INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Doncaster » S64 9JP

Company number 03004572
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address MEXBOROUGH BUSINESS CENTRE, COLLEGE ROAD, MEXBOROUGH, SOUTH YORKSHIRE, S64 9JP
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Director's details changed for Mr David Bell on 18 December 2015; Memorandum and Articles of Association. The most likely internet sites of INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED are www.industrywidecoalstaffsuperannuationschemetrustees.co.uk, and www.industry-wide-coal-staff-superannuation-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Industry Wide Coal Staff Superannuation Scheme Trustees Limited is a Private Limited Company. The company registration number is 03004572. Industry Wide Coal Staff Superannuation Scheme Trustees Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Industry Wide Coal Staff Superannuation Scheme Trustees Limited is Mexborough Business Centre College Road Mexborough South Yorkshire S64 9jp. . STORER, Jonathan Michael is a Secretary of the company. BELL, David is a Director of the company. GADSBY, Dennis is a Director of the company. HADFIELD, Alastair Stuart is a Director of the company. KENNEDY, George Brotherston is a Director of the company. MCGUIRE, Heather is a Director of the company. SOAR, Rowland Michael is a Director of the company. SUTTON, Jason David is a Director of the company. THORLEY, Robert is a Director of the company. Secretary STORER, Jonathan Michael has been resigned. Secretary COAL PENSION TRUSTEES SERVICES LIMITED has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Director BENNETT, Robert William has been resigned. Director BERRY, Alec has been resigned. Director BERRY, Kenneth has been resigned. Director BREWER, David has been resigned. Director CAMPBELL, David has been resigned. Director CARLISLE, Stephen David has been resigned. Director COLES, Timothy John Nicholas has been resigned. Director CUBBIDGE, Graham David has been resigned. Director FREELEY, Paul Christopher has been resigned. Director GALLOWAY, Alexander has been resigned. Director GRIFFITHS, Richard Anthony has been resigned. Director HARRISON, Mark has been resigned. Director HIRST, Neil Alexander Carr has been resigned. Director JONES, Keith has been resigned. Director JONES, Keith has been resigned. Director JONES, Vernon Owen Scrimgeour has been resigned. Director KAYE, Christine has been resigned. Director KENNEY, Alan has been resigned. Director KIRRUP, Nicola Jane has been resigned. Director MCNESTRY, Peter has been resigned. Director MORRIS, Janet Evelyn has been resigned. Director MOYES, Colin has been resigned. Director PRIESTLAND, Robert John has been resigned. Director REEVES, Martin Leslie has been resigned. Director REYNOLDS, Daniel Glynne has been resigned. Director SENIOR, Paul John has been resigned. Director SEWELL, Ian Anthony has been resigned. Director SHEAD, Stephen John has been resigned. Director SMITH, Stephen William has been resigned. Director THOMAS, Mark has been resigned. Director TRAYNOR, Alexander Garvie has been resigned. Director WARREN, David Maxwell has been resigned. Director LAWRENCE GRAHAM TRUST CORPORATION has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
STORER, Jonathan Michael
Appointed Date: 01 May 2014

Director
BELL, David
Appointed Date: 06 February 2009
70 years old

Director
GADSBY, Dennis
Appointed Date: 16 December 1994
75 years old

Director
HADFIELD, Alastair Stuart
Appointed Date: 30 January 2013
64 years old

Director
KENNEDY, George Brotherston
Appointed Date: 24 April 2006
74 years old

Director
MCGUIRE, Heather
Appointed Date: 01 May 2015
67 years old

Director
SOAR, Rowland Michael
Appointed Date: 09 September 2005
68 years old

Director
SUTTON, Jason David
Appointed Date: 01 June 2015
42 years old

Director
THORLEY, Robert
Appointed Date: 07 July 2011
63 years old

Resigned Directors

Secretary
STORER, Jonathan Michael
Resigned: 24 December 2013
Appointed Date: 02 March 2011

Secretary
COAL PENSION TRUSTEES SERVICES LIMITED
Resigned: 02 March 2011
Appointed Date: 21 March 1995

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 16 December 1994

Director
BENNETT, Robert William
Resigned: 23 May 1996
Appointed Date: 16 December 1994
75 years old

Director
BERRY, Alec
Resigned: 30 December 1994
Appointed Date: 16 December 1994
82 years old

