SAFEWAY PENSION TRUSTEES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL
Company number 01342984
Status Active
Incorporation Date 8 December 1977
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr David Wynford Beaty as a director on 21 March 2017; Appointment of Mr Simon Philip Galvin as a director on 21 March 2017; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of SAFEWAY PENSION TRUSTEES LIMITED are www.safewaypensiontrustees.co.uk, and www.safeway-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Safeway Pension Trustees Limited is a Private Limited Company. The company registration number is 01342984. Safeway Pension Trustees Limited has been working since 08 December 1977. The present status of the company is Active. The registered address of Safeway Pension Trustees Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . ROBSON, Steven is a Secretary of the company. BEATY, David Wynford is a Director of the company. COTTERELL, Andrew Edward is a Director of the company. CROSSLAND, Lindsey Claire is a Director of the company. EADE, Graham is a Director of the company. GALVIN, Simon Philip is a Director of the company. JOHNSON-LAIRD, Bruce James is a Director of the company. PHELPS, Stephen John is a Director of the company. PLEWS, Andrew is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary HANNON, Christopher Thomas has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary SUTCH, Graham John has been resigned. Secretary WILSON, David, Dr has been resigned. Director ACKROYD, Martin has been resigned. Director BEATY, David Wynford has been resigned. Director BOYLE, John Bryan has been resigned. Director BURKE, Jonathan James has been resigned. Director CHRISTENSEN, Lawrence has been resigned. Director CLAPPEN, Andrew James has been resigned. Director DANYLCZUK, Bohdan has been resigned. Director DODGE, David Keith has been resigned. Director EVANS, Peter David has been resigned. Director FISHER, Robert Stewart has been resigned. Director FRANCIS, Graham William has been resigned. Director GREENWOOD, Michael Irvine has been resigned. Director HALL, Gillian has been resigned. Director HARRISON, Mark has been resigned. Director HASTE, Peter David Anthony has been resigned. Director HOUCHIN, Paul has been resigned. Director KINCH, John Patrick has been resigned. Director LOTHIAN, Thomas Weston Whitecross has been resigned. Director MADDOX, Shaun has been resigned. Director MCLAREN, Hugh has been resigned. Director NOONE, Christopher Edward has been resigned. Director NORRIE, Felicity has been resigned. Director POPE, Liam has been resigned. Director PRUST, Richard has been resigned. Director ROBERTS, Kim Stephanie has been resigned. Director ROSE, Helen Claire has been resigned. Director SMITH, Colin Deverell has been resigned. Director TRAVIS, James William has been resigned. Director WEBSTER, David Gordon Comyn has been resigned. Director WHITE, James Alfred has been resigned. Director WILLIAMS, Lee James has been resigned. Director WILSON, David, Dr has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROBSON, Steven
Appointed Date: 04 July 2016

Director
BEATY, David Wynford
Appointed Date: 21 March 2017
73 years old

Director
COTTERELL, Andrew Edward
Appointed Date: 04 March 2011
46 years old

Director
CROSSLAND, Lindsey Claire
Appointed Date: 12 May 2016
49 years old

Director
EADE, Graham
Appointed Date: 12 May 2016
65 years old

Director
GALVIN, Simon Philip
Appointed Date: 21 March 2017
66 years old

Director
JOHNSON-LAIRD, Bruce James
Appointed Date: 15 May 2014
42 years old

Director
PHELPS, Stephen John
Appointed Date: 01 January 2003
76 years old

Director
PLEWS, Andrew
Appointed Date: 16 February 2000
66 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 23 March 2007

Resigned Directors

Secretary
HANNON, Christopher Thomas
Resigned: 07 October 2004
Appointed Date: 19 December 2001

Secretary
KINCH, John Patrick
Resigned: 26 September 2001

Secretary
SUTCH, Graham John
Resigned: 24 June 2016
Appointed Date: 07 October 2004

Secretary
WILSON, David, Dr
Resigned: 19 December 2001
Appointed Date: 26 September 2001

Director
ACKROYD, Martin
Resigned: 25 May 2005
Appointed Date: 22 March 2004
74 years old

Director
BEATY, David Wynford
Resigned: 24 April 2009
Appointed Date: 13 July 2006
73 years old

