SABIC UK PENSION TRUSTEES LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 4RF

Company number 06016606
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address WILTON CENTRE, REDCAR, CLEVELAND, TS10 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Jacobus Bartholomeus Martinus Verhappen as a director on 8 March 2017; Appointment of William Thomas Kerr as a director on 8 March 2017; Termination of appointment of John David Goodman as a director on 9 March 2017. The most likely internet sites of SABIC UK PENSION TRUSTEES LIMITED are www.sabicukpensiontrustees.co.uk, and www.sabic-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Saltburn Rail Station is 5.1 miles; to Middlesbrough Rail Station is 5.4 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabic Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 06016606. Sabic Uk Pension Trustees Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Sabic Uk Pension Trustees Limited is Wilton Centre Redcar Cleveland Ts10 4rf. . HUGHES, Richard John is a Director of the company. KERR, William Thomas is a Director of the company. PATEL, Ajit Mukund is a Director of the company. PEACOCK, Paul Alan is a Director of the company. SMITH, Daren James is a Director of the company. VAN MOORSEL, John is a Director of the company. VERHAPPEN, Jacobus Bartholomeus Martinus is a Director of the company. WATSON, Claire Louise is a Director of the company. Secretary ANGLES, Richard Kevin David has been resigned. Secretary GRAHAM, Christopher has been resigned. Secretary GRAHAMA, Christopher has been resigned. Secretary JACKSON, Robert Thomas Anthony has been resigned. Secretary STARK, David Robert has been resigned. Secretary VANDENBROECKE, Paula has been resigned. Director DORN, Eric has been resigned. Director DUCKER, Michael Edward has been resigned. Director GOODMAN, John David has been resigned. Director HAMEETMAN, Deborah has been resigned. Director MITTON, Brian David has been resigned. Director MORTIER, Frank has been resigned. Director REDSHAW, Anthony George has been resigned. Director VAN DOK, Harry has been resigned. Director WILLIAMS, Mark Lawrence has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HUGHES, Richard John
Appointed Date: 11 December 2014
59 years old

Director
KERR, William Thomas
Appointed Date: 08 March 2017
61 years old

Director
PATEL, Ajit Mukund
Appointed Date: 29 December 2006
70 years old

Director
PEACOCK, Paul Alan
Appointed Date: 11 December 2014
61 years old

Director
SMITH, Daren James
Appointed Date: 25 September 2013
59 years old

Director
VAN MOORSEL, John
Appointed Date: 25 September 2013
63 years old

Director
VERHAPPEN, Jacobus Bartholomeus Martinus
Appointed Date: 08 March 2017
60 years old

Director
WATSON, Claire Louise
Appointed Date: 07 June 2016
54 years old

Resigned Directors

Secretary
ANGLES, Richard Kevin David
Resigned: 04 August 2009
Appointed Date: 20 December 2007

Secretary
GRAHAM, Christopher
Resigned: 31 December 2010
Appointed Date: 22 February 2007

Secretary
GRAHAMA, Christopher
Resigned: 24 February 2011
Appointed Date: 04 August 2009

Secretary
JACKSON, Robert Thomas Anthony
Resigned: 22 February 2007
Appointed Date: 06 December 2006

Secretary
STARK, David Robert
Resigned: 06 December 2006
Appointed Date: 01 December 2006

Secretary
VANDENBROECKE, Paula
Resigned: 01 March 2011
Appointed Date: 31 December 2010

Director
DORN, Eric
Resigned: 23 December 2009
Appointed Date: 01 December 2006
62 years old

Director
DUCKER, Michael Edward
Resigned: 24 March 2016
Appointed Date: 29 December 2006
65 years old

Director
GOODMAN, John David
Resigned: 09 March 2017
Appointed Date: 29 December 2006
69 years old

Director
HAMEETMAN, Deborah
Resigned: 22 November 2012
Appointed Date: 12 May 2010
56 years old

Director
MITTON, Brian David
Resigned: 11 December 2014
Appointed Date: 01 January 2008
70 years old

Director
MORTIER, Frank
Resigned: 03 March 2017
Appointed Date: 01 January 2008
65 years old

Director
REDSHAW, Anthony George
Resigned: 11 December 2014
Appointed Date: 29 December 2006
71 years old

Director
VAN DOK, Harry
Resigned: 30 March 2010
Appointed Date: 01 December 2006
74 years old

Director
WILLIAMS, Mark Lawrence
Resigned: 25 September 2013
Appointed Date: 20 December 2007
57 years old

Persons With Significant Control

Sabic Tees Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABIC UK PENSION TRUSTEES LIMITED Events

06 Apr 2017
Appointment of Mr Jacobus Bartholomeus Martinus Verhappen as a director on 8 March 2017
05 Apr 2017
Appointment of William Thomas Kerr as a director on 8 March 2017
05 Apr 2017
Termination of appointment of John David Goodman as a director on 9 March 2017
05 Apr 2017
Termination of appointment of Frank Mortier as a director on 3 March 2017
12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
...
... and 61 more events
03 Mar 2007
New director appointed
27 Feb 2007
New director appointed
18 Dec 2006
Secretary resigned
18 Dec 2006
New secretary appointed
01 Dec 2006
Incorporation