BAKER HUGHES UK PENSION TRUSTEES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC073307
Status Active
Incorporation Date 4 December 1980
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Mr Andre Leontieff as a director on 14 March 2017; Appointment of Mr Barry John Irvine as a director on 14 March 2017; Appointment of Mr Aaron Dobby as a director on 14 March 2017. The most likely internet sites of BAKER HUGHES UK PENSION TRUSTEES LIMITED are www.bakerhughesukpensiontrustees.co.uk, and www.baker-hughes-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker Hughes Uk Pension Trustees Limited is a Private Limited Company. The company registration number is SC073307. Baker Hughes Uk Pension Trustees Limited has been working since 04 December 1980. The present status of the company is Active. The registered address of Baker Hughes Uk Pension Trustees Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . RASMUSON, Michael Allan is a Secretary of the company. CLARK, John Harvey is a Director of the company. DOBBY, Aaron is a Director of the company. DOUGLAS, Gary Philip is a Director of the company. FREEMAN, Mark is a Director of the company. HUTCHISON, Rhodella Jane is a Director of the company. IRVINE, Barry John is a Director of the company. LEONTIEFF, Andre is a Director of the company. MATTHES, Neil Addison is a Director of the company. RASMUSON, Michael Allan is a Director of the company. RICHARDSON, James is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. is a Director of the company. Secretary ARON, Jeremy Andrew has been resigned. Secretary MAYS, Elaine Doris has been resigned. Secretary RASMUSON, Michael Alan has been resigned. Secretary SCOTTISH PENSION TRUSTEES LIMITED has been resigned. Secretary SINCLAIR, Gavin has been resigned. Director ASQUITH, Christopher has been resigned. Director BALLANTYNE, Ray Alexander has been resigned. Director BERGER, Ronald Joseph has been resigned. Director BLACKLIDGE, David has been resigned. Director COE, Michael has been resigned. Director CRABB, Stephen Leslie has been resigned. Director DICK, Matthew Gilmour has been resigned. Director ENSTON, Paul William has been resigned. Director ENSTON, Paul William has been resigned. Director FENTON, Stephen Edward has been resigned. Director FRANKLIN, Christopher Robert has been resigned. Director GARDEN, Alistair has been resigned. Director GREENE, Rosemary has been resigned. Director JENNISON, Alan Keith has been resigned. Director KNIGHT, Helen has been resigned. Director LICHTE, Rudiger has been resigned. Director MACLEAN, William David has been resigned. Director MAYS, Elaine Doris has been resigned. Director MCKELLAR, Ian has been resigned. Director MILLETT, Ronald James has been resigned. Director MITCHELL, Robert has been resigned. Director MULLENS, John Richard has been resigned. Director MURDOCH, Joseph has been resigned. Director PEMBURY, Stephen Michael has been resigned. Director PHILIPPS, John William has been resigned. Director PURSSELL, Karen Elizabeth has been resigned. Director ROSS, Mary Findlay has been resigned. Director SMETHURST, Joan Helen has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director VON OWEN, Gregory has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RASMUSON, Michael Allan
Appointed Date: 17 July 2012

Director
CLARK, John Harvey
Appointed Date: 13 December 2012
68 years old

Director
DOBBY, Aaron
Appointed Date: 14 March 2017
52 years old

Director
DOUGLAS, Gary Philip
Appointed Date: 28 November 1994
69 years old

Director
FREEMAN, Mark
Appointed Date: 17 June 2014
59 years old

Director
HUTCHISON, Rhodella Jane
Appointed Date: 05 September 2007
56 years old

Director
IRVINE, Barry John
Appointed Date: 14 March 2017
60 years old

Director
LEONTIEFF, Andre
Appointed Date: 14 March 2017
50 years old

Director
MATTHES, Neil Addison
Appointed Date: 25 February 2005
64 years old

Director
RASMUSON, Michael Allan
Appointed Date: 14 June 2012
54 years old

Director
RICHARDSON, James
Appointed Date: 14 March 2017
51 years old

Director
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Appointed Date: 12 December 2012

Resigned Directors

Secretary
ARON, Jeremy Andrew
Resigned: 08 October 1998
Appointed Date: 05 January 1996

Secretary
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 18 July 2008

Secretary
RASMUSON, Michael Alan
Resigned: 18 July 2008
Appointed Date: 31 May 2004