Director
BOYLE, John Bryan
Resigned: 31 December 2000
Appointed Date: 01 January 1998
67 years old

Director
BURKE, Jonathan James
Resigned: 12 December 2006
Appointed Date: 02 March 2006
59 years old

Director
CHRISTENSEN, Lawrence
Resigned: 25 May 2004
Appointed Date: 26 February 2003
82 years old

Director
CLAPPEN, Andrew James
Resigned: 25 January 2016
Appointed Date: 23 May 2013
61 years old

Director
DANYLCZUK, Bohdan
Resigned: 30 October 2009
Appointed Date: 25 June 2004
70 years old

Director
DODGE, David Keith
Resigned: 18 October 1999
Appointed Date: 24 June 1998
74 years old

Director
EVANS, Peter David
Resigned: 25 November 2015
Appointed Date: 01 January 2004
65 years old

Director
FISHER, Robert Stewart
Resigned: 25 March 1998
83 years old

Director
FRANCIS, Graham William
Resigned: 31 December 1999
Appointed Date: 01 January 1998
86 years old

Director
GREENWOOD, Michael Irvine
Resigned: 11 February 2009
Appointed Date: 15 June 2004
73 years old

Director
HALL, Gillian
Resigned: 15 February 2013
Appointed Date: 19 July 2004
63 years old

Director
HARRISON, Mark
Resigned: 31 December 2011
Appointed Date: 21 February 2007
62 years old

Director
HASTE, Peter David Anthony
Resigned: 15 March 2013
Appointed Date: 01 April 2010
56 years old

Director
HOUCHIN, Paul
Resigned: 31 December 2003
Appointed Date: 01 January 1998
68 years old

Director
KINCH, John Patrick
Resigned: 27 November 2002
81 years old

Director
LOTHIAN, Thomas Weston Whitecross
Resigned: 31 December 2003
Appointed Date: 14 March 2001
78 years old

Director
MADDOX, Shaun
Resigned: 15 December 2005
Appointed Date: 01 January 2004
69 years old

Director
MCLAREN, Hugh
Resigned: 31 July 2012
Appointed Date: 01 October 2009
74 years old

Director
NOONE, Christopher Edward
Resigned: 24 March 2016
Appointed Date: 09 February 2012
68 years old

Director
NORRIE, Felicity
Resigned: 16 February 2000
Appointed Date: 01 January 1998
69 years old

Director
POPE, Liam
Resigned: 16 March 2007
Appointed Date: 22 March 2004
76 years old

Director
PRUST, Richard
Resigned: 14 February 2014
Appointed Date: 23 May 2013
46 years old

Director
ROBERTS, Kim Stephanie
Resigned: 21 May 2014
Appointed Date: 19 February 2009
65 years old

Director
ROSE, Helen Claire
Resigned: 19 July 2004
Appointed Date: 13 March 2002
60 years old

Director
SMITH, Colin Deverell
Resigned: 30 March 1994
78 years old

Director
TRAVIS, James William
Resigned: 31 December 2002
Appointed Date: 01 January 1998
92 years old

Director
WEBSTER, David Gordon Comyn
Resigned: 08 March 2004
81 years old

Director
WHITE, James Alfred
Resigned: 25 June 2004
Appointed Date: 01 January 1998
73 years old

Director
WILLIAMS, Lee James
Resigned: 28 February 2010
Appointed Date: 19 February 2009
57 years old

Director
WILSON, David, Dr
Resigned: 08 March 2004
Appointed Date: 26 September 2001
65 years old

Persons With Significant Control

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

SAFEWAY PENSION TRUSTEES LIMITED Events

31 Mar 2017
Appointment of Mr David Wynford Beaty as a director on 21 March 2017
30 Mar 2017
Appointment of Mr Simon Philip Galvin as a director on 21 March 2017
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
24 Aug 2016
Appointment of Mr Steven Robson as a secretary on 4 July 2016
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 173 more events
13 Nov 1987
Return made up to 09/10/87; full list of members

13 Nov 1987
Full accounts made up to 28 March 1987

15 Oct 1986
Full accounts made up to 29 March 1986

15 Oct 1986
Return made up to 10/10/86; full list of members

08 Dec 1977
Certificate of incorporation