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

MARS PENSION TRUSTEES LIMITED

3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG,
Company Registration Number
00449733
Private Limited Company
Active

Company Overview

About Mars Pension Trustees Ltd
MARS PENSION TRUSTEES LIMITED was founded on 1948-02-18 and has its registered office in Berkshire. The organisation's status is listed as "Active". Mars Pension Trustees Limited is a Private Limited Company registered in 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
MARS PENSION TRUSTEES LIMITED
 
Legal Registered Office
3D DUNDEE ROAD
SLOUGH
BERKSHIRE
SL1 4LG
Other companies in SL1
 
Filing Information
Company Number 00449733
Company ID Number 00449733
Date formed 1948-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB385839396  
Last Datalog update: 2023-11-06 06:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS 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 MARS PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH SAVARD
Company Secretary 2018-06-26
STUART GUTHRIE-BROWN
Director 1992-06-02
IAN JAMES LANGER
Director 2007-12-31
FREDERIK GERTRUDA MARIA CAROLUS NIEUWLAND
Director 2015-01-30
JOHN ROKEBY PRICE
Director 2007-06-07
CAROLINE ALEXANDRA ROBERTS-GREEN
Director 2016-12-08
MARGARET ALICE FERGUSON ROBINSON
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
JAMES PETER HIRST
Director 2011-10-04 2016-11-24
DANIEL MARK SZENTE
Director 2008-04-11 2014-12-31
JOHN WILLIAM GAUNT
Director 2008-04-11 2013-09-06
MARGARET ALISON JORDAN
Company Secretary 2006-10-19 2012-07-06
HUGH JAQUES
Director 2006-12-01 2011-06-29
JANE ELIZABETH WILSON
Director 2003-11-25 2008-04-11
TIMOTHY CHARLES YEANDLE
Director 2006-09-16 2008-04-11
ADRIANUS WILHELMUS VAN ETTINGER
Director 1998-10-30 2007-12-31
ROGER GEORGE BEST
Director 1999-11-05 2007-06-07
JOSEPH MORRISON
Director 2002-12-06 2006-12-31
STUART GUTHRIE-BROWN
Company Secretary 1992-06-02 2006-10-19
PHILIP JOHN RIDOUT
Director 2002-09-30 2006-09-15
GEOFFRY JAMES ELLIOT
Director 2000-11-03 2003-07-03
RODNEY MICHAEL THOMPSON
Director 2000-02-17 2002-09-07
DELYTH ANN WILLIAMS
Director 1997-11-07 2002-04-08
MICHAEL BERNARD SMITH
Director 1998-10-30 2000-11-03
JAYAN RAGAVAN
Director 1997-11-07 1999-09-01
RUDOLF LOUIS HULSMAN
Director 1992-05-10 1999-06-15
COLIN WILLIAM ASHPOLE
Director 1995-02-03 1998-10-28
ALAN ROWBOTHOM
Director 1997-11-13 1998-08-07
DAVID MARTIN NEWBY
Director 1993-08-02 1997-11-13
THOMAS HARRISON
Director 1992-05-10 1995-02-03
RICHARD THOMAS GORE
Director 1992-05-10 1993-07-30
SIMON BULLIMORE
Company Secretary 1992-05-10 1992-06-02
SIMON BULLIMORE
Director 1992-05-10 1992-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GUTHRIE-BROWN GUTHRIE-BROWN INVESTMENTS LTD Director 2015-05-20 CURRENT 2015-05-20 Active
STUART GUTHRIE-BROWN STUART GUTHRIE-BROWN CONSULTANCY LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
STUART GUTHRIE-BROWN KENT SCIENCE PARK LIMITED Director 2005-07-25 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
JOHN ROKEBY PRICE PRICE HAMBLETON INVESTMENTS LIMITED Director 2018-02-10 CURRENT 2018-02-10 Active
JOHN ROKEBY PRICE TENANDTWELVE PROPERTIES LTD. Director 2007-05-29 CURRENT 2007-04-27 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
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-11-03CH01Director's details changed for Dr Frederik Gertruda Maria Carolus Nieuwland on 2019-07-31
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED ELIZABETH SAVARD
