FUGRO PENSIONS LIMITED
WALLINGFORD GLOBAL POSITIONING SYSTEMS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 9RB
Company number 01568254
Status Active
Incorporation Date 15 June 1981
Company Type Private Limited Company
Address FUGRO HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Richard David Davis as a director on 28 February 2017; Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FUGRO PENSIONS LIMITED are www.fugropensions.co.uk, and www.fugro-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Goring & Streatley Rail Station is 5.3 miles; to Radley Rail Station is 7.4 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fugro Pensions Limited is a Private Limited Company. The company registration number is 01568254. Fugro Pensions Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Fugro Pensions Limited is Fugro House Hithercroft Road Wallingford Oxfordshire Ox10 9rb. . DUNCAN, Gordon John is a Secretary of the company. COUTTS, Jeffrey Simon is a Director of the company. DUNCAN, Gordon John is a Director of the company. MEADEN, Philip Gerard is a Director of the company. SALISBURY, Richard is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary BORT, Stefan Edward has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary GREEN, Michelle Simone has been resigned. Secretary INGRAM, Peter William Irving has been resigned. Secretary JONES, Anthony Graham has been resigned. Secretary LEVEN, Steven has been resigned. Secretary SIMPSON, Douglas Boyd has been resigned. Director DAVIS, Richard David has been resigned. Director ROCHE, William Anthony has been resigned. Director SOMMERVILLE, James Hunter, Dr has been resigned. Director TOOLAN, Francis Eugene has been resigned. Director WATSON, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUNCAN, Gordon John
Appointed Date: 31 March 2014

Director
COUTTS, Jeffrey Simon
Appointed Date: 07 April 2014
75 years old

Director
DUNCAN, Gordon John
Appointed Date: 07 April 2014
63 years old

Director
MEADEN, Philip Gerard
Appointed Date: 07 April 2014
63 years old

Director
SALISBURY, Richard
Appointed Date: 07 April 2014
69 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 07 April 2014

Resigned Directors

Secretary
BORT, Stefan Edward
Resigned: 08 January 1994
Appointed Date: 08 October 1993

Secretary
BORT, Stefan Edward
Resigned: 08 January 1994

Secretary
GREEN, Michelle Simone
Resigned: 31 January 1997
Appointed Date: 14 April 1994

Secretary
INGRAM, Peter William Irving
Resigned: 01 January 1993

Secretary
JONES, Anthony Graham
Resigned: 08 October 1993
Appointed Date: 01 January 1993

Secretary
LEVEN, Steven
Resigned: 01 January 1994
Appointed Date: 08 January 1994

Secretary
SIMPSON, Douglas Boyd
Resigned: 31 March 2014
Appointed Date: 01 January 1997

Director
DAVIS, Richard David
Resigned: 28 February 2017
Appointed Date: 08 December 2014
55 years old

Director
ROCHE, William Anthony
Resigned: 31 December 1994
82 years old

Director
SOMMERVILLE, James Hunter, Dr
Resigned: 30 April 2014
Appointed Date: 31 January 1997
76 years old

Director
TOOLAN, Francis Eugene
Resigned: 01 September 2014
Appointed Date: 07 April 2014
81 years old

Director
WATSON, David
Resigned: 31 January 1997
85 years old

Persons With Significant Control

Mr Philip Gerard Meaden
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Mr Gordon John Duncan
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Mr Jeffery Simon Coutts
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

Mr Richard David Davis
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

Mr Richard Salisbury
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Capital Cranfield Pension Trustees Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a trustee of a trust

Fugro Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FUGRO PENSIONS LIMITED Events

15 Mar 2017
Termination of appointment of Richard David Davis as a director on 28 February 2017
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jan 2016
Accounts for a dormant company made up to 31 December 2014
06 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 93 more events
25 Apr 1988
Accounts made up to 31 December 1986

13 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Dec 1987
Return made up to 30/11/87; full list of members

19 Nov 1986
Accounts for a dormant company made up to 31 December 1985

19 Nov 1986
Return made up to 12/11/86; full list of members