DEVONPORT ROYAL DOCKYARD PENSION TRUSTEES LIMITED
PLYMOUTH

Company number 02100466
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address DEVONPORT ROYAL DOCKYARD, DEVONPORT, PLYMOUTH, PL1 4SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Director's details changed for Dr James Brian Varney on 14 November 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of DEVONPORT ROYAL DOCKYARD PENSION TRUSTEES LIMITED are www.devonportroyaldockyardpensiontrustees.co.uk, and www.devonport-royal-dockyard-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Devonport Royal Dockyard Pension Trustees Limited is a Private Limited Company. The company registration number is 02100466. Devonport Royal Dockyard Pension Trustees Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of Devonport Royal Dockyard Pension Trustees Limited is Devonport Royal Dockyard Devonport Plymouth Pl1 4sg. . CLAFFEY, Tristan is a Secretary of the company. CAREY, Michael John is a Director of the company. FRASER, Tamsin is a Director of the company. GOODMAN, Kevin William is a Director of the company. GRAESSER, Max Ainley is a Director of the company. JOHNSON, Helen Deljit is a Director of the company. JONES, Philip Ross is a Director of the company. MARGETTS, Richard Glanville is a Director of the company. MOORE, David Leonard is a Director of the company. OATES, Mark Andrew is a Director of the company. SMITH, David is a Director of the company. VARNEY, James Brian, Dr is a Director of the company. THE TRUSTEE CORPORATION LIMITED is a Director of the company. Secretary SKINNER, Neil Martin has been resigned. Director BAKER, John Christopher Stewart has been resigned. Director BARWICK, Roy David has been resigned. Director BENNETT, John has been resigned. Director BENNETT, John has been resigned. Director BROWN, Graham has been resigned. Director CHAMPION, Ignatius Mary has been resigned. Director DARCY, Roger John has been resigned. Director DOCHERTY, Robert Charles has been resigned. Director ELLIOTT, Christopher John has been resigned. Director FOSTER, George Herbert Edward has been resigned. Director GIDDY, Martin Anthony has been resigned. Director HACK, Robert Clive has been resigned. Director HARRIS, James Ramsey has been resigned. Director HOMEYARD, John Patrick has been resigned. Director JEFFORD, David Charles has been resigned. Director KILBORN, David Frederick has been resigned. Director KING, Douglas Robert has been resigned. Director LAWRENCE, Anne has been resigned. Director LINGWOOD, Malcolm William has been resigned. Director MACLACHLAN, Rodney Ewen has been resigned. Director MARGETTS, Richard Glanville has been resigned. Director MARSH, Alexander James has been resigned. Director MAVIN, Christopher John, Councillor has been resigned. Director MCEWEN, Ian George has been resigned. Director MCGALE, Barry John has been resigned. Director MICHIE, Edwin Walter has been resigned. Director NOBES, David Frank has been resigned. Director NORTHCOTT, Derick Richard has been resigned. Director OSBORNE, John William Francis has been resigned. Director PENBERTHY, Helen Patricia has been resigned. Director PINSENTS TRUSTEES LTD has been resigned. Director POWELL, John Henry has been resigned. Director REED, Hans George has been resigned. Director ROBINSON, Samuel David has been resigned. Director SHEPHERD, John has been resigned. Director SKINNER, Neil Martin has been resigned. Director SLATER, Terence Alan has been resigned. Director SMITH, Heather Frances has been resigned. Director SMITH, Peter Sydney Ernest, Councillor has been resigned. Director URQUHART, Sarah Nancy has been resigned. Director VARNEY, James Brian, Dr has been resigned. Director WARD, Peter Kevin has been resigned. Director WARREN, Henry William has been resigned. Director EDGE & ELLISON TRUSTEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLAFFEY, Tristan
Appointed Date: 16 December 2014

Director
CAREY, Michael John
Appointed Date: 01 May 2016
66 years old

Director
FRASER, Tamsin
Appointed Date: 02 July 2012
51 years old

Director
GOODMAN, Kevin William
Appointed Date: 25 April 2008
74 years old

Director
GRAESSER, Max Ainley
Appointed Date: 11 August 2014
68 years old

Director
JOHNSON, Helen Deljit
Appointed Date: 04 March 2016
57 years old

Director
JONES, Philip Ross
Appointed Date: 01 March 2005
62 years old

Director
MARGETTS, Richard Glanville
Appointed Date: 23 July 2002
71 years old

Director
MOORE, David Leonard
Appointed Date: 04 March 2016
54 years old

Director
OATES, Mark Andrew
Appointed Date: 01 August 2016
58 years old

Director
SMITH, David
Appointed Date: 04 February 2011
63 years old

Director
VARNEY, James Brian, Dr
Appointed Date: 04 March 2005
84 years old

Director
THE TRUSTEE CORPORATION LIMITED
Appointed Date: 01 September 2003

Resigned Directors

Secretary
SKINNER, Neil Martin
Resigned: 16 December 2014

Director
BAKER, John Christopher Stewart
Resigned: 28 October 2003
Appointed Date: 23 November 2001
68 years old

Director
BARWICK, Roy David
Resigned: 06 December 2004
Appointed Date: 01 May 1997
91 years old

Director
BENNETT, John
Resigned: 16 May 2014
Appointed Date: 24 April 2009
65 years old

Director
BENNETT, John
Resigned: 03 June 2005
Appointed Date: 01 June 2001
65 years old

