SCOTT EXECUTIVE PENSION TRUSTEES LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4HA

Company number 02457954
Status Active - Proposal to Strike off
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address 1 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4HA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of SCOTT EXECUTIVE PENSION TRUSTEES LIMITED are www.scottexecutivepensiontrustees.co.uk, and www.scott-executive-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.8 miles; to Gillingham (Kent) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Executive Pension Trustees Limited is a Private Limited Company. The company registration number is 02457954. Scott Executive Pension Trustees Limited has been working since 09 January 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Scott Executive Pension Trustees Limited is 1 Tower View Kings Hill West Malling Kent Me19 4ha. . DONOVAN, Christine is a Secretary of the company. DHILLON, Kalbander Singh is a Director of the company. DOYLE, Martin Charles is a Director of the company. GILLETT, David Harry is a Director of the company. JARVIS, John is a Director of the company. Secretary KENNY, Edward Michael has been resigned. Secretary TWAITE, David Leonard has been resigned. Secretary VALDUS, Edward has been resigned. Director CARR LOCKE, Andrew Charles Philip has been resigned. Director CARR-LOCKE, Andrew Charles Phillip has been resigned. Director D'SILVA, Peter Anthony has been resigned. Director DAVISON, Christopher Gordon has been resigned. Director DEMAIN, Alan Alfred William has been resigned. Director EALEY, Timothy Howard has been resigned. Director GILLETT, David Harry has been resigned. Director GODA, Alan has been resigned. Director JARVIS, John has been resigned. Director KAY, David Moburn has been resigned. Director KEYWOOD, Robert James has been resigned. Director KING, Andrea Lynn has been resigned. Director MAYES, Graham Robert has been resigned. Director MURPHY, James Dennis has been resigned. Director ROBINSON, Keith Norman has been resigned. Director THOMAS, Edmond Nigel has been resigned. Director YOST, Andrew has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
DONOVAN, Christine
Appointed Date: 01 April 2008

Director
DHILLON, Kalbander Singh
Appointed Date: 10 January 2011
60 years old

Director
DOYLE, Martin Charles
Appointed Date: 11 April 2007
68 years old

Director
GILLETT, David Harry
Appointed Date: 01 April 2001
78 years old

Director
JARVIS, John
Appointed Date: 01 April 2007
82 years old

Resigned Directors

Secretary
KENNY, Edward Michael
Resigned: 02 February 1996

Secretary
TWAITE, David Leonard
Resigned: 29 May 1997
Appointed Date: 02 February 1996

Secretary
VALDUS, Edward
Resigned: 31 March 2008
Appointed Date: 01 June 1997

Director
CARR LOCKE, Andrew Charles Philip
Resigned: 11 April 1996
72 years old

Director
CARR-LOCKE, Andrew Charles Phillip
Resigned: 31 March 2001
Appointed Date: 01 April 1998
72 years old

Director
D'SILVA, Peter Anthony
Resigned: 05 November 2010
Appointed Date: 07 April 2004
63 years old

Director
DAVISON, Christopher Gordon
Resigned: 31 January 2003
Appointed Date: 07 June 2001
61 years old

Director
DEMAIN, Alan Alfred William
Resigned: 31 October 1999
Appointed Date: 01 April 1997
85 years old

Director
EALEY, Timothy Howard
Resigned: 31 December 2001
Appointed Date: 01 November 1999
75 years old

Director
GILLETT, David Harry
Resigned: 07 October 1996
Appointed Date: 03 February 1995
78 years old

Director
GODA, Alan
Resigned: 07 April 2004
Appointed Date: 01 April 1997
79 years old

Director
JARVIS, John
Resigned: 31 March 1998
82 years old

Director
KAY, David Moburn
Resigned: 28 February 1992
81 years old

Director
KEYWOOD, Robert James
Resigned: 26 November 2012
Appointed Date: 01 January 2002
70 years old

Director
KING, Andrea Lynn
Resigned: 15 March 2001
Appointed Date: 01 April 1998
58 years old

Director
MAYES, Graham Robert
Resigned: 10 April 2007
Appointed Date: 01 February 2003
66 years old

Director
MURPHY, James Dennis
Resigned: 27 February 1996
Appointed Date: 06 November 1995
79 years old

Director
ROBINSON, Keith Norman
Resigned: 31 March 2007
Appointed Date: 01 April 1998
81 years old

Director
THOMAS, Edmond Nigel
Resigned: 02 February 1996
Appointed Date: 20 December 1991
87 years old

Director
YOST, Andrew
Resigned: 14 February 1996
85 years old

Persons With Significant Control

Kimberly-Clark Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT EXECUTIVE PENSION TRUSTEES LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
31 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 107 more events
03 Apr 1990
Company name changed trushelfco (no. 1575) LIMITED\certificate issued on 04/04/90

03 Apr 1990
Company name changed\certificate issued on 03/04/90
23 Mar 1990
Memorandum and Articles of Association
23 Mar 1990
Accounting reference date notified as 30/11

09 Jan 1990
Incorporation