SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED
CROYDON WBB MINERALS PENSION TRUSTEE LIMITED SMC PENSION TRUSTEE COMPANY LIMITED BROOMCO (2356) LIMITED

Hellopages » Greater London » Croydon » CR0 2BX

Company number 04096204
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address HS ADMINISTRATIVE SERVICES LIMITED, CORINTHIAN HOUSE, 17 LANSDOWNE ROAD, CROYDON, SURREY, CR0 2BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Raymond George Bovey as a director on 21 January 2016 ANNOTATION Part Rectified The date of appointment on the AP01 - appointment form was removed from the public register on 25/07/2016 as it was factually inaccurate . The most likely internet sites of SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED are www.sibelcoukoccupationalpensiontrustee.co.uk, and www.sibelco-uk-occupational-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sibelco Uk Occupational Pension Trustee Limited is a Private Limited Company. The company registration number is 04096204. Sibelco Uk Occupational Pension Trustee Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Sibelco Uk Occupational Pension Trustee Limited is Hs Administrative Services Limited Corinthian House 17 Lansdowne Road Croydon Surrey Cr0 2bx. . HS ADMINISTRATIVE SERVICES LIMITED is a Secretary of the company. BASTOW, Kevin is a Director of the company. BOVEY, Raymond George is a Director of the company. CRANSTON, David Alan is a Director of the company. HURLEY, Michael Richard is a Director of the company. JAMES, Mark Christopher is a Director of the company. JENKINS, Sarah Alexandra is a Director of the company. PITMAN, Mark Edgar is a Director of the company. WATTS, William John Christopher is a Director of the company. Secretary ROUTS, David Frank has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BROWN, Michael John has been resigned. Director BROWN, Wilson Dyet has been resigned. Director CUTBUSH, Thomas Charles has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FORREST, Chantal Benedicte has been resigned. Director FROGLEY, Roger William has been resigned. Director HIGGS, Michael Ruston has been resigned. Director JENKINS, Sarah Alexandra has been resigned. Director MATTHEWSON, Howard James has been resigned. Director OLDHAM, Barry has been resigned. Director PIKE, John Drew has been resigned. Director PRITCHARD, John has been resigned. Director ROUTS, David Frank has been resigned. Director SPEAR, Nigel has been resigned. Director STARLING, Andrew Paul has been resigned. Director TAWNEY, Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HS ADMINISTRATIVE SERVICES LIMITED
Appointed Date: 06 April 2002

Director
BASTOW, Kevin
Appointed Date: 27 October 2004
63 years old

Director
BOVEY, Raymond George
Appointed Date: 20 December 2015
66 years old

Director
CRANSTON, David Alan
Appointed Date: 01 January 2008
79 years old

Director
HURLEY, Michael Richard
Appointed Date: 27 October 2004
70 years old

Director
JAMES, Mark Christopher
Appointed Date: 01 June 2006
66 years old

Director
JENKINS, Sarah Alexandra
Appointed Date: 23 July 2008
59 years old

Director
PITMAN, Mark Edgar
Appointed Date: 17 September 2001
63 years old

Director
WATTS, William John Christopher
Appointed Date: 01 May 2014
77 years old

Resigned Directors

Secretary
ROUTS, David Frank
Resigned: 06 April 2002
Appointed Date: 18 January 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 25 October 2000

Director
BECKETT, Michael Ernest
Resigned: 31 December 2007
Appointed Date: 27 October 2004
89 years old

Director
BROWN, Michael John
Resigned: 30 September 2013
Appointed Date: 27 October 2004
60 years old

Director
BROWN, Wilson Dyet
Resigned: 31 May 2006
Appointed Date: 27 October 2004
78 years old

Director
CUTBUSH, Thomas Charles
Resigned: 30 April 2008
Appointed Date: 01 March 2007
70 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 25 October 2000

Director
FORREST, Chantal Benedicte
Resigned: 23 July 2008
Appointed Date: 01 April 2007
64 years old

Director
FROGLEY, Roger William
Resigned: 30 April 2008
Appointed Date: 01 April 2007
74 years old

Director
HIGGS, Michael Ruston
Resigned: 31 December 2007
Appointed Date: 21 November 2001
72 years old

Director
JENKINS, Sarah Alexandra
Resigned: 30 April 2008
Appointed Date: 01 January 2008
59 years old

Director
MATTHEWSON, Howard James
Resigned: 31 May 2002
Appointed Date: 18 January 2001
67 years old

Director
OLDHAM, Barry
Resigned: 28 February 2007
Appointed Date: 18 January 2001
79 years old

Director
PIKE, John Drew
Resigned: 30 April 2014
Appointed Date: 27 October 2004
78 years old

Director
PRITCHARD, John
Resigned: 25 September 2015
Appointed Date: 01 October 2013
56 years old

Director
ROUTS, David Frank
Resigned: 27 October 2004
Appointed Date: 18 January 2001
81 years old

Director
SPEAR, Nigel
Resigned: 30 April 2008
Appointed Date: 27 October 2004
66 years old

Director
STARLING, Andrew Paul
Resigned: 30 April 2006
Appointed Date: 17 September 2001
66 years old

Director
TAWNEY, Christopher
Resigned: 31 March 2007
Appointed Date: 27 October 2004
68 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 25 October 2000

Persons With Significant Control

Sibelco Minerals And Chemicals (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED Events

17 Nov 2016
Confirmation statement made on 25 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Appointment of Mr Raymond George Bovey as a director on 21 January 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 - appointment form was removed from the public register on 25/07/2016 as it was factually inaccurate

06 Jan 2016
Appointment of Mr Raymond George Bovey as a director on 20 December 2015
08 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 97 more events
23 Jan 2001
Director resigned
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
23 Jan 2001
New secretary appointed;new director appointed
25 Oct 2000
Incorporation