C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 0EQ
Company number 02204126
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address 40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017; Termination of appointment of Michael Richard Coley as a director on 30 April 2017. The most likely internet sites of C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED are www.cjclarkmainpensionfundtrustees.co.uk, and www.c-j-clark-main-pension-fund-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 16 miles; to Thornford Rail Station is 16.4 miles; to Keynsham Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Clark Main Pension Fund Trustees Limited is a Private Limited Company. The company registration number is 02204126. C J Clark Main Pension Fund Trustees Limited has been working since 09 December 1987. The present status of the company is Active. The registered address of C J Clark Main Pension Fund Trustees Limited is 40 High Street Street Somerset Ba16 0eq. . EVANS, Elaine Ann is a Secretary of the company. SHEARWOOD, Michael Frederick is a Director of the company. SHERMAN, Neil John is a Director of the company. Secretary ALFORD, Patricia Eileen has been resigned. Secretary GANT, Roderick Martin has been resigned. Director BAILEY, James Evelyn Wyndham has been resigned. Director BAILEY, Kenneth Leslie has been resigned. Director BEACHAM, Robin Paul has been resigned. Director BROWN, James Christopher has been resigned. Director CLARK, Jacob Daniel has been resigned. Director COLEY, Michael Richard has been resigned. Director COLEY, Michael Richard has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director EVELY, Malcolm John has been resigned. Director GARLAND, Royston Henry has been resigned. Director HARRADINE, June Rose has been resigned. Director KIRKHAM, Marina Patricia has been resigned. Director MACKAY, Robert Alan has been resigned. Director MALTHOUSE, Susan has been resigned. Director MCMENEMY, Mark has been resigned. Director PEDDER, Roger Anthony has been resigned. Director REES, Benjamin Barrie has been resigned. Director ROBERTS, Averil Jean has been resigned. Director STRETCH, Jeffrey Alan has been resigned. Director WAKEFORD, Deborah Anne has been resigned. Director WALLACE, Ronald Charles has been resigned. Director WATSON, Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVANS, Elaine Ann
Appointed Date: 31 March 2003

Director
SHEARWOOD, Michael Frederick
Appointed Date: 30 April 2017
63 years old

Director
SHERMAN, Neil John
Appointed Date: 06 January 2017
50 years old

Resigned Directors

Secretary
ALFORD, Patricia Eileen
Resigned: 31 March 2003
Appointed Date: 01 July 1996

Secretary
GANT, Roderick Martin
Resigned: 05 January 1993

Director
BAILEY, James Evelyn Wyndham
Resigned: 13 October 1992
99 years old

Director
BAILEY, Kenneth Leslie
Resigned: 13 October 1992
96 years old

Director
BEACHAM, Robin Paul
Resigned: 16 October 2015
Appointed Date: 28 June 2001
66 years old

Director
BROWN, James Christopher
Resigned: 01 July 1996
Appointed Date: 05 January 1993
79 years old

Director
CLARK, Jacob Daniel
Resigned: 13 October 1992
94 years old

Director
COLEY, Michael Richard
Resigned: 30 April 2017
Appointed Date: 11 September 2015
59 years old

Director
COLEY, Michael Richard
Resigned: 09 December 2012
Appointed Date: 03 November 2012
59 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 04 January 1993
69 years old

Director
EVELY, Malcolm John
Resigned: 13 October 1992
81 years old

Director
GARLAND, Royston Henry
Resigned: 13 October 1992
84 years old

Director
HARRADINE, June Rose
Resigned: 13 October 1992
Appointed Date: 28 June 1991
75 years old

Director
KIRKHAM, Marina Patricia
Resigned: 13 October 1992
91 years old

Director
MACKAY, Robert Alan
Resigned: 12 August 1996
87 years old

Director
MALTHOUSE, Susan
Resigned: 02 November 2012
Appointed Date: 04 April 2011
71 years old

Director
MCMENEMY, Mark
Resigned: 28 March 2001
Appointed Date: 12 August 1996
67 years old

Director
PEDDER, Roger Anthony
Resigned: 28 June 2001
Appointed Date: 28 March 2001
85 years old

Director
REES, Benjamin Barrie
Resigned: 13 October 1992
87 years old

Director
ROBERTS, Averil Jean
Resigned: 06 April 1992
92 years old

Director
STRETCH, Jeffrey Alan
Resigned: 06 April 1992
83 years old

Director
WAKEFORD, Deborah Anne
Resigned: 10 February 2017
Appointed Date: 10 December 2012
50 years old

Director
WALLACE, Ronald Charles
Resigned: 28 June 1991
89 years old

Director
WATSON, Andrew
Resigned: 13 October 1992
73 years old

Persons With Significant Control

C&J Clark (Street) Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
09 May 2017
Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017
09 May 2017
Termination of appointment of Michael Richard Coley as a director on 30 April 2017
22 Feb 2017
Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
06 Jan 2017
Appointment of Mr Neil John Sherman as a director on 6 January 2017
...
... and 116 more events
01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1988
Registered office changed on 18/05/88 from: 17 berkley square bristol BS8 1HD

18 May 1988
Accounting reference date notified as 31/01

04 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Dec 1987
Incorporation