RHM PENSION TRUST LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2RE

Company number 00802295
Status Active
Incorporation Date 23 April 1964
Company Type Private Limited Company
Address PREMIER HOUSE CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Richard John Endacott as a director on 31 December 2015. The most likely internet sites of RHM PENSION TRUST LIMITED are www.rhmpensiontrust.co.uk, and www.rhm-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Rhm Pension Trust Limited is a Private Limited Company. The company registration number is 00802295. Rhm Pension Trust Limited has been working since 23 April 1964. The present status of the company is Active. The registered address of Rhm Pension Trust Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. BARRETT, Kenneth Innes is a Director of the company. CLARKE, Jonathan Michael Rushton is a Director of the company. DEVEREUX, Simon Pryce is a Director of the company. MOLYNEUX, Paul Joseph is a Director of the company. SUGGETT, Gerald Patrick Hugh is a Director of the company. SUMMERLIN, John Michael is a Director of the company. WILBRAHAM, Simon Nicholas is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary HARTREY, Patrick Mark has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary MCCANN, Rory has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary WOODMORE, Michael Brian has been resigned. Director ANDREW, Neal has been resigned. Director ARMITAGE, Richard James has been resigned. Director BARNA, Keith has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BLANCHARD, Melvyn has been resigned. Director BLOMFIELD, Edward Ivor has been resigned. Director CHAPMAN, Alan Charles has been resigned. Director COKER, Paul has been resigned. Director COOPER, Martyn John has been resigned. Director CRADDOCK, Martin Keith Robert has been resigned. Director DAVID, Howell Morgan has been resigned. Director ENDACOTT, Richard John has been resigned. Director FARRINGTON, Sheila Ann has been resigned. Director FLETCHER, Anthony David has been resigned. Director GARNETT, Gerald Archer has been resigned. Director GORDON, John Munro has been resigned. Director GREENWOOD, Ian, Dr has been resigned. Director KYLES, David has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director MALONE, Richard Michael Delve has been resigned. Director MARCHANT, Richard Norman has been resigned. Director MCKINLEY, Oonagh has been resigned. Director METCALFE, Stanley Gordon has been resigned. Director OAKLAND, Janet Isobel has been resigned. Director OAKLEY, Tina Mary has been resigned. Director PEARSON, Terry Malcolm has been resigned. Director REYNOLDS, Peter William John, Sir has been resigned. Director ROGERSON, Robert George has been resigned. Director RUDGE, Nicholas Geoffrey has been resigned. Director SMITH, Antony David has been resigned. Director WHEELER, Eva has been resigned. Director WOODMORE, Michael Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 28 November 2007

Director
BARRETT, Kenneth Innes
Appointed Date: 17 March 2009
68 years old

Director
CLARKE, Jonathan Michael Rushton
Appointed Date: 01 August 2005
64 years old

Director
DEVEREUX, Simon Pryce
Appointed Date: 28 May 2009
59 years old

Director
MOLYNEUX, Paul Joseph
Appointed Date: 01 January 2016
57 years old

Director
SUGGETT, Gerald Patrick Hugh
Appointed Date: 31 December 2014
64 years old

Director
SUMMERLIN, John Michael
Appointed Date: 03 July 2008
73 years old

Director
WILBRAHAM, Simon Nicholas
Appointed Date: 10 September 2012
56 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 01 July 2011

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 31 August 2000
Appointed Date: 17 March 1995

Secretary
HARTREY, Patrick Mark
Resigned: 20 October 2006
Appointed Date: 29 April 2006

Secretary
HINES, Christine Anne
Resigned: 13 December 2007
Appointed Date: 05 July 2007

Secretary
MCCANN, Rory
Resigned: 26 October 1993

Secretary
MILLER, Roger Keith
Resigned: 17 March 1995
Appointed Date: 26 October 1993

Secretary
WATERS, Paul Christopher
Resigned: 05 July 2007
Appointed Date: 20 October 2006

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 29 April 2006
Appointed Date: 01 November 2004

Secretary
WOODMORE, Michael Brian
Resigned: 01 November 2004
Appointed Date: 31 August 2000

Director
ANDREW, Neal
Resigned: 28 May 2009
Appointed Date: 19 March 2008
61 years old

Director
ARMITAGE, Richard James
Resigned: 31 October 2009
Appointed Date: 13 December 2007
59 years old

