CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED
WAKEFIELD BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8EE

Company number 01213157
Status Active
Incorporation Date 20 May 1975
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 1 August 2015. The most likely internet sites of CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED are www.centurywaywiltshirepensionschemetrustees.co.uk, and www.century-way-wiltshire-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Century Way Wiltshire Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 01213157. Century Way Wiltshire Pension Scheme Trustees Limited has been working since 20 May 1975. The present status of the company is Active. The registered address of Century Way Wiltshire Pension Scheme Trustees Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary HALL, Linda Jane has been resigned. Secretary HARRIS, Frances Susan has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAYCOCK, Pauline has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary SIMPSON, David Gray has been resigned. Director ABBOTT, Jeremy Charles Webdale has been resigned. Director BARTON, Alan has been resigned. Director ELLIS, Ian Anthony has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director VINT, James has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 30 September 1998

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005

Secretary
LAYCOCK, Pauline
Resigned: 31 March 2005
Appointed Date: 18 July 2003

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Secretary
SIMPSON, David Gray
Resigned: 30 September 1998

Director
ABBOTT, Jeremy Charles Webdale
Resigned: 30 September 1997
73 years old

Director
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 30 September 1997
71 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 05 May 2000
62 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 16 April 2012
68 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
57 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
VINT, James
Resigned: 23 June 1995
90 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 23 June 1995
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
67 years old

Persons With Significant Control

Northern Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 July 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5

26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 99 more events
01 Apr 1987
Accounts for a dormant company made up to 31 March 1986
02 Nov 1984
Accounts made up to 31 March 1984
04 Mar 1981
Accounts made up to 31 March 1980
16 Nov 1979
Accounts made up to 31 March 1979
31 Oct 1977
Accounts made up to 31 October 1976