AVESTAPOLARIT PENSION TRUSTEES LIMITED
SHEFFIELD BROOMCO (2573) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1TZ
Company number 04220484
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address OUTOKUMPU STAINLESS LTD, PO BOX 161, SHEFFIELD, SOUTH YORKSHIRE, S9 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Martin Neville Pinder on 19 April 2017; Annual return made up to 5 June 2016 Statement of capital on 2016-06-23 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AVESTAPOLARIT PENSION TRUSTEES LIMITED are www.avestapolaritpensiontrustees.co.uk, and www.avestapolarit-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Sheffield Rail Station is 2.9 miles; to Kiveton Bridge Rail Station is 6.8 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avestapolarit Pension Trustees Limited is a Private Limited Company. The company registration number is 04220484. Avestapolarit Pension Trustees Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Avestapolarit Pension Trustees Limited is Outokumpu Stainless Ltd Po Box 161 Sheffield South Yorkshire S9 1tz. . HOYLAND, Julie Debra is a Secretary of the company. BACKHOUSE, Andrew Philip is a Director of the company. GAZE, Andrew Neil is a Director of the company. HOLES, Peter is a Director of the company. HURST, John Cyril is a Director of the company. NORDEN, Mats is a Director of the company. PINDER, Martin Neville is a Director of the company. ROBERTS, Stephen is a Director of the company. SHELTON, Michael Charles is a Director of the company. Secretary CROWE, Philip Gerard has been resigned. Secretary FLANDERS, Glynis Bethelda has been resigned. Secretary SCAIFE, David Richard has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ADAIR, Murray Anderson has been resigned. Director AUSTIN, Michael John has been resigned. Director BEEVER, Neil has been resigned. Director BLACK, Andrew has been resigned. Director BRYAN-WRIGHT, Claire Nicola has been resigned. Director CHARTERS, James Andrew has been resigned. Director COOKE, Roy has been resigned. Director COOPER, Ian Lyle has been resigned. Director COOPER, Nigel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FAXANDER, Olof Bertil has been resigned. Director HEWITT, Philip Frederick has been resigned. Director HOLMES, Michael has been resigned. Director KAITUE, Karri has been resigned. Director PERRINS, Mark Richard has been resigned. Director PLANT, John Arthur has been resigned. Director SCAIFE, David Richard has been resigned. Director SHELTON, Michael Charles has been resigned. Director WAUGH, Richard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOYLAND, Julie Debra
Appointed Date: 01 April 2011

Director
BACKHOUSE, Andrew Philip
Appointed Date: 20 September 2010
55 years old

Director
GAZE, Andrew Neil
Appointed Date: 24 August 2009
57 years old

Director
HOLES, Peter
Appointed Date: 19 May 2003
72 years old

Director
HURST, John Cyril
Appointed Date: 01 November 2010
70 years old

Director
NORDEN, Mats
Appointed Date: 01 November 2004
72 years old

Director
PINDER, Martin Neville
Appointed Date: 20 September 2001
67 years old

Director
ROBERTS, Stephen
Appointed Date: 15 December 2006
59 years old

Director
SHELTON, Michael Charles
Appointed Date: 01 December 2013
78 years old

Resigned Directors

Secretary
CROWE, Philip Gerard
Resigned: 09 January 2004
Appointed Date: 20 September 2001

Secretary
FLANDERS, Glynis Bethelda
Resigned: 01 April 2011
Appointed Date: 01 September 2004

Secretary
SCAIFE, David Richard
Resigned: 01 September 2004
Appointed Date: 09 January 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 21 May 2001

Director
ADAIR, Murray Anderson
Resigned: 16 July 2013
Appointed Date: 01 September 2012
65 years old

Director
AUSTIN, Michael John
Resigned: 15 December 2006
Appointed Date: 02 February 2004
79 years old

Director
BEEVER, Neil
Resigned: 31 August 2008
Appointed Date: 15 December 2006
66 years old

Director
BLACK, Andrew
Resigned: 27 October 2004
Appointed Date: 20 September 2001
58 years old

Director
BRYAN-WRIGHT, Claire Nicola
Resigned: 20 September 2010
Appointed Date: 01 September 2009
53 years old

Director
CHARTERS, James Andrew
Resigned: 19 January 2004
Appointed Date: 23 January 2003
57 years old

Director
COOKE, Roy
Resigned: 04 May 2012
Appointed Date: 24 August 2009
76 years old

Director
COOPER, Ian Lyle
Resigned: 24 January 2003
Appointed Date: 20 September 2001
78 years old

Director
COOPER, Nigel
Resigned: 15 December 2006
Appointed Date: 02 February 2004
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 September 2001
Appointed Date: 21 May 2001

Director
FAXANDER, Olof Bertil
Resigned: 19 May 2003
Appointed Date: 20 September 2001
55 years old

Director
HEWITT, Philip Frederick
Resigned: 19 January 2004
Appointed Date: 23 January 2003
72 years old

Director
HOLMES, Michael
Resigned: 15 November 2006
Appointed Date: 02 February 2004
73 years old

Director
KAITUE, Karri
Resigned: 01 November 2004
Appointed Date: 24 January 2003
61 years old

Director
PERRINS, Mark Richard
Resigned: 12 December 2007
Appointed Date: 15 December 2006
69 years old

Director
PLANT, John Arthur
Resigned: 31 March 2009
Appointed Date: 15 November 2006
63 years old

Director
SCAIFE, David Richard
Resigned: 31 December 2009
Appointed Date: 27 October 2004
60 years old

Director
SHELTON, Michael Charles
Resigned: 15 December 2006
Appointed Date: 02 February 2004
78 years old

Director
WAUGH, Richard
Resigned: 01 September 2009
Appointed Date: 12 December 2007
57 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 21 May 2001

AVESTAPOLARIT PENSION TRUSTEES LIMITED Events

19 Apr 2017
Director's details changed for Martin Neville Pinder on 19 April 2017
23 Jun 2016
Annual return made up to 5 June 2016
Statement of capital on 2016-06-23
  • GBP 2

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
28 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2001
Registered office changed on 28/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
28 Sep 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
21 Sep 2001
Company name changed broomco (2573) LIMITED\certificate issued on 21/09/01
21 May 2001
Incorporation