Secretary
SCOTTISH PENSION TRUSTEES LIMITED
Resigned: 05 January 1996

Secretary
SINCLAIR, Gavin
Resigned: 31 May 2004
Appointed Date: 08 October 1998

Director
ASQUITH, Christopher
Resigned: 28 April 2016
Appointed Date: 14 March 2013
69 years old

Director
BALLANTYNE, Ray Alexander
Resigned: 30 January 1990
Appointed Date: 01 October 1989
76 years old

Director
BERGER, Ronald Joseph
Resigned: 29 October 2004
Appointed Date: 30 June 2003
71 years old

Director
BLACKLIDGE, David
Resigned: 31 July 1988
82 years old

Director
COE, Michael
Resigned: 07 April 1992
85 years old

Director
CRABB, Stephen Leslie
Resigned: 01 November 2016
Appointed Date: 23 March 2015
57 years old

Director
DICK, Matthew Gilmour
Resigned: 15 October 1991
Appointed Date: 14 December 1990
82 years old

Director
ENSTON, Paul William
Resigned: 16 December 2014
Appointed Date: 30 November 2007
67 years old

Director
ENSTON, Paul William
Resigned: 31 August 2007
Appointed Date: 23 May 2002
67 years old

Director
FENTON, Stephen Edward
Resigned: 11 July 2007
Appointed Date: 08 March 2007
59 years old

Director
FRANKLIN, Christopher Robert
Resigned: 27 January 2004
Appointed Date: 24 January 2001
74 years old

Director
GARDEN, Alistair
Resigned: 31 December 2008
Appointed Date: 08 March 2007
70 years old

Director
GREENE, Rosemary
Resigned: 13 December 2012
Appointed Date: 02 March 1992
72 years old

Director
JENNISON, Alan Keith
Resigned: 31 December 2016
Appointed Date: 27 January 2004
71 years old

Director
KNIGHT, Helen
Resigned: 24 January 2001
Appointed Date: 23 November 1995
72 years old

Director
LICHTE, Rudiger
Resigned: 18 July 2008
Appointed Date: 29 October 2004
64 years old

Director
MACLEAN, William David
Resigned: 06 February 2002
72 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 15 July 2010
55 years old

Director
MCKELLAR, Ian
Resigned: 23 February 1996
Appointed Date: 03 September 1992
82 years old

Director
MILLETT, Ronald James
Resigned: 17 January 1992
Appointed Date: 16 April 1991
82 years old

Director
MITCHELL, Robert
Resigned: 01 October 1989
85 years old

Director
MULLENS, John Richard
Resigned: 13 December 2012
Appointed Date: 08 March 2007
74 years old

Director
MURDOCH, Joseph
Resigned: 26 January 2000
Appointed Date: 30 January 1990
66 years old

Director
PEMBURY, Stephen Michael
Resigned: 28 October 1993
Appointed Date: 03 September 1992
72 years old

Director
PHILIPPS, John William
Resigned: 28 October 1993
Appointed Date: 11 April 1990
85 years old

Director
PURSSELL, Karen Elizabeth
Resigned: 27 January 2004
Appointed Date: 28 November 1994
63 years old

Director
ROSS, Mary Findlay
Resigned: 21 June 2007
Appointed Date: 24 January 2001
78 years old

Director
SMETHURST, Joan Helen
Resigned: 21 June 2007
Appointed Date: 11 October 2000
78 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 30 November 2007
Appointed Date: 27 January 2004
73 years old

Director
VON OWEN, Gregory
Resigned: 30 June 2011
Appointed Date: 15 July 2010
62 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
76 years old

Persons With Significant Control

Baker Hughes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAKER HUGHES UK PENSION TRUSTEES LIMITED Events

04 May 2017
Appointment of Mr Andre Leontieff as a director on 14 March 2017
04 May 2017
Appointment of Mr Barry John Irvine as a director on 14 March 2017
04 May 2017
Appointment of Mr Aaron Dobby as a director on 14 March 2017
04 May 2017
Appointment of Mr James Richardson as a director on 14 March 2017
20 Feb 2017
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
...
... and 169 more events
22 Dec 1986
Registered office changed on 22/12/86 from: claremont house north claremont street glasgow

17 Dec 1986
Return made up to 30/09/85; full list of members

12 Dec 1986
Director resigned;new director appointed

01 Dec 1986
Accounts for a dormant company made up to 30 September 1984

01 Dec 1986
Accounts for a dormant company made up to 30 September 1985