CPL INDUSTRIES PENSION TRUSTEES LIMITED
SHEFFIELD BRITISH FUELS PENSION TRUSTEES LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ
Company number 03110044
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CPL INDUSTRIES PENSION TRUSTEES LIMITED are www.cplindustriespensiontrustees.co.uk, and www.cpl-industries-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Cpl Industries Pension Trustees Limited is a Private Limited Company. The company registration number is 03110044. Cpl Industries Pension Trustees Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Cpl Industries Pension Trustees Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. MORRISON, David John is a Director of the company. SHAW, Geoffrey is a Director of the company. STORER, James Ian is a Director of the company. SUTTON, Jason David is a Director of the company. WILLIAMS, Brian Arthur is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary DUDLEY, John Basil has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BROOM, Keith has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director CLARKE, William Fred has been resigned. Director DALEY, Terence Michael has been resigned. Director DALEY, Terence Michael has been resigned. Director DAWSON, Owen has been resigned. Director DEAKIN, James Laurence has been resigned. Director DUDLEY, John Basil has been resigned. Director DUDLEY, John Basil has been resigned. Director FOSTER, David Edward has been resigned. Director GOTHARD, Philip Robert has been resigned. Director HALL, Philip Stephen has been resigned. Director HOWARTH, Stephen has been resigned. Director PORT, David Charles has been resigned. Director SKELLEY, Trevor has been resigned. Director STAVELY, Lois Elizabeth has been resigned. Director WELLS, Julie Anne has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

Director
MORRISON, David John
Appointed Date: 15 June 1998
80 years old

Director
SHAW, Geoffrey
Appointed Date: 12 August 2009
82 years old

Director
STORER, James Ian
Appointed Date: 01 October 2005
59 years old

Director
SUTTON, Jason David
Appointed Date: 28 March 2013
43 years old

Director
WILLIAMS, Brian Arthur
Appointed Date: 04 April 2005
75 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 02 June 1997

Secretary
DUDLEY, John Basil
Resigned: 02 June 1997
Appointed Date: 17 November 1995

Secretary
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 08 March 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 17 November 1995
Appointed Date: 04 October 1995

Director
BROOM, Keith
Resigned: 10 November 1997
Appointed Date: 02 June 1997
62 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 02 June 1997
Appointed Date: 28 January 1997
75 years old

Director
CLARKE, William Fred
Resigned: 10 November 1997
Appointed Date: 02 June 1997
70 years old

Director
DALEY, Terence Michael
Resigned: 30 September 2005
Appointed Date: 04 April 2005
79 years old

Director
DALEY, Terence Michael
Resigned: 31 March 2005
Appointed Date: 19 December 1997
79 years old

Director
DAWSON, Owen
Resigned: 31 March 2000
Appointed Date: 17 November 1995
48 years old

Director
DEAKIN, James Laurence
Resigned: 01 May 2001
Appointed Date: 28 January 1997
89 years old

Director
DUDLEY, John Basil
Resigned: 12 August 2009
Appointed Date: 01 May 2001
93 years old

Director
DUDLEY, John Basil
Resigned: 28 January 1997
Appointed Date: 17 November 1995
93 years old

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 02 June 1997
82 years old

Director
GOTHARD, Philip Robert
Resigned: 28 March 2013
Appointed Date: 20 July 2000
73 years old

Director
HALL, Philip Stephen
Resigned: 26 March 2004
Appointed Date: 24 June 1996
66 years old

Director
HOWARTH, Stephen
Resigned: 10 November 1997
Appointed Date: 02 June 1997
79 years old

Director
PORT, David Charles
Resigned: 02 June 1997
Appointed Date: 17 November 1995
78 years old

Director
SKELLEY, Trevor
Resigned: 31 March 2007
Appointed Date: 28 January 1997
86 years old

Director
STAVELY, Lois Elizabeth
Resigned: 02 February 1998
Appointed Date: 17 November 1995
88 years old

Director
WELLS, Julie Anne
Resigned: 19 December 1997
Appointed Date: 24 June 1996
65 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 01 October 2002
75 years old

Director
WILLIAMS, Brian Arthur
Resigned: 10 November 1997
Appointed Date: 02 June 1997
75 years old

Director
25 NOMINEES LIMITED
Resigned: 17 November 1995
Appointed Date: 04 October 1995

Persons With Significant Control

Mr Julian Nash
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Cpl Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Sg Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CPL INDUSTRIES PENSION TRUSTEES LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 113 more events
30 Nov 1995
Director resigned
23 Nov 1995
Resolutions
  • SRES13 ‐ Special resolution

23 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 1995
Company name changed dmwsl 166 LIMITED\certificate issued on 17/11/95
04 Oct 1995
Incorporation