ASTON MARTIN LAGONDA PENSION TRUSTEES LIMITED
WARWICK ASTON MARTIN SALES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0DB

Company number 01254608
Status Active
Incorporation Date 13 April 1976
Company Type Private Limited Company
Address BANBURY ROAD, GAYDON, WARWICK, CV35 0DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Termination of appointment of Jennifer Ann Robinson as a director on 9 February 2017; Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Kevin Clive Moore as a director on 1 January 2017. The most likely internet sites of ASTON MARTIN LAGONDA PENSION TRUSTEES LIMITED are www.astonmartinlagondapensiontrustees.co.uk, and www.aston-martin-lagonda-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Warwick Rail Station is 7.5 miles; to Warwick Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Martin Lagonda Pension Trustees Limited is a Private Limited Company. The company registration number is 01254608. Aston Martin Lagonda Pension Trustees Limited has been working since 13 April 1976. The present status of the company is Active. The registered address of Aston Martin Lagonda Pension Trustees Limited is Banbury Road Gaydon Warwick Cv35 0db. . MARECKI, Michael Francis is a Secretary of the company. DUNPHY, Phillip Martin is a Director of the company. FITZSIMONS, James Brian, Dr is a Director of the company. HASLAM, Andrew Norman is a Director of the company. HUMBERT, Richard Adam is a Director of the company. KERR, Michael David is a Director of the company. MOORE, Kevin Clive is a Director of the company. ROBBINS, Peter Darren is a Director of the company. ROBINSON, Robert Michael is a Director of the company. YOUNG, Nigel John is a Director of the company. Secretary EDWARDS, Michael Charles Stewart has been resigned. Secretary EMSLEY, Susan Germaine has been resigned. Secretary HUNSLEY, David Robert has been resigned. Secretary MARECKI, Michael Francis has been resigned. Secretary MARSDEN, John, Director has been resigned. Secretary MCLINTOCK, Helen Mary has been resigned. Secretary OSGOOD, Jonathan Edward has been resigned. Secretary PEARSON, Susan Lesley has been resigned. Secretary RAMSBOTHAM, David Ladell has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Director ARCHER, Gary has been resigned. Director BROWNE, David Robert has been resigned. Director CARLING, Jonathan Douglas has been resigned. Director CRUICE, Matthew Richard Ralph has been resigned. Director DONNELLY, William Thomas has been resigned. Director DORRILL, Richard David has been resigned. Director DUGGAN, David John has been resigned. Director GLASER, Christopher Joseph has been resigned. Director GRAHAM, David John has been resigned. Director HAYES, Walter Leopold Arthur has been resigned. Director HUNSLEY, David Robert has been resigned. Director MCCLOSKEY, Andrew has been resigned. Director MULLETT, Allen George has been resigned. Director OLDFIELD, John Arthur has been resigned. Director PRICE, David Lewis John has been resigned. Director RAMSBOTHAM, David Ladell has been resigned. Director RIDING-FELCE, Kingsley James has been resigned. Director ROBINSON, Jennifer Ann has been resigned. Director ROBINSON, Stephen has been resigned. Director WAHLEN, Emma Clare has been resigned. Director WALKER, Phylicia Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARECKI, Michael Francis
Appointed Date: 01 July 2007

Director
DUNPHY, Phillip Martin
Appointed Date: 24 April 2008
62 years old

Director
FITZSIMONS, James Brian, Dr
Appointed Date: 05 October 2009
61 years old

Director
HASLAM, Andrew Norman
Appointed Date: 05 December 2011
44 years old

Director
HUMBERT, Richard Adam
Appointed Date: 22 March 2016
61 years old

Director
KERR, Michael David
Appointed Date: 04 September 2014
70 years old

Director
MOORE, Kevin Clive
Appointed Date: 01 January 2017
62 years old

Director
ROBBINS, Peter Darren
Appointed Date: 05 October 2009
50 years old

Director
ROBINSON, Robert Michael
Appointed Date: 01 December 2006
67 years old

Director
YOUNG, Nigel John
Appointed Date: 16 October 2006
69 years old

Resigned Directors

Secretary
EDWARDS, Michael Charles Stewart
Resigned: 31 May 2007
Appointed Date: 13 March 2003

Secretary
EMSLEY, Susan Germaine
Resigned: 07 April 2014
Appointed Date: 30 May 2006

Secretary
HUNSLEY, David Robert
Resigned: 13 March 2003
Appointed Date: 01 September 2002

