CATTLES STAFF PENSION FUND LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 3AG

Company number 03444694
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address 19 COOKRIDGE STREET, LEEDS, WEST YORKSHIRE, LS2 3AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Director's details changed for Jeff Binnington on 18 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CATTLES STAFF PENSION FUND LIMITED are www.cattlesstaffpensionfund.co.uk, and www.cattles-staff-pension-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cattles Staff Pension Fund Limited is a Private Limited Company. The company registration number is 03444694. Cattles Staff Pension Fund Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Cattles Staff Pension Fund Limited is 19 Cookridge Street Leeds West Yorkshire Ls2 3ag. . BERRY, David Michael is a Director of the company. BINNINGTON, Jeff is a Director of the company. BROWN, Duncan Roy Lazenby is a Director of the company. TODD, Roland Charles William is a Director of the company. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary HERBERT, James Galed has been resigned. Secretary JAQUES, Robert Edward has been resigned. Secretary PENSION & BENEFIT SERVICES LIMITED has been resigned. Director BARDSLEY, Mark has been resigned. Director CALVER, Lucy Anne has been resigned. Director CLAPPISON, Grant has been resigned. Director CLAPPISON, Grant has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director COTTINGHAM, Barrie has been resigned. Director COTTINGHAM, Barrie has been resigned. Director COURTNEY, Peter Harvey has been resigned. Director HAXBY, David Arthur has been resigned. Director HAXBY, David Arthur has been resigned. Director HERBERT, James Galed has been resigned. Director ILLINGWORTH, Nicholas Mark has been resigned. Director JACKSON, Deborah Ann Clare has been resigned. Director MILBURN, Arthur Dennison has been resigned. Director ROBERTS, William Neil has been resigned. Director ROBSON, Rupert Hugo Wynne has been resigned. Director SHAW, Patricia has been resigned. Director WILLIAMSON, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BERRY, David Michael
Appointed Date: 25 November 2011
70 years old

Director
BINNINGTON, Jeff
Appointed Date: 13 October 2004
65 years old

Director
BROWN, Duncan Roy Lazenby
Appointed Date: 13 October 2005
66 years old

Director
TODD, Roland Charles William
Appointed Date: 17 August 2005
64 years old

Resigned Directors

Secretary
DOHERTY, Patrick Joseph
Resigned: 22 February 1999
Appointed Date: 10 October 1997

Secretary
HERBERT, James Galed
Resigned: 10 October 1997
Appointed Date: 03 October 1997

Secretary
JAQUES, Robert Edward
Resigned: 16 March 2001
Appointed Date: 22 February 1999

Secretary
PENSION & BENEFIT SERVICES LIMITED
Resigned: 16 June 2016
Appointed Date: 16 March 2001

Director
BARDSLEY, Mark
Resigned: 25 November 2011
Appointed Date: 12 November 2009
64 years old

Director
CALVER, Lucy Anne
Resigned: 24 December 2009
Appointed Date: 10 May 2006
64 years old

Director
CLAPPISON, Grant
Resigned: 30 April 2005
Appointed Date: 01 June 1999
78 years old

Director
CLAPPISON, Grant
Resigned: 31 May 1999
Appointed Date: 10 October 1997
78 years old

Director
COLLINS, Mark William Gerard
Resigned: 30 June 2009
Appointed Date: 01 June 1999
72 years old

Director
COTTINGHAM, Barrie
Resigned: 10 May 2006
Appointed Date: 17 October 2005
91 years old

Director
COTTINGHAM, Barrie
Resigned: 13 October 2005
Appointed Date: 10 October 1997
91 years old

Director
COURTNEY, Peter Harvey
Resigned: 31 December 1997
Appointed Date: 10 October 1997
93 years old

Director
HAXBY, David Arthur
Resigned: 17 August 2005
Appointed Date: 01 July 1999
84 years old

Director
HAXBY, David Arthur
Resigned: 13 July 2005
Appointed Date: 01 July 1999
84 years old

Director
HERBERT, James Galed
Resigned: 10 October 1997
Appointed Date: 03 October 1997
53 years old

Director
ILLINGWORTH, Nicholas Mark
Resigned: 31 May 2011
Appointed Date: 15 April 2010
65 years old

Director
JACKSON, Deborah Ann Clare
Resigned: 10 October 1997
Appointed Date: 03 October 1997
53 years old

Director
MILBURN, Arthur Dennison
Resigned: 10 June 1999
Appointed Date: 10 October 1997
96 years old

Director
ROBERTS, William Neil
Resigned: 03 November 2013
Appointed Date: 29 October 2008
84 years old

Director
ROBSON, Rupert Hugo Wynne
Resigned: 10 May 1999
Appointed Date: 01 January 1998
64 years old

Director
SHAW, Patricia
Resigned: 08 May 2003
Appointed Date: 10 October 1997
74 years old

Director
WILLIAMSON, Ian
Resigned: 29 October 2008
Appointed Date: 10 October 1997
78 years old

Persons With Significant Control

Mr Duncan Roy Lazenby Brown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CATTLES STAFF PENSION FUND LIMITED Events

11 Nov 2016
Confirmation statement made on 19 October 2016 with updates
27 Oct 2016
Director's details changed for Jeff Binnington on 18 October 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Termination of appointment of Pension & Benefit Services Limited as a secretary on 16 June 2016
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 120 more events
17 Oct 1997
New secretary appointed
17 Oct 1997
Accounting reference date extended from 31/10/98 to 31/12/98
17 Oct 1997
Registered office changed on 17/10/97 from: kings court 12 king street leeds LS1 2HL
17 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Oct 1997
Incorporation