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MR PAUL MARTIN
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALICE FERGUSON ROBINSON
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-30CH01Director's details changed for Mrs Caroline Alexandra Roberts-Green on 2018-10-01
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AP03SECRETARY APPOINTED ELIZABETH SAVARD
2018-07-05AP03SECRETARY APPOINTED ELIZABETH SAVARD
2018-05-17CH01Director's details changed for Miss Caroline Alexandra Schiller on 2017-06-14
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP .1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-23CH01Director's details changed for Dr Frederik Gertruda Maria Carolus Nieuwland on 2017-09-30
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05AP01DIRECTOR APPOINTED MISS CAROLINE ALEXANDRA SCHILLER
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HIRST
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP .1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP .1
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03AP01DIRECTOR APPOINTED DR FREDERIK GERTRUDA MARIA CAROLUS NIEUWLAND
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK SZENTE
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP .1
2014-10-28AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK SZENTE / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROKEBY PRICE / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LANGER / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HIRST / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP .1
2013-10-23AR0116/10/13 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAUNT
2013-09-10AP01DIRECTOR APPOINTED MARGARET ALICE FERGUSON ROBINSON
2012-10-29AR0116/10/12 FULL LIST
2012-10-04RES01ADOPT ARTICLES 26/09/2012
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-11AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2011-11-11AR0116/10/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED JAMES PETER HIRST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JAQUES
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15AR0116/10/10 FULL LIST
2010-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK SZENTE / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROKEBY PRICE / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LANGER / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAQUES / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GAUNT / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAQUES / 15/07/2009
2009-11-12AR0116/10/09 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-06AD02SAIL ADDRESS CREATED
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11RES13SECTION 175(5) 27/04/2009
2009-05-11RES01ADOPT ARTICLES 27/04/2009
2008-10-31363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED DANIEL MARK SZENTE
2008-04-23288aDIRECTOR APPOINTED JOHN WILLIAM GAUNT
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY YEANDLE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JANE WILSON
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-10-18363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-10-16363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-11-09363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARS 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 MARS PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1983-05-12 Satisfied BP OIL LIMITED
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

