHN BENJAMIN
Company Secretary 2006-09-01 2009-02-27
MARK ANTHONY JOHNSON
Director 2006-09-01 2008-11-01
PHILIP MILLWARD
Director 2008-11-01 2008-11-01
JOHN ROBERT FULCHER
Director 2006-09-01 2008-08-01
KEITH GEOFFREY WARD
Director 2006-09-01 2008-03-17
CYNTHIA TURVEY
Director 2006-09-01 2007-03-01
TRUSEC LIMITED
Nominated Secretary 2006-08-17 2006-09-01
PHILIP FREDERICK JOHN BENNETT
Director 2006-09-01 2006-09-01
SARAH DE GAY
Director 2006-08-17 2006-09-01
NICOLE FRANCES MONIR
Director 2006-08-17 2006-09-01
CLARE BERNADETTE SHERIDAN
Director 2006-09-01 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IVAR ASSINDER GM (U.K.) PENSION TRUSTEES LIMITED Director 2008-08-01 CURRENT 1988-03-08 Active
ANTHONY COLETTO MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
ANTHONY COLETTO IBC PENSION TRUSTEES LIMITED. Director 2017-08-18 CURRENT 1996-09-16 Active - Proposal to Strike off
ANTHONY COLETTO GM (U.K.) PENSION TRUSTEES LIMITED Director 2016-04-27 CURRENT 1988-03-08 Active
JESSE KANE SEIDMAN GM (U.K.) PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 1988-03-08 Active
JESSE KANE SEIDMAN MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
JESSE KANE SEIDMAN IBC PENSION TRUSTEES LIMITED. Director 2017-08-18 CURRENT 1996-09-16 Active - Proposal to Strike off
JESSE KANE SEIDMAN GENERAL MOTORS LIMITED Director 2017-07-31 CURRENT 1982-11-30 Active
GEORGE ALBERT TAYLOR VML 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-28Application to strike the company off the register
2022-09-28DS01Application to strike the company off the register
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23TM02Termination of appointment of Marion Patricia Clinch on 2021-06-23
2021-06-23AP03Appointment of Mrs Lesley Irene Newman as company secretary on 2021-06-23
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLETTO
2020-04-14AP01DIRECTOR APPOINTED MR JOHN MCLEAN HATER
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVIN MURRAY
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR DAVID GAVIN MURRAY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JESSE KANE SEIDMAN
2019-02-20PSC02Notification of General Motors Europe Limited as a person with significant control on 2017-08-01
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire LU1 3YT
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-15PSC05Change of details for General Motors Uk Limited as a person with significant control on 2017-08-01
2017-09-15AP01DIRECTOR APPOINTED MR JESSE SEIDMAN
2017-09-15AP01DIRECTOR APPOINTED MR ANTHONY COLETTO
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEGGATT
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-04AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0117/08/14 ANNUAL RETURN FULL LIST
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES01ADOPT ARTICLES 25/04/14
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-30AR0117/08/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0117/08/12 ANNUAL RETURN FULL LIST
2012-09-20AP03Appointment of Marion Patricia Clinch as company secretary
2012-09-20TM02Termination of appointment of a secretary
2011-10-27AR0117/08/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLWARD
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-05AP01DIRECTOR APPOINTED PAUL HENRY HUNT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYHURST
2010-10-14AP01DIRECTOR APPOINTED GEORGE ALBERT TAYLOR
2010-10-07AR0117/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ARTHUR WOOLNOUGH / 17/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MUMFORD / 17/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MILLWARD / 17/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYHURST / 17/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVAR ASSINDER / 17/08/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AP01DIRECTOR APPOINTED JANE LEGGATT
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SERENA MALLOWS
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOLYNEUX
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN
2008-11-10288aDIRECTOR APPOINTED PHILIP MILLWARD
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK JOHNSON
2008-10-22288aDIRECTOR APPOINTED DAVID HAYHURST
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA TURVEY
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-03288aDIRECTOR APPOINTED RICHARD MOLYNEUX
2008-09-16363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM GRIFFIN HOUSE UK1-100-020 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH WARD
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN FULCHER
2008-09-04288aDIRECTOR APPOINTED ROBERT IVAR ASSINDER
2007-12-11363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: GRIFFIN HOUSE OSBORNE ROAD LUTON LU1 3YT
2006-09-12288bSECRETARY RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GM RETIREES PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GM RETIREES PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GM RETIREES PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GM RETIREES PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GM RETIREES PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GM RETIREES PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of GM RETIREES PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GM RETIREES PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GM RETIREES PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GM RETIREES PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GM RETIREES PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GM RETIREES PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.