BENFIELD PENSION TRUSTEES LIMITED
MANCHESTER SANDCO 713 LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 04212523
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, ENGLAND, M32 0QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Termination of appointment of Nigel John Mcminn as a director on 23 March 2016. The most likely internet sites of BENFIELD PENSION TRUSTEES LIMITED are www.benfieldpensiontrustees.co.uk, and www.benfield-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Benfield Pension Trustees Limited is a Private Limited Company. The company registration number is 04212523. Benfield Pension Trustees Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Benfield Pension Trustees Limited is 776 Chester Road Stretford Manchester England M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. DIXON, Gordon Mark is a Director of the company. MCNAIR, Ian William Miller is a Director of the company. TATE, Stanley is a Director of the company. PITMANS TRUSTEES LIMITED is a Director of the company. Secretary DUNN, Ian George has been resigned. Secretary DUNN, Ian George has been resigned. Secretary MURRAY, Gerard Thomas has been resigned. Secretary MURRAY, Gerard Thomas has been resigned. Secretary RIDLEY, Philip Ian has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRUCE, Andrew Campbell has been resigned. Director BURNETT, John Henry has been resigned. Director COLLINS, David Robert has been resigned. Director DUNN, Ian George has been resigned. Director GREGSON, Robin Anthony has been resigned. Director MCMINN, Nigel John has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director PETHERICK, David Thomas has been resigned. Director RIDLEY, Philip Ian has been resigned. Director SQUIRES, John has been resigned. Director SQUIRES, John has been resigned. Director SQUIRES, Mark has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 02 September 2015

Director
DIXON, Gordon Mark
Appointed Date: 01 November 2009
65 years old

Director
MCNAIR, Ian William Miller
Appointed Date: 23 March 2016
71 years old

Director
TATE, Stanley
Appointed Date: 05 March 2002
63 years old

Director
PITMANS TRUSTEES LIMITED
Appointed Date: 23 March 2016

Resigned Directors

Secretary
DUNN, Ian George
Resigned: 14 November 2014
Appointed Date: 02 January 2013

Secretary
DUNN, Ian George
Resigned: 02 January 2013
Appointed Date: 27 February 2009

Secretary
MURRAY, Gerard Thomas
Resigned: 02 September 2015
Appointed Date: 14 November 2014

Secretary
MURRAY, Gerard Thomas
Resigned: 02 January 2013
Appointed Date: 02 January 2013

Secretary
RIDLEY, Philip Ian
Resigned: 27 February 2009
Appointed Date: 25 July 2001

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 July 2001
Appointed Date: 08 May 2001

Director
BRUCE, Andrew Campbell
Resigned: 23 March 2016
Appointed Date: 02 September 2015
60 years old

Director
BURNETT, John Henry
Resigned: 16 January 2002
Appointed Date: 25 July 2001
79 years old

Director
COLLINS, David Robert
Resigned: 02 September 2015
Appointed Date: 25 July 2001
66 years old

Director
DUNN, Ian George
Resigned: 14 November 2014
Appointed Date: 05 October 2001
60 years old

Director
GREGSON, Robin Anthony
Resigned: 18 December 2015
Appointed Date: 02 September 2015
65 years old

Director
MCMINN, Nigel John
Resigned: 23 March 2016
Appointed Date: 02 September 2015
56 years old

Director
MURRAY, Gerard Thomas
Resigned: 02 September 2015
Appointed Date: 12 February 2013
62 years old

Director
MURRAY, Gerard Thomas
Resigned: 02 January 2013
Appointed Date: 02 January 2013
62 years old

Director
PETHERICK, David Thomas
Resigned: 02 September 2015
Appointed Date: 19 January 2015
59 years old

Director
RIDLEY, Philip Ian
Resigned: 27 February 2009
Appointed Date: 25 July 2001
63 years old

Director
SQUIRES, John
Resigned: 02 September 2015
Appointed Date: 18 September 2013
85 years old

Director
SQUIRES, John
Resigned: 13 February 2013
Appointed Date: 25 July 2001
85 years old

Director
SQUIRES, Mark
Resigned: 18 September 2013
Appointed Date: 25 July 2001
60 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 25 July 2001
Appointed Date: 08 May 2001

BENFIELD PENSION TRUSTEES LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

24 Mar 2016
Termination of appointment of Nigel John Mcminn as a director on 23 March 2016
24 Mar 2016
Termination of appointment of Andrew Campbell Bruce as a director on 23 March 2016
24 Mar 2016
Appointment of Ian William Miller Mcnair as a director on 23 March 2016
...
... and 77 more events
31 Jul 2001
New director appointed
31 Jul 2001
New director appointed
31 Jul 2001
New director appointed
27 Jul 2001
Company name changed sandco 713 LIMITED\certificate issued on 27/07/01
08 May 2001
Incorporation