F2 CHEMICALS PENSION TRUSTEE COMPANY LIMITED
PRESTON BNFL FLUOROCHEMICALS PENSION TRUSTEE COMPANY LIMITED

Hellopages » Lancashire » Fylde » PR4 0RZ
Company number 02781304
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address F2 CHEMICALS LTD, LEA LANE LEA TOWN, PRESTON, LANCASHIRE, PR4 0RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of F2 CHEMICALS PENSION TRUSTEE COMPANY LIMITED are www.f2chemicalspensiontrusteecompany.co.uk, and www.f2-chemicals-pension-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. F2 Chemicals Pension Trustee Company Limited is a Private Limited Company. The company registration number is 02781304. F2 Chemicals Pension Trustee Company Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of F2 Chemicals Pension Trustee Company Limited is F2 Chemicals Ltd Lea Lane Lea Town Preston Lancashire Pr4 0rz. . DENISON, William is a Secretary of the company. DENISON, William is a Director of the company. GREGSON, Stewart James Andrew is a Director of the company. GRIMES, David is a Director of the company. MCNAMEE, Helen is a Director of the company. Secretary HOSODA, Maki has been resigned. Secretary MCHARRY, James has been resigned. Secretary REID, Colin Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director COURTNEY, Robin has been resigned. Director DOWDS, Andrew Mclean has been resigned. Director DUNCAN, Ian Barnet has been resigned. Director LAYCOCK, John Hugh Spencer has been resigned. Director MINATO, Takashizu has been resigned. Director OLIVER, Stuart James has been resigned. Director SAMEJIMA, Shunichi has been resigned. Director SMITH, John Raymond has been resigned. Director TOOTELL, Shaun David has been resigned. Director WESTCOTT, Michael William has been resigned. Director WHALLEY, Iris Eileen has been resigned. Director WILLIAMS, Ted has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DENISON, William
Appointed Date: 28 May 2002

Director
DENISON, William
Appointed Date: 20 January 1993
69 years old

Director
GREGSON, Stewart James Andrew
Appointed Date: 01 August 2007
50 years old

Director
GRIMES, David
Appointed Date: 15 January 2009
69 years old

Director
MCNAMEE, Helen
Appointed Date: 16 May 2014
53 years old

Resigned Directors

Secretary
HOSODA, Maki
Resigned: 28 May 2002
Appointed Date: 28 March 2000

Secretary
MCHARRY, James
Resigned: 31 August 1993
Appointed Date: 21 January 1993

Secretary
REID, Colin Stuart
Resigned: 28 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 1993
Appointed Date: 20 January 1993

Director
CLARKSON, Iain Geoffrey
Resigned: 07 September 1999
Appointed Date: 26 November 1997
59 years old

Director
COURTNEY, Robin
Resigned: 04 April 2006
Appointed Date: 16 January 2002
63 years old

Director
DOWDS, Andrew Mclean
Resigned: 28 March 2000
Appointed Date: 18 November 1998
66 years old

Director
DUNCAN, Ian Barnet
Resigned: 18 November 1998
Appointed Date: 27 February 1997
64 years old

Director
LAYCOCK, John Hugh Spencer
Resigned: 29 August 1997
Appointed Date: 13 October 1994
73 years old

Director
MINATO, Takashizu
Resigned: 30 September 2008
Appointed Date: 19 September 2003
67 years old

Director
OLIVER, Stuart James
Resigned: 01 September 1999
Appointed Date: 26 November 1997
57 years old

Director
SAMEJIMA, Shunichi
Resigned: 19 September 2003
Appointed Date: 28 March 2000
77 years old

Director
SMITH, John Raymond
Resigned: 09 November 1995
Appointed Date: 21 January 1993
78 years old

Director
TOOTELL, Shaun David
Resigned: 16 May 2014
Appointed Date: 01 July 2000
58 years old

Director
WESTCOTT, Michael William
Resigned: 13 October 1994
Appointed Date: 21 January 1993
79 years old

Director
WHALLEY, Iris Eileen
Resigned: 15 January 2002
Appointed Date: 21 January 1993
84 years old

Director
WILLIAMS, Ted
Resigned: 01 October 1996
Appointed Date: 09 November 1995
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1993

Persons With Significant Control

F2 Chemicals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F2 CHEMICALS PENSION TRUSTEE COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 91 more events
02 Feb 1993
Director resigned;new director appointed

02 Feb 1993
New director appointed

02 Feb 1993
New director appointed

02 Feb 1993
Registered office changed on 02/02/93 from: 21 st thomas street bristol BS1 6JS

20 Jan 1993
Incorporation