MASSEY FERGUSON WORKS PENSION TRUST LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2TQ

Company number 02943368
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address ABBEY PARK, STONELEIGH, KENILWORTH, CV8 2TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Termination of appointment of Paul Blackmore as a director on 3 June 2016. The most likely internet sites of MASSEY FERGUSON WORKS PENSION TRUST LIMITED are www.masseyfergusonworkspensiontrust.co.uk, and www.massey-ferguson-works-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Massey Ferguson Works Pension Trust Limited is a Private Limited Company. The company registration number is 02943368. Massey Ferguson Works Pension Trust Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Massey Ferguson Works Pension Trust Limited is Abbey Park Stoneleigh Kenilworth Cv8 2tq. . BATKIN, Roger Neil is a Secretary of the company. HEFFORD, Colin Rex is a Director of the company. MCELROY, Colin Joseph is a Director of the company. NEWBOLD, James Raymond is a Director of the company. RANDALL, Kevin John is a Director of the company. SLATER, John Edwin is a Director of the company. Secretary LUPTON, Charles Stephen Douglas has been resigned. Secretary PARKIN, Jeremy Basil has been resigned. Director BLACKMORE, Paul has been resigned. Director COWLES, Malcolm Geoffrey has been resigned. Director CRIGHTON, Nicholas Hugh has been resigned. Director DYER, Anne Karen has been resigned. Director EVANS, David Michael has been resigned. Director HUNTER, John has been resigned. Director JONES, Aaron David has been resigned. Director LEE, John has been resigned. Director LUPTON, Charles Stephen Douglas has been resigned. Director MARKWELL, Richard William has been resigned. Director PERKINS, Chris has been resigned. Director SHANNON, Patrick Scott has been resigned. Director SMITH, Barry has been resigned. Director THORPE, John Cecil Samuel has been resigned. Director WOOD, Stephen Harry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BATKIN, Roger Neil
Appointed Date: 07 July 2000

Director
HEFFORD, Colin Rex
Appointed Date: 13 October 1998
79 years old

Director
MCELROY, Colin Joseph
Appointed Date: 26 August 2011
76 years old

Director
NEWBOLD, James Raymond
Appointed Date: 05 October 2005
73 years old

Director
RANDALL, Kevin John
Appointed Date: 13 October 2004
75 years old

Director
SLATER, John Edwin
Appointed Date: 31 December 2007
61 years old

Resigned Directors

Secretary
LUPTON, Charles Stephen Douglas
Resigned: 29 June 2008
Appointed Date: 28 June 1994

Secretary
PARKIN, Jeremy Basil
Resigned: 31 August 1999
Appointed Date: 07 August 1995

Director
BLACKMORE, Paul
Resigned: 03 June 2016
Appointed Date: 12 February 2010
68 years old

Director
COWLES, Malcolm Geoffrey
Resigned: 31 December 2007
Appointed Date: 13 October 2004
77 years old

Director
CRIGHTON, Nicholas Hugh
Resigned: 20 September 1995
Appointed Date: 04 August 1994
79 years old

Director
DYER, Anne Karen
Resigned: 09 December 2010
Appointed Date: 08 November 2002
61 years old

Director
EVANS, David Michael
Resigned: 03 October 2005
Appointed Date: 02 April 1997
76 years old

Director
HUNTER, John
Resigned: 05 October 1998
Appointed Date: 06 February 1998
69 years old

Director
JONES, Aaron David
Resigned: 08 June 1998
Appointed Date: 04 October 1995
80 years old

Director
LEE, John
Resigned: 11 October 2004
Appointed Date: 08 June 1998
83 years old

Director
LUPTON, Charles Stephen Douglas
Resigned: 15 January 2003
Appointed Date: 28 June 1994
81 years old

Director
MARKWELL, Richard William
Resigned: 12 February 2010
Appointed Date: 23 January 2006
72 years old

Director
PERKINS, Chris
Resigned: 17 July 1996
Appointed Date: 28 June 1994
63 years old

Director
SHANNON, Patrick Scott
Resigned: 06 February 1998
Appointed Date: 17 July 1996
63 years old

Director
SMITH, Barry
Resigned: 19 November 2003
Appointed Date: 15 June 2001
78 years old

Director
THORPE, John Cecil Samuel
Resigned: 20 November 1998
Appointed Date: 02 April 1997
90 years old

Director
WOOD, Stephen Harry
Resigned: 24 January 2006
Appointed Date: 21 January 2003
72 years old

MASSEY FERGUSON WORKS PENSION TRUST LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

30 Jun 2016
Termination of appointment of Paul Blackmore as a director on 3 June 2016
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 94 more events
10 Aug 1995
New secretary appointed
04 Jul 1995
Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed

10 Aug 1994
New director appointed

07 Aug 1994
Accounting reference date notified as 31/12

28 Jun 1994
Incorporation