Director
BARNA, Keith
Resigned: 08 December 2007
Appointed Date: 08 December 1999
66 years old

Director
BECKETT, Michael Ernest
Resigned: 01 December 1993
Appointed Date: 21 July 1992
89 years old

Director
BLANCHARD, Melvyn
Resigned: 16 May 1997
Appointed Date: 01 December 1993
88 years old

Director
BLOMFIELD, Edward Ivor
Resigned: 23 September 2011
Appointed Date: 28 May 2009
57 years old

Director
CHAPMAN, Alan Charles
Resigned: 31 December 1995
90 years old

Director
COKER, Paul
Resigned: 01 December 1993
87 years old

Director
COOPER, Martyn John
Resigned: 28 February 2003
Appointed Date: 04 April 1995
66 years old

Director
CRADDOCK, Martin Keith Robert
Resigned: 01 August 2005
Appointed Date: 31 August 2000
80 years old

Director
DAVID, Howell Morgan
Resigned: 19 March 2008
Appointed Date: 01 May 1997
79 years old

Director
ENDACOTT, Richard John
Resigned: 31 December 2015
Appointed Date: 01 December 2001
83 years old

Director
FARRINGTON, Sheila Ann
Resigned: 02 December 2001
Appointed Date: 02 December 1997
79 years old

Director
FLETCHER, Anthony David
Resigned: 01 May 1997
Appointed Date: 01 December 1993
72 years old

Director
GARNETT, Gerald Archer
Resigned: 01 December 1993
88 years old

Director
GORDON, John Munro
Resigned: 20 September 2007
Appointed Date: 01 May 1997
78 years old

Director
GREENWOOD, Ian, Dr
Resigned: 28 September 2001
Appointed Date: 01 December 1993
73 years old

Director
KYLES, David
Resigned: 16 March 2009
Appointed Date: 01 July 2002
73 years old

Director
LARGE, Andrew Mcleod Brooks, Sir
Resigned: 01 June 1992
83 years old

Director
MALONE, Richard Michael Delve
Resigned: 30 July 2011
Appointed Date: 01 July 2001
82 years old

Director
MARCHANT, Richard Norman
Resigned: 31 August 2000
Appointed Date: 23 June 1993
79 years old

Director
MCKINLEY, Oonagh
Resigned: 05 July 2007
Appointed Date: 01 November 2004
61 years old

Director
METCALFE, Stanley Gordon
Resigned: 01 December 1993
93 years old

Director
OAKLAND, Janet Isobel
Resigned: 08 December 1999
Appointed Date: 01 December 1993
70 years old

Director
OAKLEY, Tina Mary
Resigned: 28 February 2009
Appointed Date: 13 December 2007
65 years old

Director
PEARSON, Terry Malcolm
Resigned: 31 December 2014
Appointed Date: 02 February 2004
83 years old

Director
REYNOLDS, Peter William John, Sir
Resigned: 01 December 1993
96 years old

Director
ROGERSON, Robert George
Resigned: 01 December 1993
94 years old

Director
RUDGE, Nicholas Geoffrey
Resigned: 15 November 1994
Appointed Date: 01 December 1993
71 years old

Director
SMITH, Antony David
Resigned: 03 March 2011
Appointed Date: 14 December 2009
51 years old

Director
WHEELER, Eva
Resigned: 07 January 2013
Appointed Date: 10 September 2012
57 years old

Director
WOODMORE, Michael Brian
Resigned: 01 November 2004
Appointed Date: 01 December 1993
81 years old

Persons With Significant Control

Mr Malcolm Edward Connelly
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andreas Yianni
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Premier Foods Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

RHM PENSION TRUST LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 2 April 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jan 2016
Termination of appointment of Richard John Endacott as a director on 31 December 2015
29 Jan 2016
Appointment of Mr Paul Joseph Molyneux as a director on 1 January 2016
23 Dec 2015
Accounts for a dormant company made up to 4 April 2015
...
... and 181 more events
23 Jan 1987
Return made up to 24/11/86; full list of members
04 Apr 1986
Company name changed\certificate issued on 04/04/86
01 Jan 1986
Company name changed\certificate issued on 01/01/86
04 Sep 1972
Company name changed\certificate issued on 04/09/72
23 Apr 1964
Incorporation