LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED
BILLINGHAM INEOS UK PENSION FUND COMPANY LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 1LE

Company number 03934641
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address CASSEL WORKS, NEW ROAD, BILLINGHAM, CLEVELAND, TS23 1LE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG; Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED are www.luciteinternationalukpensionfundcompany.co.uk, and www.lucite-international-uk-pension-fund-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Thornaby Rail Station is 2.1 miles; to Seaton Carew Rail Station is 5.8 miles; to Yarm Rail Station is 7.1 miles; to Hartlepool Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucite International Uk Pension Fund Company Limited is a Private Limited Company. The company registration number is 03934641. Lucite International Uk Pension Fund Company Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Lucite International Uk Pension Fund Company Limited is Cassel Works New Road Billingham Cleveland Ts23 1le. . ROBERTS, Helen is a Secretary of the company. BAILEY, Philip James is a Director of the company. BECK, John Burns Austin is a Director of the company. BROADBENT, David William is a Director of the company. KIDD, Robert George is a Director of the company. LEITH, Kevin Edward is a Director of the company. MORRICE, Trudy Anne is a Director of the company. Secretary EVERATT, Nik has been resigned. Secretary HILL, Yvonne has been resigned. Secretary MORRICE, Trudy Anne has been resigned. Secretary NATTRASS, Karen Patricia has been resigned. Director BAIN, Linda has been resigned. Director BIRKNER, Harry has been resigned. Director BROOKS, David Nicholas has been resigned. Director DAVIES, Simon Roger has been resigned. Director DESUTTER, Andre, Doctor has been resigned. Director FELL, Michael Howard has been resigned. Director KERR, Susan has been resigned. Director SAYERS, Neil Lawson has been resigned. Director TURNBULL, Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBERTS, Helen
Appointed Date: 04 December 2015

Director
BAILEY, Philip James
Appointed Date: 17 November 2008
59 years old

Director
BECK, John Burns Austin
Appointed Date: 29 September 2010
78 years old

Director
BROADBENT, David William
Appointed Date: 21 September 2007
66 years old

Director
KIDD, Robert George
Appointed Date: 01 March 2016
71 years old

Director
LEITH, Kevin Edward
Appointed Date: 13 June 2000
62 years old

Director
MORRICE, Trudy Anne
Appointed Date: 04 December 2015
55 years old

Resigned Directors

Secretary
EVERATT, Nik
Resigned: 30 March 2001
Appointed Date: 23 February 2000

Secretary
HILL, Yvonne
Resigned: 30 March 2011
Appointed Date: 01 April 2001

Secretary
MORRICE, Trudy Anne
Resigned: 04 December 2015
Appointed Date: 06 November 2012

Secretary
NATTRASS, Karen Patricia
Resigned: 06 November 2012
Appointed Date: 30 March 2011

Director
BAIN, Linda
Resigned: 31 December 2010
Appointed Date: 18 October 2002
76 years old

Director
BIRKNER, Harry
Resigned: 21 August 2002
Appointed Date: 04 April 2000
74 years old

Director
BROOKS, David Nicholas
Resigned: 07 September 2006
Appointed Date: 09 November 2001
59 years old

Director
DAVIES, Simon Roger
Resigned: 02 September 2015
Appointed Date: 02 October 2006
70 years old

Director
DESUTTER, Andre, Doctor
Resigned: 09 November 2001
Appointed Date: 23 February 2000
78 years old

Director
FELL, Michael Howard
Resigned: 20 November 2015
Appointed Date: 30 March 2011
49 years old

Director
KERR, Susan
Resigned: 25 December 2009
Appointed Date: 04 April 2000
68 years old

Director
SAYERS, Neil Lawson
Resigned: 17 November 2008
Appointed Date: 23 February 2000
72 years old

Director
TURNBULL, Douglas
Resigned: 24 May 2007
Appointed Date: 04 April 2000
63 years old

Persons With Significant Control

Mitsubishi Rayon Lucite Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED Events

27 Feb 2017
Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG
20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Appointment of Mr Robert George Kidd as a director on 1 March 2016
29 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

...
... and 76 more events
26 May 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00

16 May 2000
New director appointed
16 May 2000
New director appointed
16 May 2000
New director appointed
23 Feb 2000
Incorporation