N BROWN PENSION TRUSTEES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 00982772
Status Active
Incorporation Date 23 June 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Peter Vincent Richards as a director on 21 September 2016; Termination of appointment of John David Guest as a director on 31 October 2016. The most likely internet sites of N BROWN PENSION TRUSTEES LIMITED are www.nbrownpensiontrustees.co.uk, and www.n-brown-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. N Brown Pension Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00982772. N Brown Pension Trustees Limited has been working since 23 June 1970. The present status of the company is Active. The registered address of N Brown Pension Trustees Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CASEY, Theresa Marie is a Director of the company. ROCCA, Alick Maxwell is a Director of the company. STEVE SOUTHERN TRUSTEES LIMITED is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director AITKEN, Ronald William has been resigned. Director ALLIANCE, David, Sir has been resigned. Director ALLIANCE, Nigel has been resigned. Director BRIERLEY, Christopher Bryan has been resigned. Director GRUNDY, Paul has been resigned. Director GUEST, John David has been resigned. Director HAND, Douglas Thompson has been resigned. Director HARLAND, Philip Frank has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MACFARLANE, Iain Sinclair has been resigned. Director MARTIN, James has been resigned. Director MOORE, Dean has been resigned. Director NELSON, John Mathew has been resigned. Director PRICE, Graham has been resigned. Director RICHARDS, Peter Vincent has been resigned. Director ROBERTS, Linda Joy has been resigned. Director SMITH, Stephen Gerard has been resigned. Director TAYLOR, Daphne Gillian has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. Director WOOD, Timothy Peter has been resigned. Director THE TRUSTEE CORPORATION LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CASEY, Theresa Marie
Appointed Date: 24 March 2016
56 years old

Director
ROCCA, Alick Maxwell
Appointed Date: 25 March 2014
69 years old

Director
STEVE SOUTHERN TRUSTEES LIMITED
Appointed Date: 01 September 2012

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 09 January 1992

Secretary
WHITE, Alan
Resigned: 09 January 1992

Director
AITKEN, Ronald William
Resigned: 14 October 1993
92 years old

Director
ALLIANCE, David, Sir
Resigned: 06 October 1997
93 years old

Director
ALLIANCE, Nigel
Resigned: 06 October 1997
90 years old

Director
BRIERLEY, Christopher Bryan
Resigned: 06 March 2014
Appointed Date: 06 May 2003
67 years old

Director
GRUNDY, Paul
Resigned: 16 July 2001
Appointed Date: 07 June 1993
68 years old

Director
GUEST, John David
Resigned: 31 October 2016
Appointed Date: 23 September 2010
61 years old

Director
HAND, Douglas Thompson
Resigned: 18 May 1995
105 years old

Director
HARLAND, Philip Frank
Resigned: 18 November 2015
Appointed Date: 25 July 2001
69 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 14 May 1999
71 years old

Director
MACFARLANE, Iain Sinclair
Resigned: 04 December 2006
Appointed Date: 19 December 1997
83 years old

Director
MARTIN, James
Resigned: 02 September 2002
82 years old

Director
MOORE, Dean
Resigned: 04 December 2006
Appointed Date: 02 December 2003
67 years old

Director
NELSON, John Mathew
Resigned: 26 June 2002
82 years old

Director
PRICE, Graham
Resigned: 06 July 2015
Appointed Date: 25 March 2014
58 years old

Director
RICHARDS, Peter Vincent
Resigned: 21 September 2016
Appointed Date: 06 December 2006
80 years old

Director
ROBERTS, Linda Joy
Resigned: 30 June 2001
Appointed Date: 23 June 1998
66 years old

Director
SMITH, Stephen Gerard
Resigned: 05 December 2013
Appointed Date: 25 July 2001
66 years old

Director
TAYLOR, Daphne Gillian
Resigned: 20 August 1992
Appointed Date: 28 January 1992
70 years old

Director
WHITE, Alan
Resigned: 23 June 2010
Appointed Date: 11 October 2002
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Director
WOOD, Timothy Peter
Resigned: 12 June 1998
Appointed Date: 14 June 1994
66 years old

Director
THE TRUSTEE CORPORATION LIMITED
Resigned: 01 September 2012
Appointed Date: 06 December 2006

Persons With Significant Control

N Brown Group Plc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a trustee of a trust

N BROWN PENSION TRUSTEES LIMITED Events

01 Dec 2016
Full accounts made up to 30 June 2016
01 Nov 2016
Termination of appointment of Peter Vincent Richards as a director on 21 September 2016
31 Oct 2016
Termination of appointment of John David Guest as a director on 31 October 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 Aug 2016
Appointment of Mrs Theresa Casey as a director on 24 March 2016
...
... and 120 more events
28 Jul 1988
Annual return made up to 27/04/88

05 Jul 1988
Full accounts made up to 30 June 1987

30 Apr 1987
Annual return made up to 07/01/87

27 Mar 1987
Full accounts made up to 30 June 1986

23 Jun 1970
Certificate of incorporation