TATE & LYLE PENSION TRUST LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6AT
Company number 00428733
Status Active
Incorporation Date 30 January 1947
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Secretary's details changed for Mr Nick John Ramsdale on 27 March 2017; Appointment of Ms Lynne Robb as a director on 1 April 2017; Termination of appointment of Campbell Wilson as a director on 31 March 2017. The most likely internet sites of TATE & LYLE PENSION TRUST LIMITED are www.tatelylepensiontrust.co.uk, and www.tate-lyle-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tate Lyle Pension Trust Limited is a Private Limited Company. The company registration number is 00428733. Tate Lyle Pension Trust Limited has been working since 30 January 1947. The present status of the company is Active. The registered address of Tate Lyle Pension Trust Limited is 1 Kingsway London Wc2b 6at. . RAMSDALE, Nick John is a Secretary of the company. ARNOLD, Lisa is a Director of the company. HUNTER, John Richard is a Director of the company. MACLEOD, Iain Stuart is a Director of the company. MATHUR, Hari is a Director of the company. ROBB, Lynne is a Director of the company. ROBINSON, Mark is a Director of the company. RUTHERFORD, Clive is a Director of the company. TABRON, Yvonne is a Director of the company. THE LAW DEBENTURE PENSION TRUST CORPORATION PLC is a Director of the company. Secretary BOSTON, Robert has been resigned. Secretary CLEGG, Amanda Jane has been resigned. Secretary DAVEY, Lorraine Ann has been resigned. Secretary MELGES, Bethan has been resigned. Secretary NEADS, John has been resigned. Secretary PAUL, Richard Darryl has been resigned. Secretary TIERNEY, Vivian has been resigned. Director ADAMS, Rowan Daniel Justin has been resigned. Director AMOR, Stephen Harold has been resigned. Director AMOS, Andrew Jonathan has been resigned. Director AMOS, Andrew Jonathan has been resigned. Director ANDERTON, Roy Brian has been resigned. Director BAXTER, Celia Frances has been resigned. Director BROOM, Michael Gerard has been resigned. Director BROWN, Philip Ian has been resigned. Director CORRIGAN, Alyson Jane Chisolm has been resigned. Director CREED, David Ronald has been resigned. Director DAY, Patrick has been resigned. Director DAY, Patrick has been resigned. Director EDWARDS, David Pearson has been resigned. Director GIBBONS, Susan Patricia has been resigned. Director GOONEWARDENE, Michael has been resigned. Director GOULDBOURNE, Edward Albert has been resigned. Director HANSEN, Graham Peter has been resigned. Director HARRIS, Edward Robin Dudley has been resigned. Director JOBBINS, Michael Joseph has been resigned. Director JOHNSON, Anne Hilary has been resigned. Director JOHNSON, Anne Hilary has been resigned. Director KEY, David Stewart has been resigned. Director KNIGHT, David Ronald has been resigned. Director LEWIS, Paul Scott has been resigned. Director MCDONALD, Robert has been resigned. Director MCDONALD, Robert has been resigned. Director MILLINER, Nigel John has been resigned. Director MITCHELL, Simon John has been resigned. Director QUIGG, Patrick Joseph has been resigned. Director ROBINSON, Mark has been resigned. Director ROGERS, Susan Mary has been resigned. Director ROGERS, Susan Mary has been resigned. Director RUNDELL, John Trethowan has been resigned. Director SHEPPARD, Nigel Philip has been resigned. Director SIMPSON, Alan Victor has been resigned. Director SMITH, Matthew Nicholas has been resigned. Director TATE, David Anthony has been resigned. Director THOMPSON, Frederick has been resigned. Director WALKER, John Hugh William has been resigned. Director WELLS, Graham John has been resigned. Director WELLS, Graham John has been resigned. Director WHEATLEY, John has been resigned. Director WHITE, Peter William has been resigned. Director WILLIAMS, Anthony Charles Wallace has been resigned. Director WILSON, Campbell has been resigned. Director WOODS, Robert William has been resigned. Director WOOTTON, Mathew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RAMSDALE, Nick John
Appointed Date: 08 May 2013

