ARAMARK TRUSTEES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 01529563
Status Active
Incorporation Date 21 November 1980
Company Type Private Limited Company
Address ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr James J Tarangelo as a director on 9 February 2017; Termination of appointment of Christian Bennard Hendrik Maria Dirx as a director on 31 January 2017. The most likely internet sites of ARAMARK TRUSTEES LIMITED are www.aramarktrustees.co.uk, and www.aramark-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aramark Trustees Limited is a Private Limited Company. The company registration number is 01529563. Aramark Trustees Limited has been working since 21 November 1980. The present status of the company is Active. The registered address of Aramark Trustees Limited is Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire Gu14 7jp. . DEASY, Mary Ann is a Secretary of the company. CARROLL, Matthew William is a Director of the company. FAWCETT, David Malcolm is a Director of the company. REEVES, John Douglas is a Director of the company. TARANGELO, James J is a Director of the company. Secretary BOSTON, Nicholas Ian has been resigned. Secretary BROCK DUGUID, Amanda Currie has been resigned. Secretary CAMPBELL, Gordon Forrester has been resigned. Secretary DOUGLAS, Irene Crawford has been resigned. Secretary RICHMOND, Roy Frederick has been resigned. Director BARKER, Nigel Anthony has been resigned. Director BELL, Catherine Anne has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director CAMPBELL, Gordon Forrester has been resigned. Director COLLINS, Carol Pamela has been resigned. Director DEVLIN, James Victor has been resigned. Director DIRX, Christian Bennard Hendrik Maria has been resigned. Director DOUGLAS, Irene Crawford has been resigned. Director DREW, Graham John has been resigned. Director GERRARD, David Andrew has been resigned. Director GREEN, Donald Arnold has been resigned. Director HALL, Ian has been resigned. Director HASTINGS, Christopher John has been resigned. Director HOLBURN, Simon James Fortescue has been resigned. Director JOHNSON, Sue has been resigned. Director MCCALL, William Stuart has been resigned. Director MCCANN, Milton James has been resigned. Director PRESCOTT, Susan Ann has been resigned. Director WALLACE, Karen Ann has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
DEASY, Mary Ann
Appointed Date: 12 March 2007

Director
CARROLL, Matthew William
Appointed Date: 01 September 2013
48 years old

Director
FAWCETT, David Malcolm
Appointed Date: 28 June 2006
78 years old

Director
REEVES, John Douglas
Appointed Date: 27 October 2008
77 years old

Director
TARANGELO, James J
Appointed Date: 09 February 2017
52 years old

Resigned Directors

Secretary
BOSTON, Nicholas Ian
Resigned: 12 March 2007
Appointed Date: 26 October 2005

Secretary
BROCK DUGUID, Amanda Currie
Resigned: 25 October 2005
Appointed Date: 01 May 2005

Secretary
CAMPBELL, Gordon Forrester
Resigned: 11 September 2000

Secretary
DOUGLAS, Irene Crawford
Resigned: 12 May 2005
Appointed Date: 11 September 2000

Secretary
RICHMOND, Roy Frederick
Resigned: 17 January 1993

Director
BARKER, Nigel Anthony
Resigned: 10 December 2007
Appointed Date: 12 March 2007
60 years old

Director
BELL, Catherine Anne
Resigned: 10 June 2008
79 years old

Director
BOSTON, Nicholas Ian
Resigned: 12 March 2007
Appointed Date: 12 July 2004
65 years old

Director
CAMPBELL, Gordon Forrester
Resigned: 30 June 2002
76 years old

Director
COLLINS, Carol Pamela
Resigned: 30 September 2004
Appointed Date: 03 March 1998
77 years old

Director
DEVLIN, James Victor
Resigned: 31 October 2000
80 years old

Director
DIRX, Christian Bennard Hendrik Maria
Resigned: 31 January 2017
Appointed Date: 22 June 2015
53 years old

Director
DOUGLAS, Irene Crawford
Resigned: 12 May 2005
Appointed Date: 31 December 2000
81 years old

Director
DREW, Graham John
Resigned: 31 October 2010
Appointed Date: 11 June 2007
67 years old

Director
GERRARD, David Andrew
Resigned: 12 July 2004
Appointed Date: 01 July 2002
60 years old

Director
GREEN, Donald Arnold
Resigned: 25 January 2006
Appointed Date: 09 March 1992
96 years old

Director
HALL, Ian
Resigned: 21 May 2004
Appointed Date: 01 July 2002
82 years old

Director
HASTINGS, Christopher John
Resigned: 17 May 2013
Appointed Date: 12 June 2012
68 years old

Director
HOLBURN, Simon James Fortescue
Resigned: 16 April 2013
Appointed Date: 12 June 2012
51 years old

Director
JOHNSON, Sue
Resigned: 01 June 2014
Appointed Date: 01 July 2013
59 years old

Director
MCCALL, William Stuart
Resigned: 09 March 1992
78 years old

Director
MCCANN, Milton James
Resigned: 18 December 2015
Appointed Date: 09 June 2008
52 years old

Director
PRESCOTT, Susan Ann
Resigned: 08 October 1997
Appointed Date: 18 September 1996
60 years old

Director
WALLACE, Karen Ann
Resigned: 11 January 2013
Appointed Date: 12 March 2007
59 years old

Persons With Significant Control

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

ARAMARK TRUSTEES LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
10 Feb 2017
Appointment of Mr James J Tarangelo as a director on 9 February 2017
31 Jan 2017
Termination of appointment of Christian Bennard Hendrik Maria Dirx as a director on 31 January 2017
05 May 2016
Accounts for a dormant company made up to 2 October 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200

...
... and 140 more events
28 Jun 1986
Director resigned;new director appointed

21 Nov 1984
Certificate of incorporation
05 Mar 1984
Company name changed\certificate issued on 05/03/84
16 Feb 1984
Memorandum and Articles of Association
21 Nov 1980
Incorporation