MONO GROUP PENSION TRUSTEES LIMITED
INDUSTRIAL PARK, PORTLETHEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD

Company number SC109421
Status Active
Incorporation Date 23 February 1988
Company Type Private Limited Company
Address C/O NATIONAL OILWELL VARCO, BADENTOY CRESCENT, BADENTOY, INDUSTRIAL PARK, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Dean Massey as a director on 31 July 2016. The most likely internet sites of MONO GROUP PENSION TRUSTEES LIMITED are www.monogrouppensiontrustees.co.uk, and www.mono-group-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.5 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mono Group Pension Trustees Limited is a Private Limited Company. The company registration number is SC109421. Mono Group Pension Trustees Limited has been working since 23 February 1988. The present status of the company is Active. The registered address of Mono Group Pension Trustees Limited is C O National Oilwell Varco Badentoy Crescent Badentoy Industrial Park Portlethen Aberdeen Aberdeenshire Ab12 4yd. . SLOAN, Alison May is a Secretary of the company. ADAM, Wayne is a Director of the company. HUGHES, John William is a Director of the company. INKSTER, Nicola Jaye is a Director of the company. MILLER, Allison Mary Ann is a Director of the company. SCOTTISH PENSION TRUSTEES LIMITED is a Director of the company. Secretary BOYLE, Thomas Douglas has been resigned. Secretary CARROLL, Amanda has been resigned. Secretary FLEMING, Alastair James has been resigned. Secretary FLETCHER, Anthony Trevor has been resigned. Secretary LEIGHTON, Katherine Jennifer has been resigned. Secretary O'NEIL, Christopher Paul has been resigned. Secretary TORKINGTON, John Robert has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARMSTRONG, Miles Geoffrey has been resigned. Director BEEVER, John Michael has been resigned. Director BODDINGTON, Kenneth William has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director BRYANT, Paul Monroe has been resigned. Director CAMP, Glenn Bryan has been resigned. Director CARRIERE, Margaret Estelle has been resigned. Director DUDICH, Dennis Dale has been resigned. Director DUFFIELD, Nathaniel Henry has been resigned. Director FLEMING, Alastair James has been resigned. Director FLETCHER, Anthony Trevor has been resigned. Director FOSHEE, Douglas Lee has been resigned. Director GARVEY, William has been resigned. Director HOLDEN, Julie Patricia has been resigned. Director HOPKINS, Glynn Kenneth has been resigned. Director HULLEY, Stephen Paul has been resigned. Director KENNEDY, Michael James has been resigned. Director LAMBERT, Simon has been resigned. Director LOMAX, David John has been resigned. Director LUKE, Ricky Dean has been resigned. Director MASON, Tracy Ann has been resigned. Director MASSEY, Dean has been resigned. Director MATHEWSON, Lindsay Thomas has been resigned. Director MAYER, Karl has been resigned. Director MCELVAIN, David Plowman has been resigned. Director MINTO, Bruce Watson has been resigned. Director MOLLER, Leslie George has been resigned. Director MORRIS, Gary Victor has been resigned. Director NICHOLSON, Stephen John has been resigned. Director OCONNOR, William Evans has been resigned. Director RUSSELL, Steven has been resigned. Director SELLARS, Joan has been resigned. Director SMITH, Paul Frederick has been resigned. Director TORKINGTON, John Robert has been resigned. Director VALENTINE, Steven Grenville has been resigned. Director WHITE, Philip Arthur Laxton has been resigned. Director WHITEHOUSE, Harry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLOAN, Alison May
Appointed Date: 06 August 2013

Director
ADAM, Wayne
Appointed Date: 01 January 2016
57 years old

Director
HUGHES, John William
Appointed Date: 06 September 2006
70 years old

Director
INKSTER, Nicola Jaye
Appointed Date: 28 September 2015
48 years old

Director
MILLER, Allison Mary Ann
Appointed Date: 21 April 2015
47 years old

Director
SCOTTISH PENSION TRUSTEES LIMITED
Appointed Date: 12 July 2008

Resigned Directors

Secretary
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 11 September 2009

Secretary
CARROLL, Amanda
Resigned: 09 September 2006
Appointed Date: 18 August 2003

Secretary
FLEMING, Alastair James
Resigned: 06 August 2013
Appointed Date: 30 September 2011

Secretary
FLETCHER, Anthony Trevor
Resigned: 15 June 1990

Secretary
LEIGHTON, Katherine Jennifer
Resigned: 21 October 2010
Appointed Date: 09 September 2006

Secretary
O'NEIL, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 11 September 2009

Secretary
TORKINGTON, John Robert
Resigned: 04 March 2003
Appointed Date: 31 July 1990

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 13 June 1990
Appointed Date: 23 February 1988