Director
ARNOLD, Lisa
Appointed Date: 18 October 2012
63 years old

Director
HUNTER, John Richard
Appointed Date: 01 April 2004
83 years old

Director
MACLEOD, Iain Stuart
Appointed Date: 01 October 2015
52 years old

Director
MATHUR, Hari
Appointed Date: 01 April 2017
41 years old

Director
ROBB, Lynne
Appointed Date: 01 April 2017
62 years old

Director
ROBINSON, Mark
Appointed Date: 01 April 2015
72 years old

Director
RUTHERFORD, Clive
Appointed Date: 01 April 2009
78 years old

Director
TABRON, Yvonne
Appointed Date: 01 October 2015
63 years old

Director

Resigned Directors

Secretary
BOSTON, Robert
Resigned: 25 March 2011
Appointed Date: 01 July 2008

Secretary
CLEGG, Amanda Jane
Resigned: 30 September 2001
Appointed Date: 01 August 1998

Secretary
DAVEY, Lorraine Ann
Resigned: 08 May 2013
Appointed Date: 14 March 2012

Secretary
MELGES, Bethan
Resigned: 20 October 2011
Appointed Date: 25 March 2011

Secretary
NEADS, John
Resigned: 31 July 1998

Secretary
PAUL, Richard Darryl
Resigned: 14 March 2012
Appointed Date: 20 October 2011

Secretary
TIERNEY, Vivian
Resigned: 30 June 2008
Appointed Date: 01 October 2001

Director
ADAMS, Rowan Daniel Justin
Resigned: 31 July 2007
Appointed Date: 01 August 2002
58 years old

Director
AMOR, Stephen Harold
Resigned: 31 March 2004
Appointed Date: 01 April 2000
62 years old

Director
AMOS, Andrew Jonathan
Resigned: 31 March 2015
Appointed Date: 01 May 2010
73 years old

Director
AMOS, Andrew Jonathan
Resigned: 31 March 2009
Appointed Date: 01 April 2004
73 years old

Director
ANDERTON, Roy Brian
Resigned: 31 December 1995
92 years old

Director
BAXTER, Celia Frances
Resigned: 15 August 2000
Appointed Date: 01 April 1999
68 years old

Director
BROOM, Michael Gerard
Resigned: 31 July 2002
Appointed Date: 01 May 2001
68 years old

Director
BROWN, Philip Ian
Resigned: 31 March 2009
Appointed Date: 01 April 2000
67 years old

Director
CORRIGAN, Alyson Jane Chisolm
Resigned: 30 June 2009
Appointed Date: 12 February 2001
60 years old

Director
CREED, David Ronald
Resigned: 06 March 1998
Appointed Date: 01 April 1994
83 years old

Director
DAY, Patrick
Resigned: 09 March 1993
88 years old

Director
DAY, Patrick
Resigned: 31 March 1997
88 years old

Director
EDWARDS, David Pearson
Resigned: 31 March 1999
Appointed Date: 01 April 1994
76 years old

Director
GIBBONS, Susan Patricia
Resigned: 30 September 2015
Appointed Date: 01 July 2010
58 years old

Director
GOONEWARDENE, Michael
Resigned: 31 March 2017
Appointed Date: 10 May 2012
69 years old

Director
GOULDBOURNE, Edward Albert
Resigned: 24 September 1997
Appointed Date: 01 April 1994
96 years old

Director
HANSEN, Graham Peter
Resigned: 31 March 2004
Appointed Date: 01 April 1999
71 years old

Director
HARRIS, Edward Robin Dudley
Resigned: 31 March 2004
Appointed Date: 05 March 1998
88 years old

