SVITZER MARINE PENSION TRUST
MIDDLESBROUGH WIJSMULLER MARINE PENSION TRUST CORY TOWAGE PENSION TRUST LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION

Hellopages » North Yorkshire » Middlesbrough » TS3 6AB

Company number 03353270
Status Active
Incorporation Date 10 April 1997
Company Type Private Unlimited Company
Address TEES WHARF, DOCKSIDE ROAD, MIDDLESBROUGH, TS3 6AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Sune Norup Christensen as a director on 1 November 2016; Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of SVITZER MARINE PENSION TRUST are www.svitzermarinepension.co.uk, and www.svitzer-marine-pension.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Svitzer Marine Pension Trust is a Private Unlimited Company. The company registration number is 03353270. Svitzer Marine Pension Trust has been working since 10 April 1997. The present status of the company is Active. The registered address of Svitzer Marine Pension Trust is Tees Wharf Dockside Road Middlesbrough Ts3 6ab. . NOAKES, David is a Secretary of the company. CHRISTENSEN, Sune Norup is a Director of the company. FERRIS, Michael John is a Director of the company. HART, Garry is a Director of the company. JELLIS, Stephen is a Director of the company. NOAKES, David Anthony is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary FARMER, Lawrence Raymond has been resigned. Nominee Secretary HOWELL, John Kenneth has been resigned. Secretary LAWSON, David Henry has been resigned. Secretary RAVENSCROFT, Kenneth James has been resigned. Secretary SEWELL, Emma Louise has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Director BRADY, Stephen Martyn has been resigned. Director BREGENDAHL, Jesper has been resigned. Director CHRISTOFFERSEN, Soren has been resigned. Director COOPER, Bernard has been resigned. Director CURRY, James Crispin Michael has been resigned. Director DAY, Stephen John has been resigned. Director DOCHERTY, Thomas James has been resigned. Director HAMILTON, John Alexander has been resigned. Director HOLLINSHEAD, Steven John has been resigned. Director HONOUR, Stuart Grant has been resigned. Director JELLIS, Stephen has been resigned. Director JELLIS, Stephen has been resigned. Director MAHER, Aidan has been resigned. Director MCNIVEN, Stuart has been resigned. Director PHILIP, Graham Martin has been resigned. Director PIETKA, Peter Georg has been resigned. Director READMAN, Jaqueline has been resigned. Director SINCLAIR, Thomas Hutton has been resigned. Director THULIN, Nils Rutger has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NOAKES, David
Appointed Date: 17 August 2009

Director
CHRISTENSEN, Sune Norup
Appointed Date: 01 November 2016
52 years old

Director
FERRIS, Michael John
Appointed Date: 08 February 2013
56 years old

Director
HART, Garry
Appointed Date: 12 January 2015
63 years old

Director
JELLIS, Stephen
Appointed Date: 30 April 2008
80 years old

Director
NOAKES, David Anthony
Appointed Date: 31 December 2012
60 years old

Director

Resigned Directors

Secretary
FARMER, Lawrence Raymond
Resigned: 01 December 2006
Appointed Date: 01 December 2001

Nominee Secretary
HOWELL, John Kenneth
Resigned: 05 September 1997
Appointed Date: 10 April 1997

Secretary
LAWSON, David Henry
Resigned: 01 December 2001
Appointed Date: 28 January 1999

Secretary
RAVENSCROFT, Kenneth James
Resigned: 28 January 1999
Appointed Date: 07 October 1998

Secretary
SEWELL, Emma Louise
Resigned: 17 August 2009
Appointed Date: 01 December 2006

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 07 October 1998
Appointed Date: 23 September 1997

Director
BRADY, Stephen Martyn
Resigned: 23 April 2010
Appointed Date: 19 May 2008
62 years old

Director
BREGENDAHL, Jesper
Resigned: 18 August 2004
Appointed Date: 01 March 2004
54 years old

Director
CHRISTOFFERSEN, Soren
Resigned: 21 November 2007
Appointed Date: 18 August 2004
67 years old

Director
COOPER, Bernard
Resigned: 01 March 2004
Appointed Date: 21 July 2000
80 years old

Director
CURRY, James Crispin Michael
Resigned: 06 May 2009
Appointed Date: 19 February 2002
61 years old

Director
DAY, Stephen John
Resigned: 31 May 1998
Appointed Date: 01 April 1998
58 years old

Director
DOCHERTY, Thomas James
Resigned: 01 July 2002
Appointed Date: 22 May 2001
68 years old

Director
HAMILTON, John Alexander
Resigned: 28 January 1999
Appointed Date: 14 July 1998
85 years old

Director
HOLLINSHEAD, Steven John
Resigned: 22 May 2001
Appointed Date: 28 January 1999
64 years old

Director
HONOUR, Stuart Grant
Resigned: 26 May 2015
Appointed Date: 01 March 2004
76 years old

Director
JELLIS, Stephen
Resigned: 07 June 2004
Appointed Date: 01 July 2002
80 years old

Director
JELLIS, Stephen
Resigned: 07 January 2002
Appointed Date: 01 April 1998
80 years old

Director
MAHER, Aidan
Resigned: 13 June 2000
Appointed Date: 16 July 1998
84 years old

Director
MCNIVEN, Stuart
Resigned: 01 December 2006
Appointed Date: 07 June 2004
66 years old

Director
PHILIP, Graham Martin
Resigned: 07 February 2002
Appointed Date: 01 April 1998
68 years old

Director
PIETKA, Peter Georg
Resigned: 01 March 2004
Appointed Date: 07 January 2002
59 years old

Director
READMAN, Jaqueline
Resigned: 31 December 2012
Appointed Date: 06 May 2009
61 years old

Director
SINCLAIR, Thomas Hutton
Resigned: 10 October 2011
Appointed Date: 01 April 1998
72 years old

Director
THULIN, Nils Rutger
Resigned: 01 November 2016
Appointed Date: 26 June 2013
47 years old

SVITZER MARINE PENSION TRUST Events

30 Nov 2016
Appointment of Mr Sune Norup Christensen as a director on 1 November 2016
30 Nov 2016
Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

10 Jul 2015
Termination of appointment of Stuart Grant Honour as a director on 26 May 2015
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 94 more events
07 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1997
Secretary resigned
02 Oct 1997
New secretary appointed
21 Apr 1997
Accounting reference date shortened from 30/04/98 to 31/12/97
10 Apr 1997
Incorporation