CPL PENSION TRUSTEES LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 03079260
Status Active
Incorporation Date 12 July 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 eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; RP04 CS01 second filing CS01 12/07/2016 information about psc; RP04 CS01 second filed CS01 12/07/2016 amended information about people with significant control.. The most likely internet sites of CPL PENSION TRUSTEES LIMITED are www.cplpensiontrustees.co.uk, and www.cpl-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Cpl Pension Trustees Limited is a Private Limited Company. The company registration number is 03079260. Cpl Pension Trustees Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Cpl Pension Trustees Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. STORER, James Ian is a Director of the company. SUTTON, Jason David is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director DALEY, Terence Michael has been resigned. Director DALEY, Terence Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director FOSTER, David Edward has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

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

Director
SUTTON, Jason David
Appointed Date: 26 October 2015
42 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 02 July 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 August 1995
Appointed Date: 12 July 1995

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

Secretary
WILLIAMS, Brian Arthur
Resigned: 02 July 1996
Appointed Date: 02 August 1995

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

Director
DALEY, Terence Michael
Resigned: 31 March 2005
Appointed Date: 02 August 1995
78 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 August 1995
Appointed Date: 12 July 1995

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 02 August 1995
82 years old

Director
WILLIAMS, Brian Arthur
Resigned: 26 October 2015
Appointed Date: 04 April 2005
74 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 02 August 1995
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 August 1995
Appointed Date: 12 July 1995

Persons With Significant Control

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

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

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

CPL PENSION TRUSTEES LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
RP04 CS01 second filing CS01 12/07/2016 information about psc
19 Aug 2016
RP04 CS01 second filed CS01 12/07/2016 amended information about people with significant control.
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about psc) was registered on 19/08/2016 and again on 28/09/2016

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 70 more events
01 Sep 1995
Director resigned;new director appointed
01 Sep 1995
Accounting reference date notified as 31/03
01 Sep 1995
Registered office changed on 01/09/95 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ

01 Sep 1995
Registered office changed on 01/09/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
12 Jul 1995
Incorporation