BRITISH WOOL MARKETING BOARD PENSIONS TRUSTEE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 1AZ

Company number 06578068
Status Active
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address WOOL HOUSE SIDINGS CLOSE, CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD2 1AZ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Appointment of Capital Cranfield Pension Trustees Limited as a director on 20 April 2017; Termination of appointment of Capital Cranfield Trustees as a director on 20 April 2017. The most likely internet sites of BRITISH WOOL MARKETING BOARD PENSIONS TRUSTEE LIMITED are www.britishwoolmarketingboardpensionstrustee.co.uk, and www.british-wool-marketing-board-pensions-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. British Wool Marketing Board Pensions Trustee Limited is a Private Limited Company. The company registration number is 06578068. British Wool Marketing Board Pensions Trustee Limited has been working since 28 April 2008. The present status of the company is Active. The registered address of British Wool Marketing Board Pensions Trustee Limited is Wool House Sidings Close Canal Road Bradford West Yorkshire Bd2 1az. . DENNISON, Sandra is a Secretary of the company. BALLINGER, Stephen is a Director of the company. LANGRISH, Frank Richard is a Director of the company. POOLE, Richard Anthony is a Director of the company. SPENCER, Stephen John is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary DENNISON, Sandra has been resigned. Secretary PRESTON, Phillip Spencer has been resigned. Secretary WREN, Gillian has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director ALLISON, Carol Marina has been resigned. Director ASHBURNER, William Francis has been resigned. Director BLYTHE, Hugh Crawford has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director GREGORY, Philip has been resigned. Director HARTLEY, Ian Malcolm has been resigned. Director LANNGRISH, Frank Richard has been resigned. Director LUCAS, Julia Catherine has been resigned. Director MARSHALL-WILLIAMS, Angela Vanessa has been resigned. Director NUNN, David has been resigned. Director POWELL, Mark Andrew has been resigned. Director CAPITAL CRANFIELD TRUSTEES has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
DENNISON, Sandra
Appointed Date: 06 December 2010

Director
BALLINGER, Stephen
Appointed Date: 29 April 2008
77 years old

Director
LANGRISH, Frank Richard
Appointed Date: 01 August 2015
72 years old

Director
POOLE, Richard Anthony
Appointed Date: 01 October 2016
71 years old

Director
SPENCER, Stephen John
Appointed Date: 29 April 2008
57 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 20 April 2017

Resigned Directors

Secretary
DENNISON, Sandra
Resigned: 11 August 2008
Appointed Date: 29 April 2008

Secretary
PRESTON, Phillip Spencer
Resigned: 06 December 2010
Appointed Date: 27 November 2009

Secretary
WREN, Gillian
Resigned: 27 November 2009
Appointed Date: 19 August 2008

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 29 April 2008
Appointed Date: 28 April 2008

Director
ALLISON, Carol Marina
Resigned: 31 May 2016
Appointed Date: 02 March 2012
60 years old

Director
ASHBURNER, William Francis
Resigned: 31 July 2015
Appointed Date: 29 April 2008
82 years old

Director
BLYTHE, Hugh Crawford
Resigned: 23 April 2015
Appointed Date: 01 July 2013
66 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 29 April 2008
Appointed Date: 28 April 2008
68 years old

Director
GREGORY, Philip
Resigned: 30 June 2013
Appointed Date: 01 April 2010
65 years old

Director
HARTLEY, Ian Malcolm
Resigned: 08 August 2008
Appointed Date: 29 April 2008
76 years old

Director
LANNGRISH, Frank Richard
Resigned: 11 March 2010
Appointed Date: 29 April 2008
72 years old

Director
LUCAS, Julia Catherine
Resigned: 20 April 2017
Appointed Date: 23 April 2015
66 years old

Director
MARSHALL-WILLIAMS, Angela Vanessa
Resigned: 20 March 2015
Appointed Date: 30 April 2011
56 years old

Director
NUNN, David
Resigned: 30 April 2011
Appointed Date: 29 April 2008
78 years old

Director
POWELL, Mark Andrew
Resigned: 21 October 2010
Appointed Date: 29 April 2008
62 years old

Director
CAPITAL CRANFIELD TRUSTEES
Resigned: 20 April 2017
Appointed Date: 20 April 2017

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 29 April 2008
Appointed Date: 28 April 2008

Persons With Significant Control

British Wool Marketing Board
Notified on: 1 January 2017
Nature of control: Has significant influence or control

BRITISH WOOL MARKETING BOARD PENSIONS TRUSTEE LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
24 Apr 2017
Appointment of Capital Cranfield Pension Trustees Limited as a director on 20 April 2017
24 Apr 2017
Termination of appointment of Capital Cranfield Trustees as a director on 20 April 2017
24 Apr 2017
Appointment of Capital Cranfield Trustees as a director on 20 April 2017
24 Apr 2017
Termination of appointment of Julia Catherine Lucas as a director on 20 April 2017
...
... and 50 more events
30 Apr 2008
Registered office changed on 30/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
30 Apr 2008
Appointment terminated secretary hammonds secretaries LIMITED
30 Apr 2008
Appointment terminated director peter crossley
30 Apr 2008
Appointment terminated director hammonds directors LIMITED
28 Apr 2008
Incorporation