YATTENDON PENSION TRUSTEES LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 02230099
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address BARN CLOSE, BURNT HILL, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Anthony Robert Morton on 20 February 2017; Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of YATTENDON PENSION TRUSTEES LIMITED are www.yattendonpensiontrustees.co.uk, and www.yattendon-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yattendon Pension Trustees Limited is a Private Limited Company. The company registration number is 02230099. Yattendon Pension Trustees Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Yattendon Pension Trustees Limited is Barn Close Burnt Hill Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. BETTESWORTH, Brian Michael is a Director of the company. BUDDEN, Carolyn is a Director of the company. FORDHAM, David Sidney is a Director of the company. GRANT, Robert is a Director of the company. ILIFFE, Robert Peter Richard, The Right Honourable is a Director of the company. KURACH, Sally Kathryn is a Director of the company. MATTHEWS, Gary Thomas is a Director of the company. MORTON, Anthony Robert is a Director of the company. Secretary BREMNER, George Alan has been resigned. Director BATTMAN, Geoffrey Neil has been resigned. Director BEGENT, Peter has been resigned. Director BETTESWORTH, Brian Michael has been resigned. Director BROWN, Aileen Valerie has been resigned. Director CHAPMAN, Jennifer Mary has been resigned. Director ETCHELLS, David Norman has been resigned. Director GODSELL, Malcolm Charles has been resigned. Director HERBERT, Graham has been resigned. Director HUNT, Pauline has been resigned. Director JOHNSON, Sara Jane has been resigned. Director JUDGE, Graham Howard has been resigned. Director MATTHEWS, Gary Thomas has been resigned. Director MORRIS, Timothy Denis has been resigned. Director MORTON, Anthony Robert has been resigned. Director PRICHARD, John Robert has been resigned. Director RICHARD, Ian Miller has been resigned. Director RICHARDS, Sonya Lorraine has been resigned. Director SANWELL, Paul Albert has been resigned. Director STONE, Jonathan has been resigned. Director WANT, Nicole Belinda has been resigned. Director WEBB, Michelle Radcliffe has been resigned. Director WILLS, Killoran has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 31 August 2012

Director
BETTESWORTH, Brian Michael
Appointed Date: 21 April 2016
74 years old

Director
BUDDEN, Carolyn
Appointed Date: 28 April 2008
66 years old

Director
FORDHAM, David Sidney
Appointed Date: 21 April 2004
72 years old

Director
GRANT, Robert
Appointed Date: 02 September 2013
48 years old


Director
KURACH, Sally Kathryn
Appointed Date: 31 May 1994
71 years old

Director
MATTHEWS, Gary Thomas
Appointed Date: 08 June 2015
70 years old

Director
MORTON, Anthony Robert
Appointed Date: 13 August 2013
84 years old

Resigned Directors

Secretary
BREMNER, George Alan
Resigned: 31 August 2012

Director
BATTMAN, Geoffrey Neil
Resigned: 24 January 1996
92 years old

Director
BEGENT, Peter
Resigned: 31 October 2006
75 years old

Director
BETTESWORTH, Brian Michael
Resigned: 28 January 2008
Appointed Date: 11 July 2002
74 years old

Director
BROWN, Aileen Valerie
Resigned: 08 November 2011
Appointed Date: 11 March 2006
74 years old

Director
CHAPMAN, Jennifer Mary
Resigned: 01 January 2013
Appointed Date: 08 November 2011
75 years old

Director
ETCHELLS, David Norman
Resigned: 07 July 2000
Appointed Date: 31 May 1994
84 years old

Director
GODSELL, Malcolm Charles
Resigned: 31 May 1994
83 years old

Director
HERBERT, Graham
Resigned: 07 May 1999
Appointed Date: 25 January 1995
82 years old

Director
HUNT, Pauline
Resigned: 18 April 1997
89 years old

Director
JOHNSON, Sara Jane
Resigned: 31 January 2002
Appointed Date: 31 May 1994
60 years old

Director
JUDGE, Graham Howard
Resigned: 31 May 2013
Appointed Date: 29 January 2003
76 years old

Director
MATTHEWS, Gary Thomas
Resigned: 31 December 2012
Appointed Date: 28 July 1994
70 years old

Director
MORRIS, Timothy Denis
Resigned: 17 February 1996
90 years old

Director
MORTON, Anthony Robert
Resigned: 30 April 2006
Appointed Date: 22 April 1994
84 years old

Director
PRICHARD, John Robert
Resigned: 27 October 1994
87 years old

Director
RICHARD, Ian Miller
Resigned: 31 December 2003
Appointed Date: 28 January 1999
88 years old

Director
RICHARDS, Sonya Lorraine
Resigned: 31 December 2011
Appointed Date: 26 January 2006
56 years old

Director
SANWELL, Paul Albert
Resigned: 30 October 2003
Appointed Date: 31 October 2000
73 years old

Director
STONE, Jonathan
Resigned: 11 October 2002
Appointed Date: 31 May 1994
64 years old

Director
WANT, Nicole Belinda
Resigned: 31 December 2012
Appointed Date: 08 November 2002
59 years old

Director
WEBB, Michelle Radcliffe
Resigned: 10 March 2006
Appointed Date: 31 October 2003
51 years old

Director
WILLS, Killoran
Resigned: 31 December 2012
Appointed Date: 01 December 2006
66 years old

Persons With Significant Control

The Right Honourable Robert Peter Richard Iliffe
Notified on: 15 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YATTENDON PENSION TRUSTEES LIMITED Events

20 Feb 2017
Director's details changed for Anthony Robert Morton on 20 February 2017
18 Dec 2016
Accounts for a dormant company made up to 5 April 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
25 Apr 2016
Appointment of Mr Brian Michael Bettesworth as a director on 21 April 2016
14 Dec 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 130 more events
26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Apr 1988
Company name changed boonfax LIMITED\certificate issued on 11/04/88

08 Apr 1988
Company name changed\certificate issued on 08/04/88
14 Mar 1988
Incorporation