ACCENT GROUP PENSION TRUSTEES LIMITED
SHIPLEY B+N PENSION TRUSTEES LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7SW

Company number 02696311
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address CHARLESTOWN HOUSE ACORN PARK INDUSTRIAL ESTATE, CHARLESTOWN, SHIPLEY, WEST YORKSHIRE, BD17 7SW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Andrew James Tillotson Kidds as a director on 20 October 2016; Appointment of Mrs Catherine Mary Holmes as a director on 20 October 2016. The most likely internet sites of ACCENT GROUP PENSION TRUSTEES LIMITED are www.accentgrouppensiontrustees.co.uk, and www.accent-group-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bingley Rail Station is 3.4 miles; to Bradford Interchange Rail Station is 3.7 miles; to Crossflatts Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accent Group Pension Trustees Limited is a Private Limited Company. The company registration number is 02696311. Accent Group Pension Trustees Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Accent Group Pension Trustees Limited is Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire Bd17 7sw. . SUGDEN, Matthew is a Secretary of the company. BEAL, Richard Easton is a Director of the company. CARTER, Richard is a Director of the company. CLARKE, Stephen Frank is a Director of the company. HOLDSWORTH, Michael is a Director of the company. HOLMES, Catherine Mary is a Director of the company. WHYTE, James Stuart is a Director of the company. Secretary CHARLTON, Michele has been resigned. Secretary OXLEY, Desmond has been resigned. Secretary TURNBULL, Brian George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVERIDGE, Dawn Maria has been resigned. Director BIGNELL, Edgar John has been resigned. Director BURNS, Edna Glenis has been resigned. Director CASS, Robin has been resigned. Director DOWNS, Jeremy Whitley has been resigned. Director FIRTH, Beverley Anne has been resigned. Director HEAVEN, Ian Christopher has been resigned. Director HIRD, Anthony Heaton has been resigned. Director KELLY, Martin Paul has been resigned. Director KIDDS, Andrew James Tillotson has been resigned. Director LOCKE, Richard has been resigned. Director MUMFORD, Anne Denize has been resigned. Director OXLEY, Desmond has been resigned. Director ROYSTON, David Michael has been resigned. Director TRUIN, William James has been resigned. Director TURNBULL, Brian George has been resigned. Director TURNBULL, Brian George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SUGDEN, Matthew
Appointed Date: 24 July 2008

Director
BEAL, Richard Easton
Appointed Date: 01 September 2010
73 years old

Director
CARTER, Richard
Appointed Date: 30 September 2013
56 years old

Director
CLARKE, Stephen Frank
Appointed Date: 01 October 2010
77 years old

Director
HOLDSWORTH, Michael
Appointed Date: 13 June 2016
57 years old

Director
HOLMES, Catherine Mary
Appointed Date: 20 October 2016
60 years old

Director
WHYTE, James Stuart
Appointed Date: 01 October 2010
75 years old

Resigned Directors

Secretary
CHARLTON, Michele
Resigned: 11 June 1992
Appointed Date: 23 April 1992

Secretary
OXLEY, Desmond
Resigned: 25 June 2002
Appointed Date: 11 June 1992

Secretary
TURNBULL, Brian George
Resigned: 24 July 2008
Appointed Date: 25 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1992
Appointed Date: 12 March 1992

Director
BEVERIDGE, Dawn Maria
Resigned: 11 June 1992
Appointed Date: 23 April 1992
66 years old

Director
BIGNELL, Edgar John
Resigned: 29 September 2010
Appointed Date: 26 May 2006
78 years old

Director
BURNS, Edna Glenis
Resigned: 28 March 2003
Appointed Date: 11 June 1992
75 years old

Director
CASS, Robin
Resigned: 26 May 2006
Appointed Date: 28 March 2003
79 years old

Director
DOWNS, Jeremy Whitley
Resigned: 04 November 1997
Appointed Date: 11 June 1992
94 years old

Director
FIRTH, Beverley Anne
Resigned: 01 November 2005
Appointed Date: 11 June 1992
74 years old

Director
HEAVEN, Ian Christopher
Resigned: 27 September 2013
Appointed Date: 31 October 2008
59 years old

Director
HIRD, Anthony Heaton
Resigned: 02 October 2006
Appointed Date: 06 November 1997
91 years old

Director
KELLY, Martin Paul
Resigned: 31 October 2008
Appointed Date: 22 August 2002
68 years old

Director
KIDDS, Andrew James Tillotson
Resigned: 20 October 2016
Appointed Date: 01 October 2010
52 years old

Director
LOCKE, Richard
Resigned: 28 September 2007
Appointed Date: 25 May 2006
56 years old

Director
MUMFORD, Anne Denize
Resigned: 08 July 2010
Appointed Date: 02 October 2006
74 years old

Director
OXLEY, Desmond
Resigned: 22 August 2002
Appointed Date: 11 June 1992
82 years old

Director
ROYSTON, David Michael
Resigned: 15 March 2016
Appointed Date: 01 November 2007
59 years old

Director
TRUIN, William James
Resigned: 07 July 2010
Appointed Date: 04 January 1996
67 years old

Director
TURNBULL, Brian George
Resigned: 07 July 2010
Appointed Date: 12 November 2008
79 years old

Director
TURNBULL, Brian George
Resigned: 24 July 2008
Appointed Date: 11 June 1992
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1992
Appointed Date: 12 March 1992

ACCENT GROUP PENSION TRUSTEES LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
27 Oct 2016
Termination of appointment of Andrew James Tillotson Kidds as a director on 20 October 2016
27 Oct 2016
Appointment of Mrs Catherine Mary Holmes as a director on 20 October 2016
22 Aug 2016
Director's details changed for Mr James Stuart Whyte on 25 June 2016
19 Jul 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 135 more events
05 May 1992
Secretary resigned;new secretary appointed

05 May 1992
Registered office changed on 05/05/92 from: 2 baches street london N1 6UB

28 Apr 1992
Memorandum and Articles of Association

28 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1992
Incorporation