BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED
SLOUGH EVER 1972 LIMITED

Hellopages » Berkshire » Slough » SL1 3UF
Company number 04599613
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 15 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UF
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr David Chan Shear as a director on 18 May 2017; Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017; Termination of appointment of Bruno Carvalho Lino De Souza as a director on 8 October 2016. The most likely internet sites of BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED are www.burgerkingukpensionplantrusteecompany.co.uk, and www.burger-king-uk-pension-plan-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Burger King Uk Pension Plan Trustee Company Limited is a Private Limited Company. The company registration number is 04599613. Burger King Uk Pension Plan Trustee Company Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Burger King Uk Pension Plan Trustee Company Limited is 15 Bath Road Slough Berkshire Sl1 3uf. . CIL, Jose Eduardo is a Director of the company. SANTELMO, Thiago Temer is a Director of the company. SHEAR, David Chan is a Director of the company. Secretary STROH, Sally Diane has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ARCOVERDE BARBOSA, Paulo Roberto has been resigned. Director CHANNING, Tanya Jill has been resigned. Director DALRYMPLE, Christopher has been resigned. Director DE SOUZA, Bruno Carvalho Lino has been resigned. Director FERGUSON, Calum has been resigned. Director FROST, Kevin Paul has been resigned. Director JERAM, Satish Ambaram has been resigned. Director KERSEY, Martin has been resigned. Director NOUSS, Hunada has been resigned. Director RYAN, David John has been resigned. Director TROUNCE, Andrew John has been resigned. Director WILSON, Strahan Leonard Arthur has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
CIL, Jose Eduardo
Appointed Date: 04 November 2013
56 years old

Director
SANTELMO, Thiago Temer
Appointed Date: 18 May 2017
41 years old

Director
SHEAR, David Chan
Appointed Date: 18 May 2017
41 years old

Resigned Directors

Secretary
STROH, Sally Diane
Resigned: 09 February 2011
Appointed Date: 28 January 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 28 January 2003
Appointed Date: 25 November 2002

Director
ARCOVERDE BARBOSA, Paulo Roberto
Resigned: 18 May 2017
Appointed Date: 04 November 2013
50 years old

Director
CHANNING, Tanya Jill
Resigned: 28 April 2016
Appointed Date: 09 December 2009
47 years old

Director
DALRYMPLE, Christopher
Resigned: 30 April 2016
Appointed Date: 01 July 2004
57 years old

Director
DE SOUZA, Bruno Carvalho Lino
Resigned: 08 October 2016
Appointed Date: 04 November 2013
47 years old

Director
FERGUSON, Calum
Resigned: 30 April 2016
Appointed Date: 17 March 2003
61 years old

Director
FROST, Kevin Paul
Resigned: 09 December 2009
Appointed Date: 21 September 2007
62 years old

Director
JERAM, Satish Ambaram
Resigned: 21 September 2007
Appointed Date: 29 April 2005
68 years old

Director
KERSEY, Martin
Resigned: 31 January 2008
Appointed Date: 17 March 2003
64 years old

Director
NOUSS, Hunada
Resigned: 29 April 2005
Appointed Date: 28 January 2003
67 years old

Director
RYAN, David John
Resigned: 20 May 2016
Appointed Date: 01 July 2004
69 years old

Director
TROUNCE, Andrew John
Resigned: 05 August 2011
Appointed Date: 08 November 2007
55 years old

Director
WILSON, Strahan Leonard Arthur
Resigned: 22 November 2013
Appointed Date: 20 July 2011
51 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 28 January 2003
Appointed Date: 25 November 2002

Persons With Significant Control

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

BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED Events

20 May 2017
Appointment of Mr David Chan Shear as a director on 18 May 2017
20 May 2017
Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017
18 May 2017
Termination of appointment of Bruno Carvalho Lino De Souza as a director on 8 October 2016
18 May 2017
Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 18 May 2017
26 Jan 2017
Confirmation statement made on 25 November 2016 with updates
...
... and 73 more events
25 Feb 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2003
Memorandum and Articles of Association
31 Jan 2003
Company name changed ever 1972 LIMITED\certificate issued on 31/01/03
25 Nov 2002
Incorporation