AIR LIQUIDE UK PENSION TRUSTEES LIMITED
BIRMINGHAM MESSER UK PENSION TRUSTEES LIMITED 67 VSQ LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1JY

Company number 03668663
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address STATION ROAD, COLESHILL, BIRMINGHAM, WARWICKSHIRE, B46 1JY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 17 November 2016 with updates; Director's details changed for Peter Edward Arthur Tucker on 19 July 2016. The most likely internet sites of AIR LIQUIDE UK PENSION TRUSTEES LIMITED are www.airliquideukpensiontrustees.co.uk, and www.air-liquide-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Air Liquide Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 03668663. Air Liquide Uk Pension Trustees Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Air Liquide Uk Pension Trustees Limited is Station Road Coleshill Birmingham Warwickshire B46 1jy. . THOMPSON, Andrew is a Secretary of the company. BUTCHER, Andrew Thomas is a Director of the company. HASNIP, Matthew John is a Director of the company. HORWOOD, Brian John is a Director of the company. THOMPSON, Andrew is a Director of the company. THOMPSON, Martin John is a Director of the company. TUCKER, Peter Edward Arthur is a Director of the company. Secretary DYE, Sarah Georgina has been resigned. Secretary FRANCIS, Barry has been resigned. Secretary GLITZ, Egon Joachim has been resigned. Secretary TUCKER, Peter Edward Arthur has been resigned. Nominee Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Secretary WILSON, Christopher John has been resigned. Secretary WILSON, Christopher John has been resigned. Director ANDREW, Graham John has been resigned. Director BROWN, Paul William has been resigned. Director BRYNE, Gwen Myfanwy Ann has been resigned. Director BULMAN, Peter Eric has been resigned. Director COE, George has been resigned. Director CROWE, Charles John has been resigned. Director DELLON, Jean Baptiste has been resigned. Director GLITZ, Egon Joachim has been resigned. Director JONES, Julian Shon has been resigned. Director TUCKER, Peter Edward Arthur has been resigned. Nominee Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Nominee Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director WEDDELL, Neil Robert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


air liquide uk pension trustees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Andrew
Appointed Date: 15 May 2006

Director
BUTCHER, Andrew Thomas
Appointed Date: 01 October 2008
61 years old

Director
HASNIP, Matthew John
Appointed Date: 23 March 2015
53 years old

Director
HORWOOD, Brian John
Appointed Date: 13 June 2000
83 years old

Director
THOMPSON, Andrew
Appointed Date: 31 January 2012
69 years old

Director
THOMPSON, Martin John
Appointed Date: 01 October 2008
60 years old

Director
TUCKER, Peter Edward Arthur
Appointed Date: 01 October 2008
81 years old

Resigned Directors

Secretary
DYE, Sarah Georgina
Resigned: 12 November 1999
Appointed Date: 27 January 1999

Secretary
FRANCIS, Barry
Resigned: 20 December 2000
Appointed Date: 12 November 1999

Secretary
GLITZ, Egon Joachim
Resigned: 30 June 2005
Appointed Date: 09 June 2004

Secretary
TUCKER, Peter Edward Arthur
Resigned: 27 January 1999
Appointed Date: 10 December 1998

Nominee Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 10 December 1998
Appointed Date: 17 November 1998

Secretary
WILSON, Christopher John
Resigned: 15 May 2006
Appointed Date: 01 July 2005

Secretary
WILSON, Christopher John
Resigned: 09 June 2004
Appointed Date: 20 December 2000

Director
ANDREW, Graham John
Resigned: 31 August 2006
Appointed Date: 30 June 2005
63 years old

Director
BROWN, Paul William
Resigned: 20 October 2006
Appointed Date: 09 June 2004
74 years old

Director
BRYNE, Gwen Myfanwy Ann
Resigned: 17 March 2000
Appointed Date: 10 December 1998
58 years old

Director
BULMAN, Peter Eric
Resigned: 17 March 2015
Appointed Date: 20 October 2006
77 years old

Director
COE, George
Resigned: 16 June 2000
Appointed Date: 10 December 1998
73 years old

Director
CROWE, Charles John
Resigned: 09 June 2004
Appointed Date: 12 November 1999
79 years old

Director
DELLON, Jean Baptiste
Resigned: 01 October 2008
Appointed Date: 01 September 2006
57 years old

Director
GLITZ, Egon Joachim
Resigned: 30 June 2005
Appointed Date: 25 April 2003
71 years old

Director
JONES, Julian Shon
Resigned: 30 June 2006
Appointed Date: 10 December 1998
68 years old

Director
TUCKER, Peter Edward Arthur
Resigned: 25 April 2003
Appointed Date: 10 December 1998
81 years old

Nominee Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 10 December 1998
Appointed Date: 17 November 1998

Nominee Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 10 December 1998
Appointed Date: 17 November 1998

Director
WEDDELL, Neil Robert
Resigned: 29 June 2006
Appointed Date: 20 June 2000
64 years old

Persons With Significant Control

Air Liquide Uk Limited
Notified on: 14 November 2016
Nature of control: Ownership of shares – 75% or more

AIR LIQUIDE UK PENSION TRUSTEES LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 5 April 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
19 Jul 2016
Director's details changed for Peter Edward Arthur Tucker on 19 July 2016
19 Jul 2016
Director's details changed for Martin John Thompson on 19 July 2016
19 Jul 2016
Director's details changed for Mr Brian John Horwood on 19 July 2016
...
... and 86 more events
16 Dec 1998
New director appointed
16 Dec 1998
Registered office changed on 16/12/98 from: 1 victoria square birmingham west midlands B1 1BD
11 Dec 1998
Company name changed 67 vsq LIMITED\certificate issued on 14/12/98
08 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1998
Incorporation