CELANESE EMULSIONS PENSION PLAN TRUSTEES LIMITED
DERBY CELANESE VINAMUL PENSION PLAN TRUSTEES LIMITED PINCO 2187 LIMITED

Hellopages » Derbyshire » Derby » DE21 7BS

Company number 05233277
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 1 HOLME LANE, SPONDON, DERBY, ENGLAND, DE21 7BS
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from C/O Celanese Sales Uk Limited Suite 2:04 Grosvenor House Central Park Telford Shropshire TF2 9TW to 1 Holme Lane Spondon Derby DE21 7BS on 22 December 2015. The most likely internet sites of CELANESE EMULSIONS PENSION PLAN TRUSTEES LIMITED are www.celaneseemulsionspensionplantrustees.co.uk, and www.celanese-emulsions-pension-plan-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Peartree Rail Station is 2.7 miles; to Duffield Rail Station is 6.1 miles; to Willington Rail Station is 7.4 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celanese Emulsions Pension Plan Trustees Limited is a Private Limited Company. The company registration number is 05233277. Celanese Emulsions Pension Plan Trustees Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Celanese Emulsions Pension Plan Trustees Limited is 1 Holme Lane Spondon Derby England De21 7bs. . DAVIES, William Robert is a Secretary of the company. DINGELDEY, Henning Ronald Rudiger is a Director of the company. FLETCHER, John Edwin is a Director of the company. NEWING, Paul is a Director of the company. SHARPLES, John Alfred is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BUERGER, Rita has been resigned. Director DABORN, Margaret Jean has been resigned. Director HEPWORTH, Halinka has been resigned. Director KUHR, Katja Frauke has been resigned. Director LOCKYER, Thomas James has been resigned. Director SAMUELSON, David John has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
DAVIES, William Robert
Appointed Date: 13 October 2004

Director
DINGELDEY, Henning Ronald Rudiger
Appointed Date: 04 October 2005
65 years old

Director
FLETCHER, John Edwin
Appointed Date: 12 June 2007
75 years old

Director
NEWING, Paul
Appointed Date: 15 July 2009
65 years old

Director
SHARPLES, John Alfred
Appointed Date: 13 May 2005
80 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 October 2004
Appointed Date: 16 September 2004

Director
BUERGER, Rita
Resigned: 15 June 2010
Appointed Date: 04 April 2005
59 years old

Director
DABORN, Margaret Jean
Resigned: 30 June 2008
Appointed Date: 13 October 2004
75 years old

Director
HEPWORTH, Halinka
Resigned: 15 July 2009
Appointed Date: 01 July 2008
54 years old

Director
KUHR, Katja Frauke
Resigned: 20 September 2005
Appointed Date: 13 October 2004
57 years old

Director
LOCKYER, Thomas James
Resigned: 03 April 2007
Appointed Date: 13 May 2005
81 years old

Director
SAMUELSON, David John
Resigned: 08 May 2009
Appointed Date: 13 October 2004
66 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 13 October 2004
Appointed Date: 16 September 2004

Persons With Significant Control

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

CELANESE EMULSIONS PENSION PLAN TRUSTEES LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
22 Dec 2015
Registered office address changed from C/O Celanese Sales Uk Limited Suite 2:04 Grosvenor House Central Park Telford Shropshire TF2 9TW to 1 Holme Lane Spondon Derby DE21 7BS on 22 December 2015
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

...
... and 63 more events
20 Oct 2004
Secretary resigned
20 Oct 2004
Registered office changed on 20/10/04 from: 1 park row leeds LS1 5AB
20 Oct 2004
Accounting reference date extended from 30/09/05 to 31/12/05
30 Sep 2004
Company name changed pinco 2187 LIMITED\certificate issued on 30/09/04
16 Sep 2004
Incorporation