CBML PENSION TRUSTEES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 7BS

Company number 02654782
Status Active
Incorporation Date 16 October 1991
Company Type Private Limited Company
Address C/O MAYR-MELNHOF CARTONBOARD UK LTD, BOURNE HOUSE BOURNE CLOSE, CALCOT, READING, RG31 7BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Director's details changed for Edward James Mason on 13 June 2016. The most likely internet sites of CBML PENSION TRUSTEES LIMITED are www.cbmlpensiontrustees.co.uk, and www.cbml-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Reading West Rail Station is 3.1 miles; to Pangbourne Rail Station is 3.4 miles; to Reading Rail Station is 3.9 miles; to Goring & Streatley Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbml Pension Trustees Limited is a Private Limited Company. The company registration number is 02654782. Cbml Pension Trustees Limited has been working since 16 October 1991. The present status of the company is Active. The registered address of Cbml Pension Trustees Limited is C O Mayr Melnhof Cartonboard Uk Ltd Bourne House Bourne Close Calcot Reading Rg31 7bs. . BRAZIER, Philip Edward is a Director of the company. DEWEY, Robert Phillip is a Director of the company. HARVEY, Jane Susie is a Director of the company. MASON, Edward James is a Director of the company. SILHAVY, David is a Director of the company. TOMKINS, John Charles is a Director of the company. WERK, Thomas is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary MCKEOWN, Mark Ivan has been resigned. Secretary TAYLOR, Keith Arthur has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director BEDDOES, David Miles has been resigned. Director BRAZIER, Philip Edward has been resigned. Nominee Director BWL SECRETARIES LIMITED has been resigned. Director DALGLEISH, Richard John has been resigned. Director DEWEY, Robert Phillip has been resigned. Director DUNPHY, Helen Mary has been resigned. Director GILDER, Mark Douglas has been resigned. Director HOERMANSEDER, Wilhelm has been resigned. Director HOLBON, Graham John has been resigned. Director JOLLY, David Arthur has been resigned. Director JONES, Brian Clive has been resigned. Director KOHLER, Juergen has been resigned. Director LATIMER, Andrew has been resigned. Director MARSHALL, Jane Margaret has been resigned. Director MCKEOWN, Mark Ivan has been resigned. Director MYLES, Zoe has been resigned. Director NEALE, Charles Edward has been resigned. Director RAIN, Eveline has been resigned. Director REID, Douglas David has been resigned. Director SCHLEISS, Gernot has been resigned. Director SCHUMY, Oliver, Dr has been resigned. Director SMITH, Gabrielle has been resigned. Director SPICE, Victor Malcolm has been resigned. Director STRAIN, Joanne Ella has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BRAZIER, Philip Edward
Appointed Date: 14 September 2006
72 years old

Director
DEWEY, Robert Phillip
Appointed Date: 14 September 2006
75 years old

Director
HARVEY, Jane Susie
Appointed Date: 22 July 2008
68 years old

Director
MASON, Edward James
Appointed Date: 14 September 2006
67 years old

Director
SILHAVY, David
Appointed Date: 24 June 2009
47 years old

Director
TOMKINS, John Charles
Appointed Date: 01 January 2000
73 years old

Director
WERK, Thomas
Appointed Date: 26 March 2015
51 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 03 December 1991
Appointed Date: 16 October 1991

Secretary
MCKEOWN, Mark Ivan
Resigned: 24 January 1992
Appointed Date: 03 December 1991

Secretary
TAYLOR, Keith Arthur
Resigned: 04 May 2000
Appointed Date: 24 January 1992

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 30 March 2009
Appointed Date: 05 May 2000

Director
BEDDOES, David Miles
Resigned: 30 June 1998
Appointed Date: 24 January 1992
91 years old

Director
BRAZIER, Philip Edward
Resigned: 18 January 2001
Appointed Date: 20 April 1994
72 years old

Nominee Director
BWL SECRETARIES LIMITED
Resigned: 03 December 1991
Appointed Date: 16 October 1991

Director
DALGLEISH, Richard John
Resigned: 31 December 1999
Appointed Date: 24 January 1992
77 years old

Director
DEWEY, Robert Phillip
Resigned: 20 April 1994
Appointed Date: 27 March 1992
75 years old

Director
DUNPHY, Helen Mary
Resigned: 14 September 2006
Appointed Date: 26 February 2001
66 years old

Director
GILDER, Mark Douglas
Resigned: 11 December 2007
Appointed Date: 05 November 2007
53 years old

Director
HOERMANSEDER, Wilhelm
Resigned: 01 December 2005
Appointed Date: 24 January 1992
71 years old

Director
HOLBON, Graham John
Resigned: 15 March 1996
Appointed Date: 20 April 1994
73 years old

Director
JOLLY, David Arthur
Resigned: 22 June 1997
Appointed Date: 26 April 1995
77 years old

Director
JONES, Brian Clive
Resigned: 31 July 2005
Appointed Date: 26 February 2001
76 years old

Director
KOHLER, Juergen
Resigned: 18 November 2008
Appointed Date: 02 February 2007
56 years old

Director
LATIMER, Andrew
Resigned: 17 July 2007
Appointed Date: 16 August 2000
63 years old

Director
MARSHALL, Jane Margaret
Resigned: 24 January 1992
Appointed Date: 03 December 1991
71 years old

Director
MCKEOWN, Mark Ivan
Resigned: 24 January 1992
Appointed Date: 03 December 1991
65 years old

Director
MYLES, Zoe
Resigned: 30 June 2000
Appointed Date: 19 September 1996
56 years old

Director
NEALE, Charles Edward
Resigned: 18 January 2001
Appointed Date: 27 March 1992
77 years old

Director
RAIN, Eveline
Resigned: 02 February 2007
Appointed Date: 01 December 2005
54 years old

Director
REID, Douglas David
Resigned: 11 January 1995
Appointed Date: 24 January 1992
81 years old

Director
SCHLEISS, Gernot
Resigned: 18 January 2001
Appointed Date: 09 June 1998
63 years old

Director
SCHUMY, Oliver, Dr
Resigned: 26 March 2015
Appointed Date: 17 July 2007
54 years old

Director
SMITH, Gabrielle
Resigned: 14 September 2006
Appointed Date: 26 February 2001
53 years old

Director
SPICE, Victor Malcolm
Resigned: 04 December 1993
Appointed Date: 27 March 1992
82 years old

Director
STRAIN, Joanne Ella
Resigned: 05 November 2007
Appointed Date: 04 July 1997
68 years old

CBML PENSION TRUSTEES LIMITED Events

25 Jun 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

13 Jun 2016
Director's details changed for Edward James Mason on 13 June 2016
13 Jun 2016
Director's details changed for Mr Robert Phillip Dewey on 13 June 2016
13 Jun 2016
Director's details changed for Philip Edward Brazier on 13 June 2016
...
... and 122 more events
11 Dec 1991
Director resigned;new director appointed

11 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1991
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

09 Dec 1991
Company name changed camuloco (one hundred and sixtee n) LIMITED\certificate issued on 10/12/91

16 Oct 1991
Incorporation

Similar Companies

CBMK STAR LIMITED CBML LIMITED CBM-LOGIX LTD CBMS IT LIMITED CBMT LIMITED CBN (UK) LIMITED CBN ASSOCIATES LIMITED