BMW (UK) PENSIONS SERVICES LIMITED
COLESHILL ROVER PENSIONS SERVICES LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1GB
Company number 01652339
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address BMW PLANT HAMS HALL CANTON LANE, HAMS HALL, COLESHILL, NORTH WARWICKSHIRE, B46 1GB
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Thomas Schlepphorst on 1 September 2016. The most likely internet sites of BMW (UK) PENSIONS SERVICES LIMITED are www.bmwukpensionsservices.co.uk, and www.bmw-uk-pensions-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Bmw Uk Pensions Services Limited is a Private Limited Company. The company registration number is 01652339. Bmw Uk Pensions Services Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Bmw Uk Pensions Services Limited is Bmw Plant Hams Hall Canton Lane Hams Hall Coleshill North Warwickshire B46 1gb. . CRADDOCK, Karen Lesley is a Secretary of the company. DELVAI, Karen Rosemarie is a Director of the company. SCHLEPPHORST, Thomas is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Secretary SUCKLING, John Wilfrid has been resigned. Director ARMITAGE, Andrew Thomas has been resigned. Director BOWER, David George has been resigned. Director EBINGER, Gerhard, Dr has been resigned. Director FINZI, Manfred Georg has been resigned. Director FOERSTER, Dirk has been resigned. Director JOHN VON FREYEND, Christian has been resigned. Director KREEFT, Michael Cornelis has been resigned. Director MATSCHKE, Richard has been resigned. Director MAYER, Norbert Otto has been resigned. Director NEUHAUS, Silke has been resigned. Director ROSE, Harry Anthony has been resigned. Director WOOD, Christopher has been resigned. Director WOOLLEY, Gillian Mary has been resigned. Director WOOLLEY, Gillian Mary has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
CRADDOCK, Karen Lesley
Appointed Date: 01 August 2002

Director
DELVAI, Karen Rosemarie
Appointed Date: 31 December 2012
55 years old

Director
SCHLEPPHORST, Thomas
Appointed Date: 01 April 2016
51 years old

Resigned Directors

Secretary
ARMITAGE, Andrew Thomas
Resigned: 04 April 2001

Secretary
SUCKLING, John Wilfrid
Resigned: 31 July 2002
Appointed Date: 03 April 2001

Director
ARMITAGE, Andrew Thomas
Resigned: 04 April 2001
Appointed Date: 30 March 1999
69 years old

Director
BOWER, David George
Resigned: 31 March 1999
77 years old

Director
EBINGER, Gerhard, Dr
Resigned: 23 July 2010
Appointed Date: 30 November 2009
56 years old

Director
FINZI, Manfred Georg
Resigned: 16 March 2004
Appointed Date: 01 October 2002
77 years old

Director
FOERSTER, Dirk
Resigned: 31 December 2012
Appointed Date: 12 October 2010
53 years old

Director
JOHN VON FREYEND, Christian
Resigned: 16 May 2001
Appointed Date: 30 March 1999
81 years old

Director
KREEFT, Michael Cornelis
Resigned: 31 December 2002
Appointed Date: 26 March 2001
65 years old

Director
MATSCHKE, Richard
Resigned: 08 February 2012
Appointed Date: 18 January 2005
74 years old

Director
MAYER, Norbert Otto
Resigned: 19 January 2005
Appointed Date: 15 March 2004
70 years old

Director
NEUHAUS, Silke
Resigned: 31 March 2016
Appointed Date: 01 April 2013
54 years old

Director
ROSE, Harry Anthony
Resigned: 31 March 1999
85 years old

Director
WOOD, Christopher
Resigned: 19 November 2009
Appointed Date: 03 April 2001
68 years old

Director
WOOLLEY, Gillian Mary
Resigned: 01 April 2013
Appointed Date: 08 February 2012
64 years old

Director
WOOLLEY, Gillian Mary
Resigned: 12 October 2010
Appointed Date: 23 July 2010
64 years old

Persons With Significant Control

Bmw (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMW (UK) PENSIONS SERVICES LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Director's details changed for Mr Thomas Schlepphorst on 1 September 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

01 Apr 2016
Appointment of Mr Thomas Schlepphorst as a director on 1 April 2016
...
... and 134 more events
31 Jul 1986
Return made up to 04/07/86; full list of members

26 Jul 1986
Registered office changed on 26/07/86 from: 106 oxford road uxbridge middx UB8 1EH

11 Jul 1986
Director resigned

17 Jun 1986
Director resigned

19 Jul 1982
Incorporation

BMW (UK) PENSIONS SERVICES LIMITED Charges

3 April 1987
Letter of set-off
Delivered: 7 April 1987
Status: Satisfied on 24 August 2006
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…
16 December 1983
Letter of set off
Delivered: 4 January 1984
Status: Satisfied on 22 July 1987
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…