MERLIN PENSIONS TRUSTEES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3ZN
Company number 02907120
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, ENGLAND, PE11 3ZN
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Register inspection address has been changed from C/O Coveris Flexibles (Winsford) Uk Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Flexibles (Winsford) Uk Limited Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN; Confirmation statement made on 10 March 2017 with updates; Registered office address changed from C/O Coveris Flexibles (Winsford) Uk Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN on 23 March 2017. The most likely internet sites of MERLIN PENSIONS TRUSTEES LIMITED are www.merlinpensionstrustees.co.uk, and www.merlin-pensions-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Merlin Pensions Trustees Limited is a Private Limited Company. The company registration number is 02907120. Merlin Pensions Trustees Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of Merlin Pensions Trustees Limited is Holland Place Wardentree Park Pinchbeck Spalding England Pe11 3zn. . PATMORE, Emma Louise is a Director of the company. PAUL, Dave is a Director of the company. TRUSTEE MATTERS LTD is a Director of the company. Secretary BISHOP, Hugh William has been resigned. Secretary DOUGLASS, Dorothy Jean has been resigned. Secretary GOODMAN, Stephen Tony has been resigned. Secretary JAMES, Neil has been resigned. Secretary SEARLE, Richard James has been resigned. Secretary VICKERS, Clare Helene has been resigned. Director BEAUMONT, Nigel Peter has been resigned. Director CLARK, Michael has been resigned. Director CONEY, David Michael has been resigned. Director GOODMAN, Stephen Tony has been resigned. Director GOOSEMAN, Reginald Charles Ashley has been resigned. Director HAYWARD, Michelle Anne has been resigned. Director HOWARD, Russell has been resigned. Director JENKINS, Bobbie has been resigned. Director JOHNSON, Mark Alan has been resigned. Director KIRK, Melvyn has been resigned. Director MILLICAN, Keith has been resigned. Director SEARLE, Richard James has been resigned. Director SMITH, Colin Alfred has been resigned. Director STEAD, Peter Alan has been resigned. Director VICKERS, Clare Helene has been resigned. Director WISEMAN, Anthony Patrick James has been resigned. Director CAPITAL CRANFIELD PENSION TRUSTEES LIMITED has been resigned. Director CRANFIELD PENSION TRUSTEES LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Director
PATMORE, Emma Louise
Appointed Date: 06 July 2004
51 years old

Director
PAUL, Dave
Appointed Date: 08 March 2016
62 years old

Director
TRUSTEE MATTERS LTD
Appointed Date: 01 May 2015

Resigned Directors

Secretary
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 31 July 1998

Secretary
DOUGLASS, Dorothy Jean
Resigned: 04 July 1998
Appointed Date: 20 April 1994

Secretary
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004

Secretary
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001

Secretary
SEARLE, Richard James
Resigned: 07 November 2001
Appointed Date: 29 October 2001

Secretary
VICKERS, Clare Helene
Resigned: 20 April 1994
Appointed Date: 10 March 1994

Director
BEAUMONT, Nigel Peter
Resigned: 30 July 1999
Appointed Date: 31 July 1998
65 years old

Director
CLARK, Michael
Resigned: 29 August 2004
Appointed Date: 21 May 2004
76 years old

Director
CONEY, David Michael
Resigned: 16 May 2007
Appointed Date: 22 August 1994
78 years old

Director
GOODMAN, Stephen Tony
Resigned: 19 August 2004
Appointed Date: 21 May 2004
55 years old

Director
GOOSEMAN, Reginald Charles Ashley
Resigned: 04 July 1998
Appointed Date: 20 April 1994
77 years old

Director
HAYWARD, Michelle Anne
Resigned: 20 April 1994
Appointed Date: 10 March 1994
56 years old

Director
HOWARD, Russell
Resigned: 13 November 2015
Appointed Date: 16 May 2007
62 years old

Director
JENKINS, Bobbie
Resigned: 17 October 2014
Appointed Date: 16 May 2007
62 years old

Director
JOHNSON, Mark Alan
Resigned: 17 December 2001
Appointed Date: 16 December 1999
69 years old

Director
KIRK, Melvyn
Resigned: 16 May 2007
Appointed Date: 21 October 1997
82 years old

Director
MILLICAN, Keith
Resigned: 16 June 2000
Appointed Date: 31 July 1998
66 years old

Director
SEARLE, Richard James
Resigned: 09 May 2004
Appointed Date: 18 July 2000
81 years old

Director
SMITH, Colin Alfred
Resigned: 02 September 1998
Appointed Date: 31 July 1998
75 years old

Director
STEAD, Peter Alan
Resigned: 11 February 2014
Appointed Date: 14 December 2001
83 years old

Director
VICKERS, Clare Helene
Resigned: 20 April 1994
Appointed Date: 10 March 1994
58 years old

Director
WISEMAN, Anthony Patrick James
Resigned: 04 July 1998
Appointed Date: 20 April 1994
96 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Resigned: 10 June 2015
Appointed Date: 01 June 2009

Director
CRANFIELD PENSION TRUSTEES LIMITED
Resigned: 07 April 2010
Appointed Date: 16 September 1998

Persons With Significant Control

Coveris Flexibles (Gainsborough) Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERLIN PENSIONS TRUSTEES LIMITED Events

24 Mar 2017
Register inspection address has been changed from C/O Coveris Flexibles (Winsford) Uk Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Flexibles (Winsford) Uk Limited Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Mar 2017
Registered office address changed from C/O Coveris Flexibles (Winsford) Uk Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN on 23 March 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Director's details changed for Emma Louise Patmore on 18 March 2016
...
... and 107 more events
28 Apr 1994
New secretary appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 11 james court friar gate derby DE1 1BT

26 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Apr 1994
Company name changed foray 646 LIMITED\certificate issued on 21/04/94
10 Mar 1994
Incorporation