BUNZL PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT

Company number 02775657
Status Active
Incorporation Date 21 December 1992
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Mrs Julie Dawn Welch as a director on 3 November 2016; Termination of appointment of Celia Frances Baxter as a director on 19 September 2016. The most likely internet sites of BUNZL PENSION TRUSTEES LIMITED are www.bunzlpensiontrustees.co.uk, and www.bunzl-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Bunzl Pension Trustees Limited is a Private Limited Company. The company registration number is 02775657. Bunzl Pension Trustees Limited has been working since 21 December 1992. The present status of the company is Active. The registered address of Bunzl Pension Trustees Limited is York House 45 Seymour Street London W1h 7jt. . BANNER, Crispin is a Secretary of the company. BELCHER, Mrs Linda Diane is a Director of the company. COUSINS, David is a Director of the company. HAYTER, Timothy Richard is a Director of the company. HUGHES, Brian Leslie is a Director of the company. NIEDUSZYNSKI, Paul Anthony James is a Director of the company. WELCH, Julie Dawn is a Director of the company. Secretary CHILTON, John has been resigned. Secretary GORDON, Anthony Richard Francis has been resigned. Secretary WALTER, David Andrew has been resigned. Director ANDERSON, Robert Williamson has been resigned. Director ASH, Victoria Mary has been resigned. Director AUDLEY, Maxwell Charles has been resigned. Director BARRETT, Joseph Denis has been resigned. Director BAXTER, Celia Frances, Dr has been resigned. Director BELL, Ronald Andrew has been resigned. Director BUDGE, Charles Paul has been resigned. Director DAVIES, Keith Thomas has been resigned. Director DUFF, Avery has been resigned. Director GANDY, Harold Edward has been resigned. Director GOODWIN, Joseph George has been resigned. Director GORDON, Anthony Richard Francis has been resigned. Director GREALIS, Robert John Peter has been resigned. Director KINGABY, Graham John has been resigned. Director LIDDIARD, Carolyn Jane has been resigned. Director MAY, Brian Michael has been resigned. Director NELSON, Kevin has been resigned. Director NELSON, Kevin has been resigned. Director RAMSDEN, Theresa has been resigned. Director SANDERS, Ian Mark has been resigned. Director SCOLLEN, John has been resigned. Director WAFER, John Patrick has been resigned. Director WAGNER, Arnold has been resigned. Director WALTER, David Andrew has been resigned. Director WEBSTER, David Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BANNER, Crispin
Appointed Date: 31 December 2001

Director
BELCHER, Mrs Linda Diane
Appointed Date: 04 January 2016
66 years old

Director
COUSINS, David
Appointed Date: 06 April 2013
59 years old

Director
HAYTER, Timothy Richard
Appointed Date: 01 November 2005
63 years old

Director
HUGHES, Brian Leslie
Appointed Date: 25 June 2007
74 years old

Director
NIEDUSZYNSKI, Paul Anthony James
Appointed Date: 13 May 2016
49 years old

Director
WELCH, Julie Dawn
Appointed Date: 03 November 2016
58 years old

Resigned Directors

Secretary
CHILTON, John
Resigned: 31 December 2001
Appointed Date: 25 January 1993

Secretary
GORDON, Anthony Richard Francis
Resigned: 25 January 1993
Appointed Date: 21 December 1992

Secretary
WALTER, David Andrew
Resigned: 25 January 1993
Appointed Date: 21 December 1992

Director
ANDERSON, Robert Williamson
Resigned: 01 August 1997
Appointed Date: 17 April 1997
80 years old

Director
ASH, Victoria Mary
Resigned: 20 November 1997
Appointed Date: 13 March 1997
57 years old

Director
AUDLEY, Maxwell Charles
Resigned: 25 January 1993
Appointed Date: 21 December 1992
71 years old

Director
BARRETT, Joseph Denis
Resigned: 20 June 1994
Appointed Date: 25 January 1993
90 years old

Director
BAXTER, Celia Frances, Dr
Resigned: 19 September 2016
Appointed Date: 09 May 2003
67 years old

Director
BELL, Ronald Andrew
Resigned: 01 December 1995
Appointed Date: 25 January 1993
87 years old

Director
BUDGE, Charles Paul
Resigned: 15 June 2016
Appointed Date: 06 June 2005
60 years old

Director
DAVIES, Keith Thomas
Resigned: 16 July 2002
Appointed Date: 19 February 1999
72 years old

Director
DUFF, Avery
Resigned: 12 May 1994
Appointed Date: 25 January 1993
71 years old

Director
GANDY, Harold Edward
Resigned: 06 June 2005
Appointed Date: 29 March 1999
80 years old

Director
GOODWIN, Joseph George
Resigned: 11 December 2000
Appointed Date: 17 April 1997
75 years old

Director
GORDON, Anthony Richard Francis
Resigned: 21 December 1993
Appointed Date: 21 December 1992
60 years old

Director
GREALIS, Robert John Peter
Resigned: 17 November 1998
Appointed Date: 14 November 1995
61 years old

Director
KINGABY, Graham John
Resigned: 30 June 2008
Appointed Date: 01 April 2008
70 years old

Director
LIDDIARD, Carolyn Jane
Resigned: 25 June 2007
Appointed Date: 06 June 2005
51 years old

Director
MAY, Brian Michael
Resigned: 01 December 2005
Appointed Date: 13 August 1998
61 years old

Director
NELSON, Kevin
Resigned: 05 April 2013
Appointed Date: 01 August 2008
69 years old

Director
NELSON, Kevin
Resigned: 31 March 2008
Appointed Date: 01 May 2002
69 years old

Director
RAMSDEN, Theresa
Resigned: 13 February 1997
Appointed Date: 20 June 1994
66 years old

Director
SANDERS, Ian Mark
Resigned: 04 January 2016
Appointed Date: 18 February 2008
77 years old

Director
SCOLLEN, John
Resigned: 06 June 2005
Appointed Date: 11 April 2005
63 years old

Director
WAFER, John Patrick
Resigned: 29 March 1999
Appointed Date: 18 August 1997
61 years old

Director
WAGNER, Arnold
Resigned: 09 May 2003
Appointed Date: 31 May 1994
76 years old

Director
WALTER, David Andrew
Resigned: 25 January 1993
Appointed Date: 21 December 1992
71 years old

Director
WEBSTER, David Kenneth
Resigned: 06 June 2005
Appointed Date: 20 June 1994
80 years old

Persons With Significant Control

Bunzl Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUNZL PENSION TRUSTEES LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
03 Nov 2016
Appointment of Mrs Julie Dawn Welch as a director on 3 November 2016
27 Sep 2016
Termination of appointment of Celia Frances Baxter as a director on 19 September 2016
12 Jul 2016
Termination of appointment of Charles Paul Budge as a director on 15 June 2016
17 May 2016
Appointment of Mr Paul Anthony James Nieduszynski as a director on 13 May 2016
...
... and 132 more events
01 Mar 1993
New director appointed

24 Feb 1993
Director resigned

24 Feb 1993
Secretary resigned;director resigned

24 Feb 1993
Secretary resigned;director resigned

21 Dec 1992
Incorporation