MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 06662791
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017; Termination of appointment of David Alexander Little as a director on 15 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED are www.millenniumcopthornepensiontrustee.co.uk, and www.millennium-copthorne-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Millennium Copthorne Pension Trustee Limited is a Private Limited Company. The company registration number is 06662791. Millennium Copthorne Pension Trustee Limited has been working since 04 August 2008. The present status of the company is Active. The registered address of Millennium Copthorne Pension Trustee Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . GRECH, Jonathon Mackenzie is a Director of the company. HANCOCK COOK, David Alan is a Director of the company. PINNINGTON, Natalie Louise is a Director of the company. WHITEHEAD, Ruraigh Peter is a Director of the company. Secretary LAU, Fay Kwai Chun has been resigned. Director BUSHNELL, Adrian John has been resigned. Director CAMERON, John has been resigned. Director CHAPMAN, Alan has been resigned. Director CURTIS-BRIGNELL, David William has been resigned. Director DAVIES, Philip William has been resigned. Director LAU, Fay Kwai Chun has been resigned. Director LITTLE, David Alexander has been resigned. Director MCLELLAND, Brian Thomas Hay has been resigned. Director NEEVE, Helen has been resigned. Director ROWLAND-JONES, John Richard has been resigned. Director SCOTT, Alan George has been resigned. Director TUFAIL, Aleem Mohammed has been resigned. Director WHITE, Sharon Elizabeth has been resigned. The company operates in "Pension funding".


Current Directors

Director
GRECH, Jonathon Mackenzie
Appointed Date: 07 October 2013
48 years old

Director
HANCOCK COOK, David Alan
Appointed Date: 05 December 2012
78 years old

Director
PINNINGTON, Natalie Louise
Appointed Date: 05 December 2012
45 years old

Director
WHITEHEAD, Ruraigh Peter
Appointed Date: 16 October 2008
66 years old

Resigned Directors

Secretary
LAU, Fay Kwai Chun
Resigned: 07 March 2011
Appointed Date: 04 August 2008

Director
BUSHNELL, Adrian John
Resigned: 11 October 2012
Appointed Date: 04 August 2008
61 years old

Director
CAMERON, John
Resigned: 19 May 2010
Appointed Date: 30 September 2009
74 years old

Director
CHAPMAN, Alan
Resigned: 31 August 2012
Appointed Date: 16 October 2008
71 years old

Director
CURTIS-BRIGNELL, David William
Resigned: 01 August 2012
Appointed Date: 16 October 2008
75 years old

Director
DAVIES, Philip William
Resigned: 02 September 2015
Appointed Date: 05 June 2014
47 years old

Director
LAU, Fay Kwai Chun
Resigned: 07 March 2011
Appointed Date: 16 October 2008
68 years old

Director
LITTLE, David Alexander
Resigned: 15 December 2016
Appointed Date: 03 December 2015
59 years old

Director
MCLELLAND, Brian Thomas Hay
Resigned: 07 March 2014
Appointed Date: 05 December 2012
59 years old

Director
NEEVE, Helen
Resigned: 20 July 2009
Appointed Date: 16 October 2008
63 years old

Director
ROWLAND-JONES, John Richard
Resigned: 23 February 2017
Appointed Date: 07 June 2016
50 years old

Director
SCOTT, Alan George
Resigned: 07 October 2013
Appointed Date: 11 October 2012
75 years old

Director
TUFAIL, Aleem Mohammed
Resigned: 08 March 2016
Appointed Date: 05 June 2014
46 years old

Director
WHITE, Sharon Elizabeth
Resigned: 30 May 2014
Appointed Date: 19 May 2010
54 years old

Persons With Significant Control

Millennium & Copthorne Hotels Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED Events

24 Feb 2017
Termination of appointment of John Richard Rowland-Jones as a director on 23 February 2017
10 Jan 2017
Termination of appointment of David Alexander Little as a director on 15 December 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 Jun 2016
Appointment of John Richard Rowland-Jones as a director on 7 June 2016
...
... and 46 more events
29 Oct 2008
Director appointed david william curtis-brignell
29 Oct 2008
Director appointed fay kwai chun lau
19 Aug 2008
Location of register of members
19 Aug 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
04 Aug 2008
Incorporation