Director
BERRY, Kenneth
Resigned: 13 January 2006
Appointed Date: 01 February 2005
65 years old

Director
BREWER, David
Resigned: 23 December 1997
Appointed Date: 01 February 1996
79 years old

Director
CAMPBELL, David
Resigned: 04 September 2000
Appointed Date: 15 February 1999
81 years old

Director
CARLISLE, Stephen David
Resigned: 06 March 2008
Appointed Date: 16 December 1998
76 years old

Director
COLES, Timothy John Nicholas
Resigned: 13 March 1997
Appointed Date: 24 June 1996
77 years old

Director
CUBBIDGE, Graham David
Resigned: 31 December 2002
Appointed Date: 02 January 1997
74 years old

Director
FREELEY, Paul Christopher
Resigned: 14 December 1998
Appointed Date: 09 May 1997
78 years old

Director
GALLOWAY, Alexander
Resigned: 31 December 1998
Appointed Date: 30 December 1994
74 years old

Director
GRIFFITHS, Richard Anthony
Resigned: 22 June 2000
Appointed Date: 23 January 1995
74 years old

Director
HARRISON, Mark
Resigned: 09 September 2005
Appointed Date: 14 January 2001
63 years old

Director
HIRST, Neil Alexander Carr
Resigned: 30 December 1994
Appointed Date: 16 December 1994
79 years old

Director
JONES, Keith
Resigned: 30 April 2015
Appointed Date: 26 August 2010
70 years old

Director
JONES, Keith
Resigned: 30 June 2014
Appointed Date: 01 December 2008
69 years old

Director
JONES, Vernon Owen Scrimgeour
Resigned: 31 December 1994
Appointed Date: 30 December 1994
74 years old

Director
KAYE, Christine
Resigned: 31 December 2011
Appointed Date: 04 September 2000
71 years old

Director
KENNEY, Alan
Resigned: 01 September 2001
Appointed Date: 16 December 1994
74 years old

Director
KIRRUP, Nicola Jane
Resigned: 30 December 1994
Appointed Date: 16 December 1994
62 years old

Director
MCNESTRY, Peter
Resigned: 23 January 1995
Appointed Date: 16 December 1994
83 years old

Director
MORRIS, Janet Evelyn
Resigned: 02 January 1997
Appointed Date: 30 December 1994
86 years old

Director
MOYES, Colin
Resigned: 26 August 2010
Appointed Date: 07 December 2006
67 years old

Director
PRIESTLAND, Robert John
Resigned: 30 December 1994
Appointed Date: 16 December 1994
57 years old

Director
REEVES, Martin Leslie
Resigned: 25 May 2000
Appointed Date: 11 August 1998
71 years old

Director
REYNOLDS, Daniel Glynne
Resigned: 01 September 2003
Appointed Date: 01 September 2001
60 years old

Director
SENIOR, Paul John
Resigned: 18 November 1999
Appointed Date: 23 May 1996
53 years old

Director
SEWELL, Ian Anthony
Resigned: 20 January 2009
Appointed Date: 18 November 1999
72 years old

Director
SHEAD, Stephen John
Resigned: 01 February 2005
Appointed Date: 01 September 2003
64 years old

Director
SMITH, Stephen William
Resigned: 08 June 2011
Appointed Date: 17 February 2003
68 years old

Director
THOMAS, Mark
Resigned: 07 November 1995
Appointed Date: 31 December 1994
69 years old

Director
TRAYNOR, Alexander Garvie
Resigned: 15 June 2006
Appointed Date: 25 May 2000
72 years old

Director
WARREN, David Maxwell
Resigned: 24 June 1996
Appointed Date: 07 November 1995
68 years old

Director
LAWRENCE GRAHAM TRUST CORPORATION
Resigned: 01 February 1996
Appointed Date: 30 December 1994

Persons With Significant Control

Industy-Wide Coal Staff Superannuation Scheme Co-Ordinator Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Events

14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Dec 2016
Director's details changed for Mr David Bell on 18 December 2015
21 Jun 2016
Memorandum and Articles of Association
21 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 136 more events
07 Jan 1995
Director resigned

07 Jan 1995
Director resigned

07 Jan 1995
Director resigned

07 Jan 1995
Director resigned

16 Dec 1994
Incorporation