TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mitchells & Butlers Pension Trustee Holdings Limited

Adresse
27 Fleet Street
Birmingham
B3 1JP
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09206500 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2022
Activité (Code NAF)56101 - Restaurants et services de restauration mobile
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (16)

Source: Companies House
Appleton, John Status: Active Notified: 06/04/2016 Date of Birth: 03/1953 Nature of Control
  • Significant influence or control
  • Duck, Jonathan Matthew Status: Active Notified: 01/07/2016 Date of Birth: 05/1961 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Edger, Christian Robert Status: Active Notified: 01/05/2018 Date of Birth: 02/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Lavin, Eamonn Status: Active Notified: 06/04/2019 Date of Birth: 04/1971 Nature of Control
  • Significant influence or control
  • gb-flag GB Law Debenture Pension Trust Corporation Plc Status: Active Notified: 06/04/2016 Companies House Number: 03267461 Nature of Control
  • Significant influence or control
  • Mellish, Sheila Smith Status: Active Notified: 06/10/2016 Date of Birth: 02/1963 Nature of Control
  • Significant influence or control
  • Slevin, Clair Status: Active Notified: 22/06/2017 Date of Birth: 01/1982 Nature of Control
  • Significant influence or control
  • gb-flag GB Vidett Trustee Services Limited Status: Active Notified: 05/07/2016 Companies House Number: 01050578 Nature of Control
  • Significant influence or control
  • gb-flag GB Aaa Trustee Limited Status: Ceased Notified: 06/07/2016 Ceased: 30/11/2022 Companies House Number: 09073121 Nature of Control
  • Significant influence or control
  • Bramley, Michael Lloyd Status: Ceased Notified: 06/04/2016 Ceased: 30/04/2018 Date of Birth: 04/1951 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cooper, James Robert Status: Ceased Notified: 06/04/2016 Ceased: 13/04/2017 Date of Birth: 12/1981 Nature of Control
  • Significant influence or control
  • Francis, William John Status: Ceased Notified: 05/10/2022 Ceased: 08/09/2023 Date of Birth: 03/1993 Nature of Control
  • Significant influence or control
  • Gordon, Andrew Christopher Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 03/1954 Nature of Control
  • Significant influence or control
  • Maslen, Susan Elaine Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2023 Date of Birth: 10/1962 Nature of Control
  • Significant influence or control
  • Mitchell, Rita Irene Status: Ceased Notified: 06/04/2016 Ceased: 05/10/2022 Date of Birth: 10/1948 Nature of Control
  • Significant influence or control
  • Thomas, Martin Duncan Status: Ceased Notified: 06/04/2016 Ceased: 16/06/2022 Date of Birth: 03/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (13)

    Source: Companies House
    20-20 Trustee Services Limited, 100 Wood Street, London, England, EC2V 7AN Status: Active Notified: 05/07/2016 Role: Director Nationality: British
    Appleton, John Birmingham, England Status: Active Notified: 24/09/2014 Date of Birth: 03/1953 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Duck, Jonathan Matthew Birmingham, England Status: Active Notified: 01/07/2016 Date of Birth: 05/1961 Occupation: Chairman Cbi West Midands & Ceo Amtico C Role: Director Country of Residence: United Kingdom Nationality: British
    Edger, Christian Robert Birmingham, England Status: Active Notified: 01/05/2018 Date of Birth: 02/1964 Occupation: Author, Teacher & Coach Of Outstanding L Role: Director Country of Residence: United Kingdom Nationality: British
    Lavin, Eamonn Birmingham Status: Active Notified: 06/04/2019 Date of Birth: 07/1971 Occupation: General Manager Role: Director Country of Residence: England Nationality: Irish
    Mellish, Sheila Smith Birmingham, England Status: Active Notified: 06/10/2016 Date of Birth: 02/1963 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Shannon, David John Birmingham, England Status: Active Notified: 24/09/2014 Role: Secretary
    Slevin, Clair Birmingham, England Status: Active Notified: 22/06/2017 Date of Birth: 01/1982 Occupation: Head Of Communication Role: Director Country of Residence: United Kingdom Nationality: British
    The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor 100 Wood Street, London, United Kingdom, EC2V 7EX Status: Active Notified: 24/09/2014 Role: Director
    gb-flag GB Vidett Trustee Services Limited Wood Street, London, England, EC2V 7AN Status: Active Notified: 05/07/2016 Role: Corporate-Director Companies House Number: 01050578
    Bramley, Michael Lloyd Birmingham, England Status: Ceased Notified: 24/09/2014 Ceased: 30/04/2018 Occupation: Retired Role: Director Country of Residence: United Kingdom Nationality: British
    Francis, William John Birmingham Status: Ceased Notified: 05/10/2022 Ceased: 08/09/2023 Date of Birth: 03/1993 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Maslen, Susan Elaine Birmingham, England Status: Ceased Notified: 24/09/2014 Ceased: 31/12/2023 Date of Birth: 10/1962 Occupation: Group Taxation Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Mitchells & Butlers CIF Limited Status: Active Companies House Number: 04267537
    gb-flag GB Mitchells & Butlers Executive Pension Trust Limited Status: Active Companies House Number: 01248728
    gb-flag GB Mitchells & Butlers Pensions Limited Status: Active Companies House Number: 00476473