BI GROUP PENSION TRUSTEES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0EX

Company number 02167832
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017; Appointment of Mr Mark Anderson Penman as a director on 27 February 2017. The most likely internet sites of BI GROUP PENSION TRUSTEES LIMITED are www.bigrouppensiontrustees.co.uk, and www.bi-group-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Bi Group Pension Trustees Limited is a Private Limited Company. The company registration number is 02167832. Bi Group Pension Trustees Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Bi Group Pension Trustees Limited is C O United Cast Bar Uk Limited Spital Lane Chesterfield Derbyshire S41 0ex. . PENMAN, Mark Anderson is a Director of the company. Secretary DYKES, John Bryan has been resigned. Secretary FITCHFORD, Andrew Michael John has been resigned. Secretary HAYES, Stephen Hedley has been resigned. Secretary MILES, Tracy has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Director BATHIJA, Gautam Shyam has been resigned. Director BEDNALL, Jonathan Albert has been resigned. Director BEDNALL, Jonathan Albert has been resigned. Director DYKES, John Bryan has been resigned. Director HAYES, Stephen Hedley has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MILLS, Steven Geoffrey has been resigned. Director ORMEROD, Jack Michael Leon has been resigned. Director RAWLINS, Michael Harry Raymond has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director BI NOMINEES LIMITED has been resigned. Director BI SECRETARIAT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PENMAN, Mark Anderson
Appointed Date: 27 February 2017
55 years old

Resigned Directors

Secretary
DYKES, John Bryan
Resigned: 04 April 2006
Appointed Date: 31 March 2005

Secretary
FITCHFORD, Andrew Michael John
Resigned: 13 September 1994
Appointed Date: 09 November 1992

Secretary
HAYES, Stephen Hedley
Resigned: 09 November 1992

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 13 September 1994

Secretary
BI NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 04 April 2006

Director
BATHIJA, Gautam Shyam
Resigned: 25 March 1999
Appointed Date: 27 February 1996
57 years old

Director
BEDNALL, Jonathan Albert
Resigned: 01 November 2008
Appointed Date: 30 September 2008
54 years old

Director
BEDNALL, Jonathan Albert
Resigned: 01 November 2007
Appointed Date: 06 June 2006
54 years old

Director
DYKES, John Bryan
Resigned: 21 October 2007
Appointed Date: 31 May 1997
89 years old

Director
HAYES, Stephen Hedley
Resigned: 22 December 2004
70 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 30 June 2011
62 years old

Director
MILLS, Steven Geoffrey
Resigned: 12 December 1995
80 years old

Director
ORMEROD, Jack Michael Leon
Resigned: 13 September 2006
87 years old

Director
RAWLINS, Michael Harry Raymond
Resigned: 03 October 2007
Appointed Date: 14 December 2006
82 years old

Director
RODGER, Alan Mcintosh
Resigned: 28 February 2017
Appointed Date: 29 September 2010
67 years old

Director
SEDGHI, Bijan Martin
Resigned: 02 August 2005
72 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 30 June 2011
Appointed Date: 29 September 2010
87 years old

Director
BI NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 01 November 2007

Director
BI SECRETARIAT LIMITED
Resigned: 30 September 2010
Appointed Date: 21 October 2007

Persons With Significant Control

Bi Group Plc
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BI GROUP PENSION TRUSTEES LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 November 2016
01 Mar 2017
Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017
27 Feb 2017
Appointment of Mr Mark Anderson Penman as a director on 27 February 2017
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 116 more events
07 Dec 1987
Registered office changed on 07/12/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

30 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1987
Company name changed arronhall LIMITED\certificate issued on 25/11/87

20 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Incorporation