BRACHERS PENSION TRUSTEE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8JH

Company number 03753073
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address SOMERFIELD HOUSE, 59 LONDON ROAD, MAIDSTONE, KENT, ME16 8JH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Appointment of Miss Annette Caroline Hampshire as a director on 11 April 2017; Termination of appointment of Wendy Ann Buchan as a director on 11 April 2017. The most likely internet sites of BRACHERS PENSION TRUSTEE LIMITED are www.bracherspensiontrustee.co.uk, and www.brachers-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bearsted Rail Station is 3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brachers Pension Trustee Limited is a Private Limited Company. The company registration number is 03753073. Brachers Pension Trustee Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of Brachers Pension Trustee Limited is Somerfield House 59 London Road Maidstone Kent Me16 8jh. . DAY, James Edward is a Secretary of the company. DAY, James Edward is a Director of the company. HAMPSHIRE, Annette Caroline is a Director of the company. WEBSTER, Sarah Emma Louise is a Director of the company. Secretary BANNISTER, Colin Royston has been resigned. Secretary CRATON, Timothy Charles has been resigned. Secretary MOORE, Shirley Dawn has been resigned. Director BUCHAN, Wendy Ann has been resigned. Director CRATON, Timothy Charles has been resigned. Director CROOKS, Simon Trevor John has been resigned. Director DEARING, Geoffrey Gordon has been resigned. Director DUNGATE, Paul Anthony has been resigned. Director HAYWARD, Philip John has been resigned. Director MAYNER, Timothy John has been resigned. Director MOORE, Shirley Dawn has been resigned. Director MORTON, Alan John has been resigned. Director PERRY, Michelle Wendy has been resigned. Director RENNIE, Nicholas Peter has been resigned. Director SMALE, Paula Anne has been resigned. Director VIZZARD, Carol Anne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DAY, James Edward
Appointed Date: 23 November 2009

Director
DAY, James Edward
Appointed Date: 13 April 1999
79 years old

Director
HAMPSHIRE, Annette Caroline
Appointed Date: 11 April 2017
65 years old

Director
WEBSTER, Sarah Emma Louise
Appointed Date: 04 June 2013
49 years old

Resigned Directors

Secretary
BANNISTER, Colin Royston
Resigned: 31 March 2000
Appointed Date: 13 April 1999

Secretary
CRATON, Timothy Charles
Resigned: 30 September 2002
Appointed Date: 31 March 2000

Secretary
MOORE, Shirley Dawn
Resigned: 23 November 2009
Appointed Date: 30 September 2002

Director
BUCHAN, Wendy Ann
Resigned: 11 April 2017
Appointed Date: 16 June 2015
52 years old

Director
CRATON, Timothy Charles
Resigned: 30 September 2002
Appointed Date: 31 March 2000
55 years old

Director
CROOKS, Simon Trevor John
Resigned: 20 November 2014
Appointed Date: 08 October 2013
50 years old

Director
DEARING, Geoffrey Gordon
Resigned: 30 April 2004
Appointed Date: 13 April 1999
77 years old

Director
DUNGATE, Paul Anthony
Resigned: 29 May 2015
Appointed Date: 04 June 2013
66 years old

Director
HAYWARD, Philip John
Resigned: 04 June 2013
Appointed Date: 29 June 2006
61 years old

Director
MAYNER, Timothy John
Resigned: 28 February 2006
Appointed Date: 30 September 2002
73 years old

Director
MOORE, Shirley Dawn
Resigned: 08 October 2013
Appointed Date: 13 April 1999
61 years old

Director
MORTON, Alan John
Resigned: 31 March 2000
Appointed Date: 13 April 1999
66 years old

Director
PERRY, Michelle Wendy
Resigned: 16 April 2013
Appointed Date: 23 November 2009
58 years old

Director
RENNIE, Nicholas Peter
Resigned: 23 November 2009
Appointed Date: 30 April 2004
72 years old

Director
SMALE, Paula Anne
Resigned: 30 April 2009
Appointed Date: 29 June 2006
78 years old

Director
VIZZARD, Carol Anne
Resigned: 23 November 2009
Appointed Date: 30 April 2009
73 years old

Persons With Significant Control

Mr Stephen John Smith
Notified on: 15 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BRACHERS PENSION TRUSTEE LIMITED Events

24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
24 Apr 2017
Appointment of Miss Annette Caroline Hampshire as a director on 11 April 2017
24 Apr 2017
Termination of appointment of Wendy Ann Buchan as a director on 11 April 2017
28 Jul 2016
Accounts for a dormant company made up to 30 April 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

...
... and 67 more events
05 Jun 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/00

30 May 2000
Secretary resigned
30 May 2000
Director resigned
30 May 2000
New secretary appointed;new director appointed
13 Apr 1999
Incorporation