FINNING TRUSTEES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 8LL

Company number 02514482
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mark Hogg as a director on 15 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FINNING TRUSTEES LIMITED are www.finningtrustees.co.uk, and www.finning-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finning Trustees Limited is a Private Limited Company. The company registration number is 02514482. Finning Trustees Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Finning Trustees Limited is Watling Street Cannock Staffordshire Ws11 8ll. . SKIDMORE, Clare Rebecca is a Secretary of the company. BARNES, Peter is a Director of the company. HOGG, Mark is a Director of the company. MCMENAMIN, Ciaran Hugh is a Director of the company. PLANT, Andrew Michael is a Director of the company. SKIDMORE, Clare Rebecca is a Director of the company. MCGRIGORS PENSION TRUSTEES LIMITED is a Director of the company. Secretary CHAPMAN, Stuart Patrick has been resigned. Secretary DAVIES, Michael has been resigned. Secretary DAWSON, Janet has been resigned. Secretary JOHNSON, Anne Hilary has been resigned. Secretary ROBERTS, Ian Paul has been resigned. Director BROOME, David James Dudley has been resigned. Director CHAPMAN, Stuart Patrick has been resigned. Director COLLIER, David has been resigned. Director DICKINSON, Neil Robert has been resigned. Director FITCH, Alec Keith has been resigned. Director GALLIFORD, Michael John has been resigned. Director GREATOREX, Maurice Haydn has been resigned. Director HILLMAN, Alexander Edwin has been resigned. Director HODGE, James has been resigned. Director HOWES, David John has been resigned. Director HUNTER, Pauline has been resigned. Director JOHNSON, Anne Hilary has been resigned. Director LILLY, Richard has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director MORTON, Bertie has been resigned. Director NETHERWAY, Robert William has been resigned. Director PATERSON, Davida has been resigned. Director STEVENSON, Cameron Orr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SKIDMORE, Clare Rebecca
Appointed Date: 26 November 2013

Director
BARNES, Peter
Appointed Date: 06 February 2012
58 years old

Director
HOGG, Mark
Appointed Date: 15 July 2016
51 years old

Director
MCMENAMIN, Ciaran Hugh
Appointed Date: 22 February 2016
58 years old

Director
PLANT, Andrew Michael
Appointed Date: 01 January 2016
66 years old

Director
SKIDMORE, Clare Rebecca
Appointed Date: 26 November 2013
41 years old

Director
MCGRIGORS PENSION TRUSTEES LIMITED
Appointed Date: 18 May 2006

Resigned Directors

Secretary
CHAPMAN, Stuart Patrick
Resigned: 26 November 2013
Appointed Date: 03 February 2006

Secretary
DAVIES, Michael
Resigned: 21 February 2002
Appointed Date: 07 September 2000

Secretary
DAWSON, Janet
Resigned: 31 October 1999

Secretary
JOHNSON, Anne Hilary
Resigned: 03 February 2006
Appointed Date: 21 February 2002

Secretary
ROBERTS, Ian Paul
Resigned: 07 September 2000
Appointed Date: 01 November 1999

Director
BROOME, David James Dudley
Resigned: 15 July 2016
Appointed Date: 30 March 2010
57 years old

Director
CHAPMAN, Stuart Patrick
Resigned: 26 November 2013
Appointed Date: 01 October 2006
58 years old

Director
COLLIER, David
Resigned: 17 November 2005
Appointed Date: 20 August 1991
87 years old

Director
DICKINSON, Neil Robert
Resigned: 20 December 2005
Appointed Date: 16 December 2004
68 years old

Director
FITCH, Alec Keith
Resigned: 09 June 1999
Appointed Date: 01 August 1995
84 years old

Director
GALLIFORD, Michael John
Resigned: 23 February 2016
Appointed Date: 18 November 2005
57 years old

Director
GREATOREX, Maurice Haydn
Resigned: 02 July 2007
Appointed Date: 22 October 1999
76 years old

Director
HILLMAN, Alexander Edwin
Resigned: 30 July 2004
Appointed Date: 03 April 2000
78 years old

Director
HODGE, James
Resigned: 07 December 2015
Appointed Date: 09 September 2007
73 years old

Director
HOWES, David John
Resigned: 30 September 2006
Appointed Date: 01 August 1995
78 years old

Director
HUNTER, Pauline
Resigned: 30 September 2006
Appointed Date: 01 August 2004
63 years old

Director
JOHNSON, Anne Hilary
Resigned: 03 February 2006
Appointed Date: 03 April 2000
72 years old

Director
LILLY, Richard
Resigned: 13 October 2008
Appointed Date: 09 September 2007
63 years old

Director
LLOYD, Nicholas Bradley
Resigned: 10 March 2000
74 years old

Director
MORTON, Bertie
Resigned: 31 December 1999
90 years old

Director
NETHERWAY, Robert William
Resigned: 28 February 2010
Appointed Date: 09 December 1992
76 years old

Director
PATERSON, Davida
Resigned: 21 October 2011
Appointed Date: 22 May 2009
49 years old

Director
STEVENSON, Cameron Orr
Resigned: 20 November 1992
77 years old

Persons With Significant Control

Finning Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FINNING TRUSTEES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Appointment of Mark Hogg as a director on 15 July 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Termination of appointment of David James Dudley Broome as a director on 15 July 2016
29 Mar 2016
Appointment of Andrew Michael Plant as a director on 1 January 2016
...
... and 112 more events
23 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1990
Company name changed alnery no. 1008 LIMITED\certificate issued on 23/11/90
21 Nov 1990
Registered office changed on 21/11/90 from: 9 cheapside london EC2V 6AD

21 Nov 1990
Accounting reference date notified as 05/04

22 Jun 1990
Incorporation