Secretary
MARECKI, Michael Francis
Resigned: 30 June 2005
Appointed Date: 13 March 2003

Secretary
MARSDEN, John, Director
Resigned: 01 January 1996

Secretary
MCLINTOCK, Helen Mary
Resigned: 27 November 2006
Appointed Date: 08 February 2006

Secretary
OSGOOD, Jonathan Edward
Resigned: 31 May 2007
Appointed Date: 13 July 2005

Secretary
PEARSON, Susan Lesley
Resigned: 31 May 2007
Appointed Date: 13 March 2003

Secretary
RAMSBOTHAM, David Ladell
Resigned: 30 August 2002
Appointed Date: 01 January 1996

Secretary
VACY ASH, Charles Gilbert
Resigned: 08 February 2006
Appointed Date: 13 March 2003

Director
ARCHER, Gary
Resigned: 25 February 2016
Appointed Date: 04 September 2014
68 years old

Director
BROWNE, David Robert
Resigned: 04 November 2011
Appointed Date: 17 May 2011
53 years old

Director
CARLING, Jonathan Douglas
Resigned: 17 December 2010
Appointed Date: 30 May 2006
60 years old

Director
CRUICE, Matthew Richard Ralph
Resigned: 27 February 2009
Appointed Date: 25 January 2008
56 years old

Director
DONNELLY, William Thomas
Resigned: 30 May 2006
Appointed Date: 01 March 1994
71 years old

Director
DORRILL, Richard David
Resigned: 26 June 2007
Appointed Date: 30 May 2006
78 years old

Director
DUGGAN, David John
Resigned: 27 February 2009
Appointed Date: 16 October 2006
68 years old

Director
GLASER, Christopher Joseph
Resigned: 17 August 2007
Appointed Date: 30 May 2006
68 years old

Director
GRAHAM, David John
Resigned: 31 July 1995
77 years old

Director
HAYES, Walter Leopold Arthur
Resigned: 01 February 1994
101 years old

Director
HUNSLEY, David Robert
Resigned: 17 August 2006
Appointed Date: 01 September 2002
66 years old

Director
MCCLOSKEY, Andrew
Resigned: 31 December 2015
Appointed Date: 24 April 2008
75 years old

Director
MULLETT, Allen George
Resigned: 26 June 2007
Appointed Date: 30 May 2006
81 years old

Director
OLDFIELD, John Arthur
Resigned: 01 January 1996
Appointed Date: 01 February 1994
88 years old

Director
PRICE, David Lewis John
Resigned: 31 March 1997
Appointed Date: 23 October 1996
82 years old

Director
RAMSBOTHAM, David Ladell
Resigned: 30 August 2002
Appointed Date: 23 October 1996
78 years old

Director
RIDING-FELCE, Kingsley James
Resigned: 17 April 2014
Appointed Date: 30 May 2006
70 years old

Director
ROBINSON, Jennifer Ann
Resigned: 09 February 2017
Appointed Date: 30 May 2006
78 years old

Director
ROBINSON, Stephen
Resigned: 31 October 2013
Appointed Date: 17 May 2011
72 years old

Director
WAHLEN, Emma Clare
Resigned: 01 March 2011
Appointed Date: 30 April 2009
51 years old

Director
WALKER, Phylicia Ann
Resigned: 05 October 2009
Appointed Date: 16 October 2006
74 years old

Persons With Significant Control

Aston Martin Lagonda Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTON MARTIN LAGONDA PENSION TRUSTEES LIMITED Events

28 Apr 2017
Termination of appointment of Jennifer Ann Robinson as a director on 9 February 2017
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Feb 2017
Appointment of Mr Kevin Clive Moore as a director on 1 January 2017
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Termination of appointment of Andrew Mccloskey as a director on 31 December 2015
...
... and 165 more events
01 Dec 1986
Company name changed aston martin (sales) LIMITED\certificate issued on 01/12/86
06 Sep 1984
Accounts made up to 31 October 1982
11 Nov 1983
Articles of association
11 Nov 1983
Articles of association
13 Apr 1976
Incorporation

ASTON MARTIN LAGONDA PENSION TRUSTEES LIMITED Charges

31 October 1983
Charge
Delivered: 11 November 1983
Status: Satisfied on 23 February 2007
Persons entitled: Midland Bank PLC
Description: All book and other debts now & from time to time owing to…
1 September 1981
Debenture
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed & floating charge undertaking and all property and…
26 May 1977
Floating charge
Delivered: 10 June 1977
Status: Satisfied on 12 July 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…