CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED
KINGSTON UPON HULL BOWES OF NORFOLK PENSION TRUSTEE LIMITED FRIARS 538 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 05969955
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, KINGSTON UPON HULL, EAST YORKSHIRE, HU7 0YW
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED are www.cranswickcountryfoodsnorfolkpensiontrustee.co.uk, and www.cranswick-country-foods-norfolk-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cranswick Country Foods Norfolk Pension Trustee Limited is a Private Limited Company. The company registration number is 05969955. Cranswick Country Foods Norfolk Pension Trustee Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Cranswick Country Foods Norfolk Pension Trustee Limited is 74 Helsinki Road Sutton Fields Industrial Estate Kingston Upon Hull East Yorkshire Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. CRAWFORD, Christopher Norman is a Director of the company. WESTHEAD, Stephen is a Director of the company. STEVE SOUTHERN TRUSETEES LIMITED is a Director of the company. Nominee Secretary POOLEY, Maureen has been resigned. Secretary RIDGWAY, Paul Raymond has been resigned. Director BARNES, Ian Roger has been resigned. Director BOWES, Charles Dudley has been resigned. Director CITY TRUSTEES LIMITED has been resigned. Director DAVEY, Martin Thomas Peter has been resigned. Nominee Director POOLEY, Maureen has been resigned. Nominee Director PRENTICE, Mary has been resigned. Director RIDGWAY, Paul Raymond has been resigned. Director NOSKO TRUSTEES LIMITED has been resigned. Director THE TRUSTEE CORPORATION LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 04 September 2009

Director
CRAWFORD, Christopher Norman
Appointed Date: 01 February 2007
82 years old

Director
WESTHEAD, Stephen
Appointed Date: 01 September 2009
53 years old

Director
STEVE SOUTHERN TRUSETEES LIMITED
Appointed Date: 01 September 2012

Resigned Directors

Nominee Secretary
POOLEY, Maureen
Resigned: 15 December 2006
Appointed Date: 17 October 2006

Secretary
RIDGWAY, Paul Raymond
Resigned: 04 September 2009
Appointed Date: 15 December 2006

Director
BARNES, Ian Roger
Resigned: 23 June 2009
Appointed Date: 15 December 2006
64 years old

Director
BOWES, Charles Dudley
Resigned: 23 June 2009
Appointed Date: 15 December 2006
55 years old

Director
CITY TRUSTEES LIMITED
Resigned: 18 June 2007
Appointed Date: 16 January 2007

Director
DAVEY, Martin Thomas Peter
Resigned: 27 February 2013
Appointed Date: 01 September 2009
72 years old

Nominee Director
POOLEY, Maureen
Resigned: 15 December 2006
Appointed Date: 17 October 2006
79 years old

Nominee Director
PRENTICE, Mary
Resigned: 15 December 2006
Appointed Date: 17 October 2006
46 years old

Director
RIDGWAY, Paul Raymond
Resigned: 27 February 2013
Appointed Date: 01 February 2007
74 years old

Director
NOSKO TRUSTEES LIMITED
Resigned: 30 September 2009
Appointed Date: 05 July 2007

Director
THE TRUSTEE CORPORATION LIMITED
Resigned: 31 August 2012
Appointed Date: 30 September 2009

Persons With Significant Control

Cranswick Country Foods (Norfolk) Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CRANSWICK COUNTRY FOODS (NORFOLK) PENSION TRUSTEE LIMITED Events

09 Nov 2016
Confirmation statement made on 20 October 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1

...
... and 56 more events
21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2006
Company name changed friars 538 LIMITED\certificate issued on 05/12/06
17 Oct 2006
Incorporation