CB&I UK PENSION TRUSTEES LIMITED
LONDON CB&I JOHN BROWN PENSION TRUSTEES LIMITED DAVY JOHN BROWN PENSION TRUSTEES LIMITED

Hellopages » Greater London » Westminster » W2 6LG
Company number 04459806
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 40 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG England to 40 Eastbourne Terrace Paddington London W2 6LG on 9 March 2017; Registered office address changed from C/O Cb&I Uk Pension Trustee Ltd Eastbourne Terrace Paddington London W2 6LG England to 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG on 9 March 2017. The most likely internet sites of CB&I UK PENSION TRUSTEES LIMITED are www.cbiukpensiontrustees.co.uk, and www.cb-i-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb I Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 04459806. Cb I Uk Pension Trustees Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Cb I Uk Pension Trustees Limited is 40 Eastbourne Terrace Paddington London England W2 6lg. . PERUSKO, Claire Elizabeth is a Secretary of the company. ASTIN, Colin Laurence is a Director of the company. BRADDEL, Andrew John is a Director of the company. BRAZIER, Peter John is a Director of the company. HARPER, John Evans is a Director of the company. HIBBLE, Pierre Warren is a Director of the company. NICOL, Stuart Mcewan is a Director of the company. SHEACH, Lynn Ann is a Director of the company. Secretary LAXTON, Madeline has been resigned. Secretary MILLS, Richard John Henry has been resigned. Secretary SMITH, Michael Timothy has been resigned. Secretary SYMES, Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADDEL, Andrew John has been resigned. Director CORBIDGE, Ian has been resigned. Director COWNIE, Alan Stanley has been resigned. Director CUELL, Jonathan Charles has been resigned. Director EARLY, Simon has been resigned. Director FORDER, Kevin James has been resigned. Director FORDER, Kevin James has been resigned. Director HARRINGTON, Paul Edwin has been resigned. Director HORWICH, Lee Martin has been resigned. Director MESSENGER, David Malcolm has been resigned. Director MORAN, Timothy John Patrick has been resigned. Director PARR, Martin Julian has been resigned. Director RAWBONE, Michael Anthony has been resigned. Director SMITH, Michael Timothy has been resigned. Director TOMLINSON, David Joseph, Dr has been resigned. Director WALKER, Redfearn Russell has been resigned. Director WIGNEY, Duncan Neal has been resigned. The company operates in "Non-trading company".


cb&i uk pension trustees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERUSKO, Claire Elizabeth
Appointed Date: 28 February 2017

Director
ASTIN, Colin Laurence
Appointed Date: 22 March 2004
79 years old

Director
BRADDEL, Andrew John
Appointed Date: 01 May 2010
71 years old

Director
BRAZIER, Peter John
Appointed Date: 01 October 2016
78 years old

Director
HARPER, John Evans
Appointed Date: 01 October 2016
83 years old

Director
HIBBLE, Pierre Warren
Appointed Date: 01 October 2016
76 years old

Director
NICOL, Stuart Mcewan
Appointed Date: 11 May 2011
58 years old

Director
SHEACH, Lynn Ann
Appointed Date: 06 October 2014
54 years old

Resigned Directors

Secretary
LAXTON, Madeline
Resigned: 25 March 2004
Appointed Date: 13 June 2002

Secretary
MILLS, Richard John Henry
Resigned: 14 January 2015
Appointed Date: 25 April 2008

Secretary
SMITH, Michael Timothy
Resigned: 25 April 2008
Appointed Date: 25 March 2004

Secretary
SYMES, Edward John
Resigned: 27 February 2017
Appointed Date: 14 January 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
BRADDEL, Andrew John
Resigned: 02 March 2009
Appointed Date: 29 August 2002
71 years old

Director
CORBIDGE, Ian
Resigned: 15 December 2003
Appointed Date: 12 June 2002
76 years old

Director
COWNIE, Alan Stanley
Resigned: 28 September 2007
Appointed Date: 22 March 2004
81 years old

Director
CUELL, Jonathan Charles
Resigned: 10 November 2010
Appointed Date: 04 June 2010
54 years old

Director
EARLY, Simon
Resigned: 22 December 2003
Appointed Date: 12 June 2002
66 years old

Director
FORDER, Kevin James
Resigned: 06 October 2014
Appointed Date: 15 January 2013
70 years old

Director
FORDER, Kevin James
Resigned: 22 November 2011
Appointed Date: 01 May 2010
70 years old

Director
HARRINGTON, Paul Edwin
Resigned: 10 November 2010
Appointed Date: 04 June 2010
63 years old

Director
HORWICH, Lee Martin
Resigned: 30 September 2016
Appointed Date: 11 May 2011
75 years old

Director
MESSENGER, David Malcolm
Resigned: 04 June 2010
Appointed Date: 22 March 2004
79 years old

Director
MORAN, Timothy John Patrick
Resigned: 01 May 2010
Appointed Date: 22 March 2004
70 years old

Director
PARR, Martin Julian
Resigned: 22 December 2003
Appointed Date: 12 June 2002
67 years old

Director
RAWBONE, Michael Anthony
Resigned: 30 August 2002
Appointed Date: 12 June 2002
81 years old

Director
SMITH, Michael Timothy
Resigned: 04 June 2010
Appointed Date: 12 June 2002
68 years old

Director
TOMLINSON, David Joseph, Dr
Resigned: 22 December 2003
Appointed Date: 12 June 2002
79 years old

Director
WALKER, Redfearn Russell
Resigned: 21 July 2016
Appointed Date: 04 June 2010
71 years old

Director
WIGNEY, Duncan Neal
Resigned: 20 January 2009
Appointed Date: 01 December 2007
61 years old

CB&I UK PENSION TRUSTEES LIMITED Events

09 May 2017
Accounts for a dormant company made up to 31 December 2016
09 Mar 2017
Registered office address changed from 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG England to 40 Eastbourne Terrace Paddington London W2 6LG on 9 March 2017
09 Mar 2017
Registered office address changed from C/O Cb&I Uk Pension Trustee Ltd Eastbourne Terrace Paddington London W2 6LG England to 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG on 9 March 2017
02 Mar 2017
Registered office address changed from C/O Lummus Consultants International Ltd Third Floor, Altius House 1 North Fourth Street Central Milton Keynes Buckinghamshire MK9 1NE England to C/O Cb&I Uk Pension Trustee Ltd Eastbourne Terrace Paddington London W2 6LG on 2 March 2017
02 Mar 2017
Appointment of Mrs Claire Elizabeth Perusko as a secretary on 28 February 2017
...
... and 84 more events
20 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2002
New secretary appointed
18 Jun 2002
Accounting reference date shortened from 30/06/03 to 31/12/02
18 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation