MARS PENSION TRUSTEES LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4LG

Company number 00449733
Status Active
Incorporation Date 18 February 1948
Company Type Private Limited Company
Address 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Miss Caroline Alexandra Schiller as a director on 8 December 2016; Termination of appointment of James Peter Hirst as a director on 24 November 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of MARS PENSION TRUSTEES LIMITED are www.marspensiontrustees.co.uk, and www.mars-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. Mars Pension Trustees Limited is a Private Limited Company. The company registration number is 00449733. Mars Pension Trustees Limited has been working since 18 February 1948. The present status of the company is Active. The registered address of Mars Pension Trustees Limited is 3d Dundee Road Slough Berkshire Sl1 4lg. . WILLIAMS, Carol is a Secretary of the company. GUTHRIE-BROWN, Stuart is a Director of the company. LANGER, Ian James is a Director of the company. NIEUWLAND, Frederik Gertruda Maria Carolus, Dr is a Director of the company. PRICE, John Rokeby is a Director of the company. ROBINSON, Margaret Alice Ferguson is a Director of the company. SCHILLER, Caroline Alexandra is a Director of the company. Secretary BULLIMORE, Simon has been resigned. Secretary GUTHRIE-BROWN, Stuart has been resigned. Secretary JORDAN, Margaret Alison has been resigned. Director ASHPOLE, Colin William, Dr has been resigned. Director BEST, Roger George has been resigned. Director BULLIMORE, Simon has been resigned. Director ELLIOT, Geoffry James has been resigned. Director GAUNT, John William has been resigned. Director GORE, Richard Thomas has been resigned. Director HARRISON, Thomas, Dr has been resigned. Director HIRST, James Peter has been resigned. Director HULSMAN, Rudolf Louis has been resigned. Director JAQUES, Hugh has been resigned. Director MORRISON, Joseph has been resigned. Director NEWBY, David Martin has been resigned. Director RAGAVAN, Jayan has been resigned. Director RIDOUT, Philip John has been resigned. Director ROWBOTHOM, Alan has been resigned. Director SMITH, Michael Bernard has been resigned. Director SZENTE, Daniel Mark has been resigned. Director THOMPSON, Rodney Michael has been resigned. Director VAN ETTINGER, Adrianus Wilhelmus, Dr has been resigned. Director WILLIAMS, Delyth Ann has been resigned. Director WILSON, Jane Elizabeth has been resigned. Director YEANDLE, Timothy Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Carol
Appointed Date: 06 July 2012

Director
GUTHRIE-BROWN, Stuart
Appointed Date: 02 June 1992
77 years old

Director
LANGER, Ian James
Appointed Date: 31 December 2007
59 years old

Director
NIEUWLAND, Frederik Gertruda Maria Carolus, Dr
Appointed Date: 30 January 2015
60 years old

Director
PRICE, John Rokeby
Appointed Date: 07 June 2007
75 years old

Director
ROBINSON, Margaret Alice Ferguson
Appointed Date: 06 September 2013
64 years old

Director
SCHILLER, Caroline Alexandra
Appointed Date: 08 December 2016
44 years old

Resigned Directors

Secretary
BULLIMORE, Simon
Resigned: 02 June 1992

Secretary
GUTHRIE-BROWN, Stuart
Resigned: 19 October 2006
Appointed Date: 02 June 1992

Secretary
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 19 October 2006

Director
ASHPOLE, Colin William, Dr
Resigned: 28 October 1998
Appointed Date: 03 February 1995
81 years old

Director
BEST, Roger George
Resigned: 07 June 2007
Appointed Date: 05 November 1999
82 years old

Director
BULLIMORE, Simon
Resigned: 02 June 1992
83 years old

Director
ELLIOT, Geoffry James
Resigned: 03 July 2003
Appointed Date: 03 November 2000
71 years old

Director
GAUNT, John William
Resigned: 06 September 2013
Appointed Date: 11 April 2008
74 years old

Director
GORE, Richard Thomas
Resigned: 30 July 1993
82 years old

Director
HARRISON, Thomas, Dr
Resigned: 03 February 1995
86 years old

Director
HIRST, James Peter
Resigned: 24 November 2016
Appointed Date: 04 October 2011
47 years old

Director
HULSMAN, Rudolf Louis
Resigned: 15 June 1999
90 years old

Director
JAQUES, Hugh
Resigned: 29 June 2011
Appointed Date: 01 December 2006
47 years old

Director
MORRISON, Joseph
Resigned: 31 December 2006
Appointed Date: 06 December 2002
75 years old

Director
NEWBY, David Martin
Resigned: 13 November 1997
Appointed Date: 02 August 1993
81 years old

Director
RAGAVAN, Jayan
Resigned: 01 September 1999
Appointed Date: 07 November 1997
77 years old

Director
RIDOUT, Philip John
Resigned: 15 September 2006
Appointed Date: 30 September 2002
68 years old

Director
ROWBOTHOM, Alan
Resigned: 07 August 1998
Appointed Date: 13 November 1997
77 years old

Director
SMITH, Michael Bernard
Resigned: 03 November 2000
Appointed Date: 30 October 1998
74 years old

Director
SZENTE, Daniel Mark
Resigned: 31 December 2014
Appointed Date: 11 April 2008
78 years old

Director
THOMPSON, Rodney Michael
Resigned: 07 September 2002
Appointed Date: 17 February 2000
80 years old

Director
VAN ETTINGER, Adrianus Wilhelmus, Dr
Resigned: 31 December 2007
Appointed Date: 30 October 1998
70 years old

Director
WILLIAMS, Delyth Ann
Resigned: 08 April 2002
Appointed Date: 07 November 1997
63 years old

Director
WILSON, Jane Elizabeth
Resigned: 11 April 2008
Appointed Date: 25 November 2003
60 years old

Director
YEANDLE, Timothy Charles
Resigned: 11 April 2008
Appointed Date: 16 September 2006
67 years old

Persons With Significant Control

Food Manufacturers (G.B. Company)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARS PENSION TRUSTEES LIMITED Events

05 Jan 2017
Appointment of Miss Caroline Alexandra Schiller as a director on 8 December 2016
04 Jan 2017
Termination of appointment of James Peter Hirst as a director on 24 November 2016
28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
...
... and 152 more events
12 Jun 1976
Accounts made up to 31 March 1975
06 Apr 1976
Accounts made up to 31 March 1976
12 Aug 1975
Accounts made up to 31 March 1974
17 Jun 1974
Accounts made up to 31 March 1974
18 Feb 1948
Incorporation

MARS PENSION TRUSTEES LIMITED Charges

12 May 1983
Deed of assignment
Delivered: 14 May 1983
Status: Satisfied on 20 April 1989
Persons entitled: Bp Oil Limited
Description: 195 knights bridge, westminster, london SW7.