Director
JOBBINS, Michael Joseph
Resigned: 31 March 1992
92 years old

Director
JOHNSON, Anne Hilary
Resigned: 10 May 2012
Appointed Date: 01 April 2007
72 years old

Director
JOHNSON, Anne Hilary
Resigned: 31 January 2000
Appointed Date: 01 January 1996
72 years old

Director
KEY, David Stewart
Resigned: 31 March 1999
Appointed Date: 01 April 1994
78 years old

Director
KNIGHT, David Ronald
Resigned: 31 March 2002
Appointed Date: 01 April 1997
63 years old

Director
LEWIS, Paul Scott
Resigned: 31 March 1999
89 years old

Director
MCDONALD, Robert
Resigned: 31 March 2012
Appointed Date: 01 April 2004
78 years old

Director
MCDONALD, Robert
Resigned: 31 March 1994
78 years old

Director
MILLINER, Nigel John
Resigned: 31 March 1999
Appointed Date: 01 April 1994
82 years old

Director
MITCHELL, Simon John
Resigned: 05 January 2001
Appointed Date: 10 October 2000
69 years old

Director
QUIGG, Patrick Joseph
Resigned: 26 October 1993
76 years old

Director
ROBINSON, Mark
Resigned: 04 April 2006
Appointed Date: 01 April 1997
72 years old

Director
ROGERS, Susan Mary
Resigned: 31 March 2007
Appointed Date: 01 April 2002
74 years old

Director
ROGERS, Susan Mary
Resigned: 31 March 1997
Appointed Date: 01 April 1992
74 years old

Director
RUNDELL, John Trethowan
Resigned: 31 March 2004
Appointed Date: 01 April 1999
100 years old

Director
SHEPPARD, Nigel Philip
Resigned: 30 September 2010
Appointed Date: 05 April 2006
65 years old

Director
SIMPSON, Alan Victor
Resigned: 31 March 1997
Appointed Date: 01 April 1992
81 years old

Director
SMITH, Matthew Nicholas
Resigned: 31 March 2012
Appointed Date: 01 August 2007
56 years old

Director
TATE, David Anthony
Resigned: 11 December 2003
84 years old

Director
THOMPSON, Frederick
Resigned: 31 March 2002
Appointed Date: 01 April 1997
79 years old

Director
WALKER, John Hugh William
Resigned: 31 March 2009
Appointed Date: 12 December 2003
81 years old

Director
WELLS, Graham John
Resigned: 31 March 2004
Appointed Date: 01 April 1999
85 years old

Director
WELLS, Graham John
Resigned: 31 March 1994
85 years old

Director
WHEATLEY, John
Resigned: 31 March 1992
94 years old

Director
WHITE, Peter William
Resigned: 31 March 2000
84 years old

Director
WILLIAMS, Anthony Charles Wallace
Resigned: 06 June 2000
Appointed Date: 01 December 1998
68 years old

Director
WILSON, Campbell
Resigned: 31 March 2017
Appointed Date: 10 May 2012
66 years old

Director
WOODS, Robert William
Resigned: 30 April 2010
Appointed Date: 01 April 2002
62 years old

Director
WOOTTON, Mathew
Resigned: 30 September 2015
Appointed Date: 10 May 2012
55 years old

Persons With Significant Control

Tate & Lyle Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TATE & LYLE PENSION TRUST LIMITED Events

04 Apr 2017
Secretary's details changed for Mr Nick John Ramsdale on 27 March 2017
04 Apr 2017
Appointment of Ms Lynne Robb as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Campbell Wilson as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Michael Goonewardene as a director on 31 March 2017
03 Apr 2017
Appointment of Mr Hari Mathur as a director on 1 April 2017
...
... and 219 more events
03 Jul 1986
Director resigned

07 May 1986
Director's particulars changed

06 May 1986
Director resigned

04 Aug 1980
Company name changed\certificate issued on 04/08/80
30 Jan 1947
Certificate of incorporation