Director
BROWN, Graham
Resigned: 08 May 2001
Appointed Date: 23 November 1998
77 years old

Director
CHAMPION, Ignatius Mary
Resigned: 31 March 1997
Appointed Date: 14 March 1994
88 years old

Director
DARCY, Roger John
Resigned: 31 December 2006
79 years old

Director
DOCHERTY, Robert Charles
Resigned: 02 July 2012
Appointed Date: 06 August 1998
71 years old

Director
ELLIOTT, Christopher John
Resigned: 23 April 2009
Appointed Date: 05 May 2005
81 years old

Director
FOSTER, George Herbert Edward
Resigned: 31 March 1995
Appointed Date: 01 July 1993
76 years old

Director
GIDDY, Martin Anthony
Resigned: 31 July 2000
Appointed Date: 07 June 1994
57 years old

Director
HACK, Robert Clive
Resigned: 31 March 2009
Appointed Date: 11 February 2008
78 years old

Director
HARRIS, James Ramsey
Resigned: 18 May 2003
Appointed Date: 22 July 2002
70 years old

Director
HOMEYARD, John Patrick
Resigned: 30 April 2016
Appointed Date: 01 January 2007
68 years old

Director
JEFFORD, David Charles
Resigned: 31 July 1994
70 years old

Director
KILBORN, David Frederick
Resigned: 30 June 2006
Appointed Date: 21 July 2003
81 years old

Director
KING, Douglas Robert
Resigned: 15 January 2007
Appointed Date: 12 December 2003
69 years old

Director
LAWRENCE, Anne
Resigned: 04 March 2007
Appointed Date: 01 March 2005
56 years old

Director
LINGWOOD, Malcolm William
Resigned: 09 January 1998
Appointed Date: 01 August 1994
76 years old

Director
MACLACHLAN, Rodney Ewen
Resigned: 13 March 1997
90 years old

Director
MARGETTS, Richard Glanville
Resigned: 06 August 1998
Appointed Date: 01 July 1993
71 years old

Director
MARSH, Alexander James
Resigned: 11 August 2014
Appointed Date: 11 February 2008
80 years old

Director
MAVIN, Christopher John, Councillor
Resigned: 31 July 2014
Appointed Date: 23 July 2012
75 years old

Director
MCEWEN, Ian George
Resigned: 23 August 2001
Appointed Date: 16 January 1998
76 years old

Director
MCGALE, Barry John
Resigned: 28 May 1993
79 years old

Director
MICHIE, Edwin Walter
Resigned: 07 May 1994
Appointed Date: 05 October 1992
73 years old

Director
NOBES, David Frank
Resigned: 05 March 2010
Appointed Date: 14 November 2006
75 years old

Director
NORTHCOTT, Derick Richard
Resigned: 04 February 2011
Appointed Date: 31 July 2000
60 years old

Director
OSBORNE, John William Francis
Resigned: 30 June 1993
69 years old

Director
PENBERTHY, Helen Patricia
Resigned: 26 November 2004
60 years old

Director
PINSENTS TRUSTEES LTD
Resigned: 31 August 2003
Appointed Date: 29 November 2000
71 years old

Director
POWELL, John Henry
Resigned: 28 February 2001
82 years old

Director
REED, Hans George
Resigned: 05 October 1992
79 years old

Director
ROBINSON, Samuel David
Resigned: 18 December 2015
Appointed Date: 01 August 2014
46 years old

Director
SHEPHERD, John
Resigned: 30 November 1994
72 years old

Director
SKINNER, Neil Martin
Resigned: 04 March 2016
Appointed Date: 07 January 2011
77 years old

Director
SLATER, Terence Alan
Resigned: 01 October 1998
Appointed Date: 04 October 1997
77 years old

Director
SMITH, Heather Frances
Resigned: 07 February 2008
Appointed Date: 12 April 2007
65 years old

Director
SMITH, Peter Sydney Ernest, Councillor
Resigned: 21 June 2012
Appointed Date: 01 April 1995
71 years old

Director
URQUHART, Sarah Nancy
Resigned: 01 April 2002
61 years old

Director
VARNEY, James Brian, Dr
Resigned: 30 April 2004
Appointed Date: 02 December 1994
84 years old

Director
WARD, Peter Kevin
Resigned: 31 July 2016
Appointed Date: 01 June 2014
70 years old

Director
WARREN, Henry William
Resigned: 04 April 2008
75 years old

Director
EDGE & ELLISON TRUSTEES LIMITED
Resigned: 28 November 2000
Appointed Date: 23 December 1997

DEVONPORT ROYAL DOCKYARD PENSION TRUSTEES LIMITED Events

15 Nov 2016
Director's details changed for Dr James Brian Varney on 14 November 2016
24 Aug 2016
Memorandum and Articles of Association
24 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Aug 2016
Appointment of Mr Mark Andrew Oates as a director on 1 August 2016
12 Aug 2016
Termination of appointment of Peter Kevin Ward as a director on 31 July 2016
...
... and 214 more events
07 Apr 1987
Registered office changed on 07/04/87 from: 14 dominion street london EC2M 2RJ

24 Mar 1987
Company name changed moreroam LIMITED\certificate issued on 24/03/87
13 Mar 1987
Registered office changed on 13/03/87 from: epworth house 25/35 city road london EC1Y 1AA

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1987
Certificate of Incorporation