MACDERMID CANNING PENSIONS LIMITED
BIRMINGHAM CANNING PENSIONS LIMITED

Hellopages » West Midlands » Birmingham » B11 2PN

Company number 01291558
Status Active
Incorporation Date 21 December 1976
Company Type Private Limited Company
Address 198 GOLDEN HILLOCK ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2PN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 5 . The most likely internet sites of MACDERMID CANNING PENSIONS LIMITED are www.macdermidcanningpensions.co.uk, and www.macdermid-canning-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Macdermid Canning Pensions Limited is a Private Limited Company. The company registration number is 01291558. Macdermid Canning Pensions Limited has been working since 21 December 1976. The present status of the company is Active. The registered address of Macdermid Canning Pensions Limited is 198 Golden Hillock Road Birmingham West Midlands B11 2pn. . FAULTLESS, David John Edward is a Director of the company. HULME, Jack is a Director of the company. PYE, Maurice William is a Director of the company. WAKE, Simon John is a Director of the company. WRIGHT, Stephen Matthew is a Director of the company. Secretary GARDNER, Robert William has been resigned. Secretary PALMER, Clive Robert has been resigned. Director ALLEN, Margaret Ann has been resigned. Director ANSELL, Michele Beatrice has been resigned. Director BAKER, Mark John has been resigned. Director BARR, Walter Thomas has been resigned. Director BROWN, Ronald Geoffrey has been resigned. Director DUDLEY, Alan has been resigned. Director FEA, James Michael Grindall has been resigned. Director GREEN, Graham John has been resigned. Director HANSON, Alan Michael has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. Director LEWIS, Roger Andrew has been resigned. Director MAWBY, John has been resigned. Director MCGILLICUDDY, Patrick Joseph has been resigned. Director SOUTHALL, Paul Dennis has been resigned. Director STEWART, James Gordon has been resigned. Director TINLEY, Walter Harry has been resigned. Director WINWOOD, Michael Ralph has been resigned. Director YATES, John Colston has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
FAULTLESS, David John Edward
Appointed Date: 04 November 1992
73 years old

Director
HULME, Jack
Appointed Date: 01 April 2002
85 years old

Director
PYE, Maurice William
Appointed Date: 01 October 2005
77 years old

Director
WAKE, Simon John
Appointed Date: 28 September 2000
81 years old

Director
WRIGHT, Stephen Matthew
Appointed Date: 12 October 2006
53 years old

Resigned Directors

Secretary
GARDNER, Robert William
Resigned: 27 April 2009
Appointed Date: 28 October 1993

Secretary
PALMER, Clive Robert
Resigned: 28 October 1993

Director
ALLEN, Margaret Ann
Resigned: 31 July 2001
Appointed Date: 26 October 2000
78 years old

Director
ANSELL, Michele Beatrice
Resigned: 03 October 1995
Appointed Date: 04 July 1991
70 years old

Director
BAKER, Mark John
Resigned: 01 June 2006
Appointed Date: 20 March 2003
64 years old

Director
BARR, Walter Thomas
Resigned: 29 March 1991
96 years old

Director
BROWN, Ronald Geoffrey
Resigned: 15 February 1997
85 years old

Director
DUDLEY, Alan
Resigned: 15 October 2000
Appointed Date: 24 April 1995
74 years old

Director
FEA, James Michael Grindall
Resigned: 05 March 2009
Appointed Date: 01 January 2003
86 years old

Director
GREEN, Graham John
Resigned: 10 March 1995
79 years old

Director
HANSON, Alan Michael
Resigned: 23 September 2005
Appointed Date: 19 October 2001
77 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 06 September 2000
Appointed Date: 22 April 1997
70 years old

Director
LEWIS, Roger Andrew
Resigned: 02 February 1994
69 years old

Director
MAWBY, John
Resigned: 21 January 2003
Appointed Date: 01 August 2001
80 years old

Director
MCGILLICUDDY, Patrick Joseph
Resigned: 07 October 1992
93 years old

Director
SOUTHALL, Paul Dennis
Resigned: 19 February 2009
Appointed Date: 15 January 1996
71 years old

Director
STEWART, James Gordon
Resigned: 09 September 1992
87 years old

Director
TINLEY, Walter Harry
Resigned: 31 March 2002
94 years old

Director
WINWOOD, Michael Ralph
Resigned: 31 December 2002
Appointed Date: 02 February 1994
83 years old

Director
YATES, John Colston
Resigned: 04 April 2001
Appointed Date: 04 November 1992
72 years old

Persons With Significant Control

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

MACDERMID CANNING PENSIONS LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
29 Nov 2016
Full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5

...
... and 119 more events
26 May 1987
Company name changed mej (works pensions) LIMITED\certificate issued on 27/05/87

25 Apr 1987
Full accounts made up to 31 December 1986

25 Apr 1987
Return made up to 16/04/87; full list of members

12 May 1986
Full accounts made up to 31 December 1985

12 May 1986
Return made up to 25/04/86; full list of members