COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2BJ

Company number 02976748
Status Active
Incorporation Date 10 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VENTANA HOUSE 2 CONCOURSE WAY, SHEAF STREET, SHEFFIELD, S1 2BJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registration of a charge; Registration of charge 029767480001, created on 3 April 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED are www.coalstaffsuperannuationschemetrustees.co.uk, and www.coal-staff-superannuation-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Darnall Rail Station is 2.1 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 5.5 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coal Staff Superannuation Scheme Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02976748. Coal Staff Superannuation Scheme Trustees Limited has been working since 10 October 1994. The present status of the company is Active. The registered address of Coal Staff Superannuation Scheme Trustees Limited is Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2bj. . HEATHFIELD, Jonathan William is a Secretary of the company. BARFIELD, Richard Arthur is a Director of the company. BARKER, Katharine Mary, Dame is a Director of the company. CLARK, David Allen is a Director of the company. HANCOCK, Bleddyn William is a Director of the company. JUKES, Stuart is a Director of the company. SHEARER, George James is a Director of the company. SHELDON, William John is a Director of the company. WHALLEY, Alan Keith is a Director of the company. Secretary BRUCE, George Alexander has been resigned. Secretary FURBANK, Michael Stephen has been resigned. Secretary HENSMAN, Michael John has been resigned. Secretary ROBERTS, Rhoslyn Nesta has been resigned. Secretary STORER, Jonathan Michael has been resigned. Secretary TRICKETT, Stephen Paul has been resigned. Director ATKINSON, Michael Hugh has been resigned. Director BRANDRICK, David Guy has been resigned. Director CHAPPELL, Robert Stephen has been resigned. Director COLLETT, James Anthony Vincent has been resigned. Director DENNIS, Roger Anthony has been resigned. Director GLEIG, Sheila has been resigned. Director MASON, Peter Edward has been resigned. Director MCCABE, William Robert has been resigned. Director MCGUIRE, Heather has been resigned. Director MCINTOSH, Donald has been resigned. Director MCNESTRY, Peter has been resigned. Director PROCTOR, Raymond has been resigned. Director READ, Philip Edward has been resigned. Director REED, Cedric has been resigned. Director SIDDALL, Norman, Sir has been resigned. Director SIMS, David has been resigned. Director TAYLOR, Ann has been resigned. Director VAUGHAN, Peter Andrew, Dr has been resigned. Director WATTS, Nicholas Michael has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HEATHFIELD, Jonathan William
Appointed Date: 01 April 2014

Director
BARFIELD, Richard Arthur
Appointed Date: 26 March 2009
78 years old

Director
BARKER, Katharine Mary, Dame
Appointed Date: 21 September 2014
67 years old

Director
CLARK, David Allen
Appointed Date: 01 October 2003
85 years old

Director
HANCOCK, Bleddyn William
Appointed Date: 01 October 1995
72 years old

Director
JUKES, Stuart
Appointed Date: 01 April 1996
81 years old

Director
SHEARER, George James
Appointed Date: 01 May 2016
80 years old

Director
SHELDON, William John
Appointed Date: 01 October 2014
81 years old

Director
WHALLEY, Alan Keith
Appointed Date: 01 May 2015
69 years old

Resigned Directors

Secretary
BRUCE, George Alexander
Resigned: 31 December 2009
Appointed Date: 12 May 1998

Secretary
FURBANK, Michael Stephen
Resigned: 28 February 2013
Appointed Date: 06 June 2011

Secretary
HENSMAN, Michael John
Resigned: 30 April 2011
Appointed Date: 31 December 2009

Secretary
ROBERTS, Rhoslyn Nesta
Resigned: 31 December 1994
Appointed Date: 10 October 1994

Secretary
STORER, Jonathan Michael
Resigned: 24 December 2013
Appointed Date: 25 March 2013

Secretary
TRICKETT, Stephen Paul
Resigned: 31 December 1997
Appointed Date: 01 January 1995

Director
ATKINSON, Michael Hugh
Resigned: 11 July 2000
Appointed Date: 01 August 1995
81 years old

Director
BRANDRICK, David Guy
Resigned: 30 April 2002
Appointed Date: 10 October 1994
93 years old

Director
CHAPPELL, Robert Stephen
Resigned: 30 September 2014
Appointed Date: 10 October 1994
81 years old

Director
COLLETT, James Anthony Vincent
Resigned: 31 July 1995
Appointed Date: 10 October 1994
83 years old

Director
DENNIS, Roger Anthony
Resigned: 30 April 2006
Appointed Date: 01 May 1995
79 years old

Director
GLEIG, Sheila
Resigned: 30 April 2007
Appointed Date: 19 October 1994
76 years old

Director
MASON, Peter Edward
Resigned: 30 May 2003
Appointed Date: 11 July 2000
73 years old

Director
MCCABE, William Robert
Resigned: 30 September 1995
Appointed Date: 10 October 1994
89 years old

Director
MCGUIRE, Heather
Resigned: 30 April 2015
Appointed Date: 01 May 2006
67 years old

Director
MCINTOSH, Donald
Resigned: 30 September 2000
Appointed Date: 01 October 1995
94 years old

Director
MCNESTRY, Peter
Resigned: 31 March 1996
Appointed Date: 10 October 1994
83 years old

Director
PROCTOR, Raymond
Resigned: 30 April 2016
Appointed Date: 01 May 2002
80 years old

Director
READ, Philip Edward
Resigned: 20 September 2014
Appointed Date: 21 September 2005
78 years old

Director
REED, Cedric
Resigned: 30 September 2003
Appointed Date: 01 October 2000
92 years old

Director
SIDDALL, Norman, Sir
Resigned: 30 April 1995
Appointed Date: 10 October 1994
107 years old

Director
SIMS, David
Resigned: 30 September 1995
Appointed Date: 10 October 1994
95 years old

Director
TAYLOR, Ann
Resigned: 21 September 2005
Appointed Date: 01 May 2004
76 years old

Director
VAUGHAN, Peter Andrew, Dr
Resigned: 30 April 2004
Appointed Date: 01 June 2003
65 years old

Director
WATTS, Nicholas Michael
Resigned: 06 September 2008
Appointed Date: 01 May 2007
72 years old

Persons With Significant Control

Mr Duncan Gallon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Events

19 Apr 2017
Registration of a charge
07 Apr 2017
Registration of charge 029767480001, created on 3 April 2017
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Aug 2016
Micro company accounts made up to 31 March 2016
03 May 2016
Appointment of Mr George James Shearer as a director on 1 May 2016
...
... and 121 more events
06 Jun 1995
New director appointed
25 Apr 1995
Registered office changed on 25/04/95 from: hobart house grosvenor place london SW1X 7AE
18 Nov 1994
Accounting reference date notified as 31/12

27 Oct 1994
New director appointed

10 Oct 1994
Incorporation

COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Charges

3 April 2017
Charge code 0297 6748 0001
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: J.P. Morgan Securities Llc
Description: Contains fixed charge.