SAMUEL BANNER PENSION FUND LIMITED
MANOR PARK RUNCORN

Hellopages » Cheshire » Halton » WA7 1TU

Company number 01638794
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address SAMUEL BANNER & CO LTD, HAMPTON COURT TUDOR ROAD, MANOR PARK RUNCORN, CHESHIRE, WA7 1TU
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SAMUEL BANNER PENSION FUND LIMITED are www.samuelbannerpensionfund.co.uk, and www.samuel-banner-pension-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Samuel Banner Pension Fund Limited is a Private Limited Company. The company registration number is 01638794. Samuel Banner Pension Fund Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Samuel Banner Pension Fund Limited is Samuel Banner Co Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire Wa7 1tu. . DALTON, David Robert John is a Secretary of the company. BOYLE, Colin Richard is a Director of the company. DALTON, David Robert John is a Director of the company. JOHNSON, Mark Alan is a Director of the company. Secretary GLOVER, Keith Ian has been resigned. Secretary MCINNES, Timothy Ian has been resigned. Secretary TUNSTALL, Rita has been resigned. Director FONTES, Adrian Victor has been resigned. Director GLOVER, Keith Ian has been resigned. Director HOPPE, Bernard John has been resigned. Director HOWARTH, Alan Raymond has been resigned. Director KESSLER, Mordechai has been resigned. Director LLOYD, Stuart John has been resigned. Director MAHONY, Michael Shaun has been resigned. Director MCINNES, Timothy Ian has been resigned. Director ROBERTS, Andrew Clifford has been resigned. Director ROSS, John Peter has been resigned. The company operates in "Financial management".


Current Directors

Secretary
DALTON, David Robert John
Appointed Date: 03 August 2001

Director
BOYLE, Colin Richard
Appointed Date: 31 August 2004
62 years old

Director
DALTON, David Robert John
Appointed Date: 30 April 1999
70 years old

Director
JOHNSON, Mark Alan
Appointed Date: 14 December 2001
57 years old

Resigned Directors

Secretary
GLOVER, Keith Ian
Resigned: 03 August 2001
Appointed Date: 15 November 1999

Secretary
MCINNES, Timothy Ian
Resigned: 12 November 1999
Appointed Date: 30 April 1999

Secretary
TUNSTALL, Rita
Resigned: 30 April 1999

Director
FONTES, Adrian Victor
Resigned: 07 August 1997
87 years old

Director
GLOVER, Keith Ian
Resigned: 03 August 2001
71 years old

Director
HOPPE, Bernard John
Resigned: 14 December 2001
Appointed Date: 05 June 1998
67 years old

Director
HOWARTH, Alan Raymond
Resigned: 31 August 2004
Appointed Date: 14 December 2001
63 years old

Director
KESSLER, Mordechai
Resigned: 30 June 2008
Appointed Date: 29 September 2004
70 years old

Director
LLOYD, Stuart John
Resigned: 31 March 1999
80 years old

Director
MAHONY, Michael Shaun
Resigned: 05 June 1998
Appointed Date: 07 August 1997
70 years old

Director
MCINNES, Timothy Ian
Resigned: 12 November 1999
Appointed Date: 05 June 1998
63 years old

Director
ROBERTS, Andrew Clifford
Resigned: 31 August 2004
Appointed Date: 14 December 2001
58 years old

Director
ROSS, John Peter
Resigned: 05 June 1998
Appointed Date: 07 August 1997
77 years old

Persons With Significant Control

Mr David Robert John Dalton
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Colin Richard Boyle
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SAMUEL BANNER PENSION FUND LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Nov 2015
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

30 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 96 more events
03 Nov 1987
Accounts made up to 31 March 1987

07 Jul 1987
Return made up to 31/12/86; no change of members

30 Jun 1987
Director resigned;new director appointed

23 Aug 1986
Accounts for a dormant company made up to 31 March 1986

28 May 1982
Incorporation