IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED
STAFFORDSHIRE AMERICAN STANDARD PLUMBING (UK) PENSION TRUSTEES LIMITED FALLONGREEN LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 4BT

Company number 04250906
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address ARMITAGE, RUGELEY, STAFFORDSHIRE, WS15 4BT
Home Country United Kingdom
Nature of Business 23420 - Manufacture of ceramic sanitary fixtures
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED are www.idealstandardukpensiontrustees.co.uk, and www.ideal-standard-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Lichfield City Rail Station is 7.3 miles; to Lichfield Trent Valley Rail Station is 7.7 miles; to Bloxwich North Rail Station is 10 miles; to Bloxwich Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Standard Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 04250906. Ideal Standard Uk Pension Trustees Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Ideal Standard Uk Pension Trustees Limited is Armitage Rugeley Staffordshire Ws15 4bt. . CARRUTHERS, Peter Gilbert is a Secretary of the company. BRASSINGTON, Anthony is a Director of the company. CARRUTHERS, Peter Gilbert is a Director of the company. ROUNCE, Stephen John is a Director of the company. SAMUEL, Neal Alan is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BENNETT, Norman has been resigned. Director BICKERTON, Simon has been resigned. Director BRASSINGTON, Anthony has been resigned. Director BRASSINGTON, Anthony has been resigned. Director BROWN, Robert Charles has been resigned. Director COOPER, Philip Roger has been resigned. Director DELGADO, Sonia has been resigned. Director GREY, Brian Alan has been resigned. Director LAL, Madan has been resigned. Director LAL, Madan has been resigned. Director LANE, John Clifford has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEASK, Kenneth has been resigned. Director LEYSSENS, Ralph has been resigned. Director MCFARLANE, George Macdonald has been resigned. Director MEARS, Stephen has been resigned. Director MITCHELL, Phillip Edward has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SHERRY, Jonathan Steven has been resigned. Director STANDBRIDGE, Brian Malcolm has been resigned. Director THACKER, Laurence has been resigned. Director VANDER PERREN, Arielle has been resigned. The company operates in "Manufacture of ceramic sanitary fixtures".


Current Directors

Secretary
CARRUTHERS, Peter Gilbert
Appointed Date: 25 September 2001

Director
BRASSINGTON, Anthony
Appointed Date: 01 June 2012
78 years old

Director
CARRUTHERS, Peter Gilbert
Appointed Date: 25 September 2001
75 years old

Director
ROUNCE, Stephen John
Appointed Date: 03 October 2001
73 years old

Director
SAMUEL, Neal Alan
Appointed Date: 21 August 2013
69 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 12 July 2001

Director
BENNETT, Norman
Resigned: 17 March 2008
Appointed Date: 03 October 2001
88 years old

Director
BICKERTON, Simon
Resigned: 08 June 2011
Appointed Date: 13 June 2006
60 years old

Director
BRASSINGTON, Anthony
Resigned: 22 March 2013
Appointed Date: 01 June 2012
78 years old

Director
BRASSINGTON, Anthony
Resigned: 30 September 2011
Appointed Date: 11 April 2005
78 years old

Director
BROWN, Robert Charles
Resigned: 11 April 2005
Appointed Date: 25 September 2001
61 years old

Director
COOPER, Philip Roger
Resigned: 20 September 2005
Appointed Date: 03 October 2001
77 years old

Director
DELGADO, Sonia
Resigned: 10 June 2008
Appointed Date: 13 March 2007
57 years old

Director
GREY, Brian Alan
Resigned: 15 September 2011
Appointed Date: 03 October 2001
70 years old

Director
LAL, Madan
Resigned: 09 January 2006
Appointed Date: 01 October 2004
77 years old

Director
LAL, Madan
Resigned: 11 April 2002
Appointed Date: 25 September 2001
77 years old

Director
LANE, John Clifford
Resigned: 11 April 2002
Appointed Date: 03 October 2001
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 25 September 2001
Appointed Date: 12 July 2001
64 years old

Director
LEASK, Kenneth
Resigned: 15 April 2004
Appointed Date: 03 October 2001
64 years old

Director
LEYSSENS, Ralph
Resigned: 09 March 2010
Appointed Date: 10 June 2008
57 years old

Director
MCFARLANE, George Macdonald
Resigned: 11 April 2002
Appointed Date: 03 October 2001
80 years old

Director
MEARS, Stephen
Resigned: 08 June 2011
Appointed Date: 09 March 2010
46 years old

Director
MITCHELL, Phillip Edward
Resigned: 16 July 2013
Appointed Date: 01 June 2012
71 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 25 September 2001
Appointed Date: 12 July 2001
82 years old

Director
SHERRY, Jonathan Steven
Resigned: 11 April 2002
Appointed Date: 25 September 2001
60 years old

Director
STANDBRIDGE, Brian Malcolm
Resigned: 08 June 2011
Appointed Date: 11 April 2002
61 years old

Director
THACKER, Laurence
Resigned: 01 June 2012
Appointed Date: 03 November 2008
75 years old

Director
VANDER PERREN, Arielle
Resigned: 19 December 2006
Appointed Date: 20 September 2005
64 years old

Persons With Significant Control

Ideal Standard (Uk) Limited
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

18 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 88 more events
26 Sep 2001
New director appointed
26 Sep 2001
Accounting reference date extended from 31/07/02 to 31/12/02
26 Sep 2001
Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ
25 Sep 2001
Company name changed fallongreen LIMITED\certificate issued on 25/09/01
12 Jul 2001
Incorporation