ONE ECOLAB PENSION PLAN TRUSTEE LIMITED
CHESHIRE NALCO PENSION PLAN 2002 LIMITED SHOO 287 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DX

Company number 05982934
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Christopher Francis Loughney as a director on 8 January 2016. The most likely internet sites of ONE ECOLAB PENSION PLAN TRUSTEE LIMITED are www.oneecolabpensionplantrustee.co.uk, and www.one-ecolab-pension-plan-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. One Ecolab Pension Plan Trustee Limited is a Private Limited Company. The company registration number is 05982934. One Ecolab Pension Plan Trustee Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of One Ecolab Pension Plan Trustee Limited is Winnington Avenue Northwich Cheshire Cw8 4dx. . JOYCE, Wendy Annette is a Secretary of the company. EARNSHAW, Karen Esme is a Director of the company. HUSSEY, Peter James is a Director of the company. JOHN, Ian Lennox is a Director of the company. LOUGHNEY, Christopher Francis is a Director of the company. SMITH, Michael Robert is a Director of the company. VICKERS, Frank Paul is a Director of the company. INDEPENDENT TRUSTEE LIMITED is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director CAMPBELL, Charles has been resigned. Director CRAIG, Steven Robert has been resigned. Director DE JONGE, Mary Ellen has been resigned. Director DOBSON, Alan William Sword has been resigned. Director HARROP, Garth Edward has been resigned. Director HICKEY, William Martin David has been resigned. Director HUGHES, Simon Peter has been resigned. Director ILLSTON, John Charles has been resigned. Director JOHNSON, David has been resigned. Director KELLY, Dennis Hamilton has been resigned. Director MOOREY, Nicholas Raymond has been resigned. Director SMITH, James has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOYCE, Wendy Annette
Appointed Date: 07 June 2007

Director
EARNSHAW, Karen Esme
Appointed Date: 16 October 2014
67 years old

Director
HUSSEY, Peter James
Appointed Date: 01 May 2009
56 years old

Director
JOHN, Ian Lennox
Appointed Date: 16 October 2014
75 years old

Director
LOUGHNEY, Christopher Francis
Appointed Date: 08 January 2016
64 years old

Director
SMITH, Michael Robert
Appointed Date: 07 June 2007
85 years old

Director
VICKERS, Frank Paul
Appointed Date: 04 October 2012
76 years old

Director
INDEPENDENT TRUSTEE LIMITED
Appointed Date: 16 October 2014

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 07 June 2007
Appointed Date: 31 October 2006

Director
CAMPBELL, Charles
Resigned: 16 October 2014
Appointed Date: 24 September 2010
64 years old

Director
CRAIG, Steven Robert
Resigned: 30 September 2013
Appointed Date: 13 January 2010
55 years old

Director
DE JONGE, Mary Ellen
Resigned: 31 December 2012
Appointed Date: 07 June 2007
66 years old

Director
DOBSON, Alan William Sword
Resigned: 01 May 2009
Appointed Date: 07 June 2007
71 years old

Director
HARROP, Garth Edward
Resigned: 02 November 2009
Appointed Date: 11 October 2007
86 years old

Director
HICKEY, William Martin David
Resigned: 16 October 2014
Appointed Date: 07 March 2013
62 years old

Director
HUGHES, Simon Peter
Resigned: 11 October 2007
Appointed Date: 07 June 2007
63 years old

Director
ILLSTON, John Charles
Resigned: 19 July 2012
Appointed Date: 11 October 2007
65 years old

Director
JOHNSON, David
Resigned: 13 January 2010
Appointed Date: 07 June 2007
64 years old

Director
KELLY, Dennis Hamilton
Resigned: 20 June 2010
Appointed Date: 11 October 2007
71 years old

Director
MOOREY, Nicholas Raymond
Resigned: 08 January 2016
Appointed Date: 16 October 2014
76 years old

Director
SMITH, James
Resigned: 31 March 2014
Appointed Date: 13 January 2010
64 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 07 June 2007
Appointed Date: 31 October 2006

Persons With Significant Control

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

ONE ECOLAB PENSION PLAN TRUSTEE LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Appointment of Christopher Francis Loughney as a director on 8 January 2016
15 Feb 2016
Termination of appointment of Nicholas Raymond Moorey as a director on 8 January 2016
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

...
... and 75 more events
04 Jul 2007
New director appointed
04 Jul 2007
New director appointed
04 Jul 2007
New director appointed
18 Dec 2006
Company name changed shoo 287 LIMITED\certificate issued on 18/12/06
31 Oct 2006
Incorporation

Similar Companies

ONE EATS WITH JO LTD ONE ECO LTD ONE ECONOMY LTD ONE ED LIMITED ONE EDUCATION LIMITED ONE EFF LIMITED ONE EFFICIENCY LTD