ACNIELSEN (UK) PENSION PLAN TRUST LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9RX

Company number 03322950
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address AC NIELSEN HOUSE LONDON ROAD, HEADINGTON, OXFORD, OX3 9RX
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of ACNIELSEN (UK) PENSION PLAN TRUST LIMITED are www.acnielsenukpensionplantrust.co.uk, and www.acnielsen-uk-pension-plan-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Acnielsen Uk Pension Plan Trust Limited is a Private Limited Company. The company registration number is 03322950. Acnielsen Uk Pension Plan Trust Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Acnielsen Uk Pension Plan Trust Limited is Ac Nielsen House London Road Headington Oxford Ox3 9rx. . COSEC SERVICES LIMITED is a Secretary of the company. ALLISON-CALVERT, Rosalind Anne is a Director of the company. BUCKELDEE, Robert John is a Director of the company. CLAYTON, Robert is a Director of the company. SMITH, Peter Richard Lumley is a Director of the company. STODDART, Ross John is a Director of the company. TIMBERLAKE, David is a Director of the company. Secretary HAUPT, Clare has been resigned. Secretary PREDDY, Stephen Robert has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SCOTT JAMES, Howard Martin has been resigned. Secretary WATTS, Lynette June has been resigned. Director ALLUM, Carl Nigel has been resigned. Director BILTCLIFFE, Stuart James has been resigned. Director BLIGHTMAN, Gillian Denise has been resigned. Director CAMPLING, Stephen has been resigned. Director CARRINGTON, Andrew has been resigned. Director CARRINGTON, Andrew has been resigned. Director CHAPMAN, Deborah Lesley has been resigned. Director GIBSON, Shaun Ross has been resigned. Director GIBSON, Shaun Ross has been resigned. Director GLENNON, David has been resigned. Director HUNTER, Nadine has been resigned. Director LAMBERT, David Graham has been resigned. Director MARSHALL, Angela Jane has been resigned. Director MCCLOSKEY, Julie has been resigned. Director MCGARTLAND, Peter Thomas has been resigned. Director NASH, Matthew has been resigned. Director NASH, Sandra Margaret has been resigned. Director PARKER, Caroline Mary has been resigned. Director SCHOLEY, Andrew Michael has been resigned. Director SLOLEY, Robert John has been resigned. Director SMITH, Leslie Raymond has been resigned. Director SMITH, Roger Henry Derham has been resigned. Director WATTS, Lynette June has been resigned. Director WILLINS, Derek Gairns has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
COSEC SERVICES LIMITED
Appointed Date: 31 May 2012

Director
ALLISON-CALVERT, Rosalind Anne
Appointed Date: 01 January 2014
74 years old

Director
BUCKELDEE, Robert John
Appointed Date: 01 January 2014
64 years old

Director
CLAYTON, Robert
Appointed Date: 09 September 2011
53 years old

Director
SMITH, Peter Richard Lumley
Appointed Date: 07 May 2013
49 years old

Director
STODDART, Ross John
Appointed Date: 05 February 2015
48 years old

Director
TIMBERLAKE, David
Appointed Date: 09 September 2015
76 years old

Resigned Directors

Secretary
HAUPT, Clare
Resigned: 22 December 2011
Appointed Date: 03 January 2006

Secretary
PREDDY, Stephen Robert
Resigned: 29 April 2005
Appointed Date: 01 July 2004

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 February 1997
Appointed Date: 18 February 1997

Secretary
SCOTT JAMES, Howard Martin
Resigned: 30 December 2005
Appointed Date: 29 April 2005

Secretary
WATTS, Lynette June
Resigned: 30 June 2004
Appointed Date: 19 February 1997

Director
ALLUM, Carl Nigel
Resigned: 01 March 2009
Appointed Date: 04 November 2003
58 years old

Director
BILTCLIFFE, Stuart James
Resigned: 31 October 2012
Appointed Date: 09 June 2005
53 years old

Director
BLIGHTMAN, Gillian Denise
Resigned: 09 June 2003
Appointed Date: 19 February 1997
70 years old

Director
CAMPLING, Stephen
Resigned: 31 December 2001
Appointed Date: 03 March 2000
69 years old

Director
CARRINGTON, Andrew
Resigned: 18 April 2013
Appointed Date: 03 June 2009
56 years old

Director
CARRINGTON, Andrew
Resigned: 25 July 2008
Appointed Date: 01 July 2004
56 years old

Director
CHAPMAN, Deborah Lesley
Resigned: 25 July 2008
Appointed Date: 07 May 2004
60 years old

Director
GIBSON, Shaun Ross
Resigned: 30 November 2010
Appointed Date: 28 July 2008
70 years old

Director
GIBSON, Shaun Ross
Resigned: 07 September 2007
Appointed Date: 10 June 2003
70 years old

Director
GLENNON, David
Resigned: 03 October 2013
Appointed Date: 09 May 2011
64 years old

Director
HUNTER, Nadine
Resigned: 04 February 2011
Appointed Date: 01 April 2009
60 years old

Director
LAMBERT, David Graham
Resigned: 07 September 2007
Appointed Date: 10 March 2003
70 years old

Director
MARSHALL, Angela Jane
Resigned: 31 August 2003
Appointed Date: 03 March 2000
61 years old

Director
MCCLOSKEY, Julie
Resigned: 17 December 1997
Appointed Date: 19 February 1997
62 years old

Director
MCGARTLAND, Peter Thomas
Resigned: 30 November 2002
Appointed Date: 02 May 2000
76 years old

Director
NASH, Matthew
Resigned: 31 December 2014
Appointed Date: 09 May 2011
54 years old

Director
NASH, Sandra Margaret
Resigned: 09 September 2015
Appointed Date: 07 September 2007
77 years old

Director
PARKER, Caroline Mary
Resigned: 30 April 2004
Appointed Date: 18 March 2002
65 years old

Director
SCHOLEY, Andrew Michael
Resigned: 03 March 2000
Appointed Date: 19 February 1997
65 years old

Director
SLOLEY, Robert John
Resigned: 03 March 2000
Appointed Date: 19 February 1997
60 years old

Director
SMITH, Leslie Raymond
Resigned: 21 March 2000
Appointed Date: 19 February 1997
82 years old

Director
SMITH, Roger Henry Derham
Resigned: 09 September 2011
Appointed Date: 07 September 2007
79 years old

Director
WATTS, Lynette June
Resigned: 30 June 2004
Appointed Date: 19 February 1997
81 years old

Director
WILLINS, Derek Gairns
Resigned: 31 January 2005
Appointed Date: 02 February 1998
67 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

A.C. Nielsen Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 5 April 2016
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

08 Feb 2016
Total exemption full accounts made up to 5 April 2015
14 Sep 2015
Appointment of Mr David Timberlake as a director on 9 September 2015
...
... and 115 more events
02 Apr 1997
New director appointed
02 Apr 1997
New director appointed
02 Apr 1997
New director appointed
02 Apr 1997
New director appointed
18 Feb 1997
Incorporation

Similar Companies

ACNET LTD ACNG LEISURE LTD ACNILI COMPANY LIMITED ACNJR LTD ACNM CONSULTANCY LIMITED ACNN LIMITED ACNOLEE LTD