THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED
READING

Hellopages » Berkshire » Reading » RG2 6GF

Company number 05298390
Status Active
Incorporation Date 26 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Ewen Angus Mccrorie as a director on 10 April 2017; Termination of appointment of Frances Alison Hexter as a director on 10 April 2017; Termination of appointment of Roger Norman Freeman as a director on 10 April 2017. The most likely internet sites of THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED are www.thalesukpensionschemesciftrustee.co.uk, and www.thales-uk-pension-schemes-cif-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Thales Uk Pension Schemes Cif Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05298390. Thales Uk Pension Schemes Cif Trustee Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Thales Uk Pension Schemes Cif Trustee Limited is 350 Longwater Avenue Green Park Reading Berkshire United Kingdom Rg2 6gf. . SEABROOK, Michael William Peter is a Secretary of the company. MCCRORIE, Ewen Angus is a Director of the company. SEABROOK, Michael William Peter is a Director of the company. Director BOLTON, John has been resigned. Director CAMERON, William Philip has been resigned. Director CARR, Robert Allan has been resigned. Director COLLINSON, Richard John has been resigned. Director DUMETZ, Joelle Rose-Marie has been resigned. Director FRANCIS, Alec Graham has been resigned. Director FREEMAN, Roger Norman has been resigned. Director HEXTER, Frances Alison has been resigned. Director HORNE, David Robert Geoffrey has been resigned. Director HOUGHTON, Brian Seymour has been resigned. Director PRESTON, Robert John has been resigned. Director ROBERTS, Simon has been resigned. Director SPAUL, Jonathan Mark has been resigned. Director WHITTINGTON, Leith William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEABROOK, Michael William Peter
Appointed Date: 26 November 2004

Director
MCCRORIE, Ewen Angus
Appointed Date: 10 April 2017
67 years old

Director
SEABROOK, Michael William Peter
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Director
BOLTON, John
Resigned: 01 July 2008
Appointed Date: 26 November 2004
90 years old

Director
CAMERON, William Philip
Resigned: 01 July 2008
Appointed Date: 26 November 2004
62 years old

Director
CARR, Robert Allan
Resigned: 31 December 2013
Appointed Date: 30 June 2008
72 years old

Director
COLLINSON, Richard John
Resigned: 01 July 2008
Appointed Date: 26 November 2004
72 years old

Director
DUMETZ, Joelle Rose-Marie
Resigned: 01 July 2008
Appointed Date: 26 November 2004
74 years old

Director
FRANCIS, Alec Graham
Resigned: 01 July 2008
Appointed Date: 01 December 2005
75 years old

Director
FREEMAN, Roger Norman
Resigned: 10 April 2017
Appointed Date: 20 April 2005
83 years old

Director
HEXTER, Frances Alison
Resigned: 10 April 2017
Appointed Date: 01 April 2014
68 years old

Director
HORNE, David Robert Geoffrey
Resigned: 13 September 2007
Appointed Date: 26 November 2004
71 years old

Director
HOUGHTON, Brian Seymour
Resigned: 01 July 2008
Appointed Date: 26 November 2004
90 years old

Director
PRESTON, Robert John
Resigned: 01 April 2014
Appointed Date: 26 November 2004
82 years old

Director
ROBERTS, Simon
Resigned: 31 December 2013
Appointed Date: 13 September 2007
68 years old

Director
SPAUL, Jonathan Mark
Resigned: 01 December 2005
Appointed Date: 26 November 2004
52 years old

Director
WHITTINGTON, Leith William
Resigned: 01 July 2008
Appointed Date: 26 November 2004
75 years old

Persons With Significant Control

Mr Roger Norman Freeman Right Honourable
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Frances Alison Hexter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael William Peter Seabrook
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Events

13 Apr 2017
Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
13 Apr 2017
Termination of appointment of Frances Alison Hexter as a director on 10 April 2017
13 Apr 2017
Termination of appointment of Roger Norman Freeman as a director on 10 April 2017
20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 42 more events
09 Dec 2005
Director resigned
05 Dec 2005
Annual return made up to 26/11/05
28 Apr 2005
New director appointed
03 Feb 2005
Accounting reference date extended from 30/11/05 to 31/03/06
26 Nov 2004
Incorporation