CATERPILLAR DC PENSION TRUST LIMITED
PETERBOROUGH UK HOSE ASSEMBLY LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5FQ

Company number 03908921
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 January 2017 with no updates; Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of CATERPILLAR DC PENSION TRUST LIMITED are www.caterpillardcpensiontrust.co.uk, and www.caterpillar-dc-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Caterpillar Dc Pension Trust Limited is a Private Limited Company. The company registration number is 03908921. Caterpillar Dc Pension Trust Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Caterpillar Dc Pension Trust Limited is Eastfield Frank Perkins Way Peterborough Pe1 5fq. . WILSON, Jane is a Secretary of the company. DESAI, Paresh Rameshchandra is a Director of the company. FORRESTER, Adrian is a Director of the company. HENRY, Barbara is a Director of the company. LAMBERT, Adam is a Director of the company. LEE, Anna Maria is a Director of the company. MORGAN, Nicholas Marc is a Director of the company. NICHOLLS, Janette Margaret is a Director of the company. WOODWARD, Robin is a Director of the company. Secretary JOHNSTON, Alastair Blakeley has been resigned. Secretary NICHOLLS, Janette Margaret has been resigned. Secretary NIXON, Michael Blair has been resigned. Secretary ROBERTSON, Stephen Gerard Alexander has been resigned. Secretary SIMISON, Theodore Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROUGHS, Nigel John has been resigned. Director DESAI, Paresh Rameshchandra has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director DUNCAN, Louise has been resigned. Director ENTWISTLE, David Andrew has been resigned. Director FORRESTER, Adrian has been resigned. Director FRANCIS, Michael John has been resigned. Director JOHNSTON, Alastair Blakeley has been resigned. Director MAGUIRE, Colm has been resigned. Director MEDDOWS-SMITH, Colin James has been resigned. Director NICHOLLS, Janette Margaret has been resigned. Director NIXON, Michael Blair has been resigned. Director O'HANLON, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
WILSON, Jane
Appointed Date: 09 September 2013

Director
DESAI, Paresh Rameshchandra
Appointed Date: 12 March 2015
52 years old

Director
FORRESTER, Adrian
Appointed Date: 12 March 2015
68 years old

Director
HENRY, Barbara
Appointed Date: 12 November 2014
51 years old

Director
LAMBERT, Adam
Appointed Date: 01 May 2009
51 years old

Director
LEE, Anna Maria
Appointed Date: 01 December 2012
59 years old

Director
MORGAN, Nicholas Marc
Appointed Date: 01 December 2012
47 years old

Director
NICHOLLS, Janette Margaret
Appointed Date: 07 June 2007
68 years old

Director
WOODWARD, Robin
Appointed Date: 07 June 2007
59 years old

Resigned Directors

Secretary
JOHNSTON, Alastair Blakeley
Resigned: 30 November 2005
Appointed Date: 30 March 2005

Secretary
NICHOLLS, Janette Margaret
Resigned: 18 May 2007
Appointed Date: 30 November 2005

Secretary
NIXON, Michael Blair
Resigned: 01 November 2008
Appointed Date: 18 May 2007

Secretary
ROBERTSON, Stephen Gerard Alexander
Resigned: 09 September 2013
Appointed Date: 01 November 2008

Secretary
SIMISON, Theodore Patrick
Resigned: 30 March 2005
Appointed Date: 18 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
BURROUGHS, Nigel John
Resigned: 18 May 2007
Appointed Date: 30 November 2005
61 years old

Director
DESAI, Paresh Rameshchandra
Resigned: 19 December 2014
Appointed Date: 22 June 2007
52 years old

Director
DOBNEY, Laurence Michael
Resigned: 07 June 2007
Appointed Date: 18 May 2007
71 years old

Director
DUNCAN, Louise
Resigned: 30 November 2012
Appointed Date: 22 June 2007
61 years old

Director
ENTWISTLE, David Andrew
Resigned: 11 November 2014
Appointed Date: 07 June 2007
59 years old

Director
FORRESTER, Adrian
Resigned: 19 December 2014
Appointed Date: 22 June 2007
68 years old

Director
FRANCIS, Michael John
Resigned: 31 March 2009
Appointed Date: 07 June 2007
68 years old

Director
JOHNSTON, Alastair Blakeley
Resigned: 30 November 2005
Appointed Date: 30 March 2005
78 years old

Director
MAGUIRE, Colm
Resigned: 31 July 2012
Appointed Date: 22 June 2007
76 years old

Director
MEDDOWS-SMITH, Colin James
Resigned: 31 March 2005
Appointed Date: 25 March 2002
82 years old

Director
NICHOLLS, Janette Margaret
Resigned: 18 May 2007
Appointed Date: 30 March 2005
68 years old

Director
NIXON, Michael Blair
Resigned: 07 June 2007
Appointed Date: 18 May 2007
77 years old

Director
O'HANLON, Timothy
Resigned: 30 March 2005
Appointed Date: 18 January 2000
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Caterpillar (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR DC PENSION TRUST LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with no updates
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 30 September 2016
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

11 Dec 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 95 more events
05 Apr 2000
New director appointed
05 Apr 2000
Registered office changed on 05/04/00 from: harvester house 37 peter street manchester lancashire M2 5GB
19 Jan 2000
Secretary resigned
19 Jan 2000
Director resigned
18 Jan 2000
Incorporation