PHOENIX DUNLOP PENSION TRUSTEES LIMITED
GRIMSBY INTERCEDE 1654 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2SY

Company number 04122355
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address MOODY LANE, PYEWIPE, GRIMSBY, LINCOLNSHIRE, DN31 2SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of PHOENIX DUNLOP PENSION TRUSTEES LIMITED are www.phoenixdunloppensiontrustees.co.uk, and www.phoenix-dunlop-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Great Coates Rail Station is 1.3 miles; to New Clee Rail Station is 1.7 miles; to Healing Rail Station is 2.5 miles; to Cleethorpes Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Dunlop Pension Trustees Limited is a Private Limited Company. The company registration number is 04122355. Phoenix Dunlop Pension Trustees Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Phoenix Dunlop Pension Trustees Limited is Moody Lane Pyewipe Grimsby Lincolnshire Dn31 2sy. . BAILEY, Stephen Roy is a Director of the company. CARN, Matthew Alan is a Director of the company. DAVIS, John Barry is a Director of the company. MITCHELL, Julie Avis is a Director of the company. TER BAHNE, Jens is a Director of the company. Secretary SLOAN, Michael has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ACHTELIK, Klaus Dieter has been resigned. Director ALLISON, Bryan has been resigned. Director HOLMES, Gilbert Kenneth has been resigned. Director HOLMES, Gilbert Kenneth has been resigned. Nominee Director RICH, Michael William has been resigned. Director SLOAN, Michael has been resigned. Director WADE, Michael Andrew has been resigned. Nominee Director WARNER, William has been resigned. Director YOUNG, John Alastair has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAILEY, Stephen Roy
Appointed Date: 01 April 2010
58 years old

Director
CARN, Matthew Alan
Appointed Date: 23 May 2007
57 years old

Director
DAVIS, John Barry
Appointed Date: 10 January 2012
71 years old

Director
MITCHELL, Julie Avis
Appointed Date: 27 May 2009
55 years old

Director
TER BAHNE, Jens
Appointed Date: 04 February 2005
56 years old

Resigned Directors

Secretary
SLOAN, Michael
Resigned: 27 May 2009
Appointed Date: 11 January 2001

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 December 2000

Director
ACHTELIK, Klaus Dieter
Resigned: 04 February 2005
Appointed Date: 11 January 2001
64 years old

Director
ALLISON, Bryan
Resigned: 23 May 2007
Appointed Date: 31 January 2006
70 years old

Director
HOLMES, Gilbert Kenneth
Resigned: 09 January 2012
Appointed Date: 31 July 2003
83 years old

Director
HOLMES, Gilbert Kenneth
Resigned: 31 July 2003
Appointed Date: 19 April 2001
83 years old

Nominee Director
RICH, Michael William
Resigned: 11 January 2001
Appointed Date: 11 December 2000
78 years old

Director
SLOAN, Michael
Resigned: 27 May 2009
Appointed Date: 11 January 2001
66 years old

Director
WADE, Michael Andrew
Resigned: 06 November 2009
Appointed Date: 19 April 2001
71 years old

Nominee Director
WARNER, William
Resigned: 11 January 2001
Appointed Date: 11 December 2000
57 years old

Director
YOUNG, John Alastair
Resigned: 10 December 2005
Appointed Date: 11 January 2001
82 years old

PHOENIX DUNLOP PENSION TRUSTEES LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1

...
... and 54 more events
16 Jan 2001
New director appointed
16 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution

11 Jan 2001
Company name changed intercede 1654 LIMITED\certificate issued on 11/01/01
11 Dec 2000
Incorporation