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 MARS PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of MARS PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names

MARS PENSION TRUSTEES LIMITED owns 1 domain names.

wiltoncentre.co.uk  

Trademarks
We have not found any records of MARS PENSION TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT AGREEMENT 5
AGREEMENT 3
RENT DEPOSIT DEED 1

We have found 9 mortgage charges which are owed to MARS PENSION TRUSTEES LIMITED

Income
Government Income

Government spend with MARS PENSION TRUSTEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-9 GBP £20,079 Service Charge
Hartlepool Borough Council 2015-7 GBP £4,934 Service Charge
Hartlepool Borough Council 2015-6 GBP £20,079 Service Charge
Hartlepool Borough Council 2015-5 GBP £19,227 Rent
Ipswich Borough Council 2015-5 GBP £8,197 Insurance Premiums - Buildings
Hartlepool Borough Council 2015-1 GBP £21,908 Service Charge
Hartlepool Borough Council 2014-12 GBP £5,197 Service Charge
Ipswich Borough Council 2014-12 GBP £249,520 Other Fees and Professional Services
Wakefield Metropolitan District Council 2014-11 GBP £-851 Rent
Sheffield City Council 2014-10 GBP £2,500
Hartlepool Borough Council 2014-10 GBP £22,995 Service Charge
Sheffield City Council 2014-9 GBP £71,548
Ipswich Borough Council 2014-9 GBP £249,520 External Rents
Hartlepool Borough Council 2014-6 GBP £22,959 Rent
Ipswich Borough Council 2014-6 GBP £244,161 External Rents
Manchester City Council 2014-6 GBP £60,040
Manchester City Council 2014-5 GBP £4,387
Hartlepool Borough Council 2014-5 GBP £22,959 Service Charge
Manchester City Council 2014-4 GBP £126,825
Ipswich Borough Council 2014-4 GBP £3,445 External Rents
Wakefield Council 2014-3 GBP £31,928
Sheffield City Council 2014-3 GBP £39,293
Manchester City Council 2014-3 GBP £60,073
Wakefield Council 2014-2 GBP £1,896
Manchester City Council 2013-12 GBP £74,293
Wakefield Council 2013-12 GBP £31,895
Sheffield City Council 2013-12 GBP £35,921
Wakefield Council 2013-9 GBP £31,895
Manchester City Council 2013-9 GBP £52,546
Wakefield Council 2013-6 GBP £31,895
Manchester City Council 2013-6 GBP £52,546
Manchester City Council 2013-3 GBP £105,091
Manchester City Council 2013-2 GBP £5,382
Manchester City Council 2012-12 GBP £121,442
Manchester City Council 2012-11 GBP £20,036
Wakefield Council 2012-9 GBP £31,929
Manchester City Council 2012-9 GBP £131,429
Manchester City Council 2012-6 GBP £105,091
Wakefield Council 2012-6 GBP £31,929
Wakefield Council 2012-4 GBP £1,929
Manchester City Council 2012-4 GBP £142,059
Manchester City Council 2012-3 GBP £163,915
Wakefield Council 2012-3 GBP £32,141
Manchester City Council 2012-1 GBP £67,912
Manchester City Council 2011-12 GBP £58,399 Rents
Manchester City Council 2011-9 GBP £120,334 Rents
Manchester City Council 2011-7 GBP £77,843 Rents
Manchester City Council 2011-6 GBP £22,342 Rents
Manchester City Council 2011-4 GBP £14,216 Rents
Manchester City Council 2011-3 GBP £71,325 Rents
Manchester City Council 2011-2 GBP £4,714 Hire of Premises
Manchester City Council 2011-1 GBP £83,641 Rents
Manchester City Council 2010-12 GBP £31,225 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for MARS PENSION TRUSTEES LIMITED for 70 properties.

The unreliefed property tax for these properties totals 313,165

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 43,50022/12/2006
CAR PARKING SPACE AND PREMISES CAR SPACE 83 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 41501/04/2005
OFFICES AND PREMISES PT 1ST FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 32,50024/05/2007
OFFICES AND PREMISES 10TH FLOOR RIGHT TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 29,00025/02/2012
OFFICES AND PREMISES 2ND FLOOR LEFT TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 27,50013/07/2012
Basildon Council SHOP AND PREMISES 3 South Walk Basildon Essex SS14 1BZ 25,5002014-04-01
Offices and Premises VACANT PART 15TH FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 22,75010/02/2012
OFFICES AND PREMISES 10TH FLOOR LEFT TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 21,00016/09/2013
OFFICES AND PREMISES 2ND FLOOR RIGHT TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 20,00013/07/2007
OFFICES AND PREMISES VACANT PT 1ST FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 16,00022/12/2006
CAR PARKING SPACE AND PREMISES CAR SPACE 99 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25013/07/2007
CAR PARKING SPACE AND PREMISES CAR SPACE 88 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 87 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 86 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2010
CAR PARKING SPACE AND PREMISES CAR SPACE 85 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2010
CAR PARKING SPACE AND PREMISES CAR SPACE 60 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 36 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 35 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 27 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 26 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 25 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 24 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 23 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001
CAR PARKING SPACE AND PREMISES CAR SPACE 22 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25031/12/2008
CAR PARKING SPACE AND PREMISES CAR SPACE 21 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 20 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 19 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 18 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25016/09/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 17 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/02/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 16 TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 1,25025/05/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARS 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 MARS PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.