Director
ARMSTRONG, Miles Geoffrey
Resigned: 12 May 2008
Appointed Date: 19 June 2006
60 years old

Director
BEEVER, John Michael
Resigned: 31 December 2012
Appointed Date: 18 August 2003
76 years old

Director
BODDINGTON, Kenneth William
Resigned: 31 July 1990
86 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 13 June 1990
Appointed Date: 23 February 1988
77 years old

Director
BRYANT, Paul Monroe
Resigned: 04 August 1999
Appointed Date: 04 March 1997
79 years old

Director
CAMP, Glenn Bryan
Resigned: 21 June 1999
Appointed Date: 04 March 1997
68 years old

Director
CARRIERE, Margaret Estelle
Resigned: 01 November 2002
Appointed Date: 14 August 2000
73 years old

Director
DUDICH, Dennis Dale
Resigned: 01 September 1996
Appointed Date: 02 August 1990
82 years old

Director
DUFFIELD, Nathaniel Henry
Resigned: 18 August 2003
Appointed Date: 20 October 1999
86 years old

Director
FLEMING, Alastair James
Resigned: 28 September 2015
Appointed Date: 31 July 2013
47 years old

Director
FLETCHER, Anthony Trevor
Resigned: 15 June 1990
75 years old

Director
FOSHEE, Douglas Lee
Resigned: 26 February 2003
Appointed Date: 02 March 2002
66 years old

Director
GARVEY, William
Resigned: 16 July 1990

Director
HOLDEN, Julie Patricia
Resigned: 25 March 2014
Appointed Date: 03 September 2013
53 years old

Director
HOPKINS, Glynn Kenneth
Resigned: 31 December 2015
Appointed Date: 01 April 1998
68 years old

Director
HULLEY, Stephen Paul
Resigned: 11 August 2006
Appointed Date: 01 April 1998
69 years old

Director
KENNEDY, Michael James
Resigned: 20 October 1999
Appointed Date: 04 March 1997
68 years old

Director
LAMBERT, Simon
Resigned: 19 June 2006
Appointed Date: 16 December 2005
61 years old

Director
LOMAX, David John
Resigned: 22 July 2005
Appointed Date: 30 September 2003
59 years old

Director
LUKE, Ricky Dean
Resigned: 16 June 2003
Appointed Date: 20 October 1999
65 years old

Director
MASON, Tracy Ann
Resigned: 15 December 2014
Appointed Date: 18 August 2014
53 years old

Director
MASSEY, Dean
Resigned: 31 July 2016
Appointed Date: 01 January 2016
54 years old

Director
MATHEWSON, Lindsay Thomas
Resigned: 16 July 1990

Director
MAYER, Karl
Resigned: 27 January 1999
Appointed Date: 01 June 1994
80 years old

Director
MCELVAIN, David Plowman
Resigned: 01 June 1994
Appointed Date: 02 August 1990
88 years old

Director
MINTO, Bruce Watson
Resigned: 13 June 1990
Appointed Date: 23 February 1988
68 years old

Director
MOLLER, Leslie George
Resigned: 01 September 1996
Appointed Date: 10 April 1990
95 years old

Director
MORRIS, Gary Victor
Resigned: 02 March 2002
Appointed Date: 20 October 1999
72 years old

Director
NICHOLSON, Stephen John
Resigned: 18 August 2003
Appointed Date: 31 August 1995
77 years old

Director
OCONNOR, William Evans
Resigned: 01 September 1996
Appointed Date: 01 June 1990
79 years old

Director
RUSSELL, Steven
Resigned: 14 August 2000
Appointed Date: 20 October 1999
82 years old

Director
SELLARS, Joan
Resigned: 31 December 2015
Appointed Date: 09 November 2009
83 years old

Director
SMITH, Paul Frederick
Resigned: 31 December 2012
Appointed Date: 18 August 2003
74 years old

Director
TORKINGTON, John Robert
Resigned: 04 March 2003
Appointed Date: 29 August 1991
76 years old

Director
VALENTINE, Steven Grenville
Resigned: 09 May 2014
Appointed Date: 01 November 2002
61 years old

Director
WHITE, Philip Arthur Laxton
Resigned: 16 July 1990
83 years old

Director
WHITEHOUSE, Harry
Resigned: 17 March 2009
Appointed Date: 01 April 1998
88 years old

MONO GROUP PENSION TRUSTEES LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 October 2016
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Termination of appointment of Dean Massey as a director on 31 July 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

14 Mar 2016
Appointment of Mr Dean Massey as a director on 1 January 2016
...
... and 155 more events
11 Jul 1988
Accounting reference date notified as 31/10

06 May 1988
Memorandum and Articles of Association
06 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1988
Registered office changed on 26/03/88 from: 22 ainslie place edinburgh EH3 6AJ

23 Feb 1988
Incorporation