CARIBONUM PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 01448349
Status Active
Incorporation Date 13 September 1979
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
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 September 2016; Termination of appointment of Derek Mcdonald as a director on 7 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CARIBONUM PENSION TRUSTEES LIMITED are www.caribonumpensiontrustees.co.uk, and www.caribonum-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caribonum Pension Trustees Limited is a Private Limited Company. The company registration number is 01448349. Caribonum Pension Trustees Limited has been working since 13 September 1979. The present status of the company is Active. The registered address of Caribonum Pension Trustees Limited is One London Wall London Ec2y 5ab. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. HO, Ming Hon is a Director of the company. DALRIADA TRUSTEES LIMITED is a Director of the company. Secretary DESSAUER, Klaus Jacob has been resigned. Secretary MCNALLY, Gerard John has been resigned. Director BROWN, Samantha Kerrie has been resigned. Director CLARKE, Dawn has been resigned. Director DESSAUER, Klaus Jacob has been resigned. Director HOGARTH, Ian William Walker has been resigned. Director HOGARTH, Ian William Walter has been resigned. Director HUTCHESON, David has been resigned. Director INNES, Rodney James Laing has been resigned. Director JAEGERS, Wilhelm has been resigned. Director KERRANE, Daniel M has been resigned. Director LOO, Hooi Keat has been resigned. Director MACLELLAN, Michael James has been resigned. Director MCDONALD, Derek has been resigned. Director MCLAUGHLIN, Alan Ferrier has been resigned. Director MCNALLY, Gerard John has been resigned. Director NATTRESS, Tim has been resigned. Director NG, Cheong Seng has been resigned. Director PANTHER, Terence Charles has been resigned. Director PRISE, Ian Henry has been resigned. Director RAIJMANN, Peter Hubert has been resigned. Director VOLLER, Peter Anthony has been resigned. Director WILSON, Eric James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 13 September 2001

Director
HO, Ming Hon
Appointed Date: 06 March 2014
49 years old

Director
DALRIADA TRUSTEES LIMITED
Appointed Date: 07 July 2011

Resigned Directors

Secretary
DESSAUER, Klaus Jacob
Resigned: 24 February 1995

Secretary
MCNALLY, Gerard John
Resigned: 13 September 2001
Appointed Date: 24 February 1995

Director
BROWN, Samantha Kerrie
Resigned: 01 August 2002
Appointed Date: 30 November 2000
53 years old

Director
CLARKE, Dawn
Resigned: 15 March 1999
Appointed Date: 19 January 1999
55 years old

Director
DESSAUER, Klaus Jacob
Resigned: 22 December 1994
98 years old

Director
HOGARTH, Ian William Walker
Resigned: 20 April 2009
Appointed Date: 26 September 2007
74 years old

Director
HOGARTH, Ian William Walter
Resigned: 23 November 1998
Appointed Date: 23 January 1998
74 years old

Director
HUTCHESON, David
Resigned: 09 February 2005
Appointed Date: 14 November 2003
70 years old

Director
INNES, Rodney James Laing
Resigned: 14 February 2011
Appointed Date: 30 June 2004
71 years old

Director
JAEGERS, Wilhelm
Resigned: 24 February 1995
Appointed Date: 24 February 1995
90 years old

Director
KERRANE, Daniel M
Resigned: 23 January 1998
Appointed Date: 24 February 1995
85 years old

Director
LOO, Hooi Keat
Resigned: 27 August 2010
Appointed Date: 25 July 2007
70 years old

Director
MACLELLAN, Michael James
Resigned: 13 June 2003
Appointed Date: 23 January 1998
57 years old

Director
MCDONALD, Derek
Resigned: 07 March 2017
Appointed Date: 18 March 2014
64 years old

Director
MCLAUGHLIN, Alan Ferrier
Resigned: 03 February 1998
80 years old

Director
MCNALLY, Gerard John
Resigned: 13 September 2001
Appointed Date: 03 April 1998
66 years old

Director
NATTRESS, Tim
Resigned: 02 March 2009
Appointed Date: 15 March 1999
62 years old

Director
NG, Cheong Seng
Resigned: 06 March 2014
Appointed Date: 25 July 2007
53 years old

Director
PANTHER, Terence Charles
Resigned: 16 June 2007
Appointed Date: 01 May 1998
86 years old

Director
PRISE, Ian Henry
Resigned: 30 June 2004
Appointed Date: 01 May 1998
59 years old

Director
RAIJMANN, Peter Hubert
Resigned: 07 July 2011
Appointed Date: 25 July 2007
65 years old

Director
VOLLER, Peter Anthony
Resigned: 20 July 1993
79 years old

Director
WILSON, Eric James
Resigned: 12 May 2015
Appointed Date: 05 January 2011
70 years old

Persons With Significant Control

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

CARIBONUM PENSION TRUSTEES LIMITED Events

27 Apr 2017
Accounts for a dormant company made up to 30 September 2016
17 Mar 2017
Termination of appointment of Derek Mcdonald as a director on 7 March 2017
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 116 more events
20 Mar 1987
Full accounts made up to 31 December 1986

20 Mar 1987
Full accounts made up to 31 December 1985

29 Aug 1980
Memorandum and Articles of Association
13 Sep 1979
Certificate of incorporation

13 Sep 1979
Incorporation