WINCANTON PENSION SCHEME TRUSTEES LIMITED
CHIPPENHAM HACKREMCO (NO.1809) LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 0WT

Company number 04185152
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 65300 - Pension funding, 66290 - Other activities auxiliary to insurance and pension funding, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Mr David John Bowen as a director on 1 November 2016; Termination of appointment of Stephen John Barker as a director on 31 October 2016. The most likely internet sites of WINCANTON PENSION SCHEME TRUSTEES LIMITED are www.wincantonpensionschemetrustees.co.uk, and www.wincanton-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wincanton Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 04185152. Wincanton Pension Scheme Trustees Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Wincanton Pension Scheme Trustees Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. BOWEN, David John is a Director of the company. EVANS, Nicola Odette is a Director of the company. GOODMAN, Richard James is a Director of the company. LIMITED, Woodley Pension Trustees is a Director of the company. WAGSTAFF, Conrad is a Director of the company. WELLMAN, Glenn is a Director of the company. Secretary ARMITAGE, Christopher Harry has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARKER, Stephen John has been resigned. Director BATEMAN, Paul has been resigned. Director BINKS, John Stanley has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director DUNSTAN, Andrea Margaret has been resigned. Director GRIFFIN, Nigel John Le May has been resigned. Director HIGGINS, Michael John has been resigned. Director MOSSES, Dennis James has been resigned. Director SULLIVAN, Nigel has been resigned. Director WILLIS, Tom Michael has been resigned. Director ZEIDA, Ernest Albert has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
DOWLING, Alison Jane
Appointed Date: 03 December 2014

Director
BOWEN, David John
Appointed Date: 01 November 2016
57 years old

Director
EVANS, Nicola Odette
Appointed Date: 30 March 2016
53 years old

Director
GOODMAN, Richard James
Appointed Date: 15 May 2012
71 years old

Director
LIMITED, Woodley Pension Trustees
Appointed Date: 25 March 2015
26 years old

Director
WAGSTAFF, Conrad
Appointed Date: 07 January 2013
58 years old

Director
WELLMAN, Glenn
Appointed Date: 26 March 2010
77 years old

Resigned Directors

Secretary
ARMITAGE, Christopher Harry
Resigned: 28 January 2004
Appointed Date: 19 June 2001

Secretary
PHILLIPS, Charles Francis
Resigned: 26 April 2010
Appointed Date: 29 January 2004

Secretary
WILLIAMS, Stephen Philip
Resigned: 01 September 2014
Appointed Date: 26 April 2010

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 22 March 2001

Director
BARKER, Stephen John
Resigned: 31 October 2016
Appointed Date: 07 September 2004
79 years old

Director
BATEMAN, Paul
Resigned: 26 March 2010
Appointed Date: 01 November 2002
82 years old

Director
BINKS, John Stanley
Resigned: 07 January 2013
Appointed Date: 04 September 2003
82 years old

Director
CONNELL, Gerard Dominic
Resigned: 21 June 2010
Appointed Date: 09 May 2001
67 years old

Director
DUNSTAN, Andrea Margaret
Resigned: 31 October 2011
Appointed Date: 03 February 2011
65 years old

Director
GRIFFIN, Nigel John Le May
Resigned: 25 March 2015
Appointed Date: 09 May 2001
84 years old

Director
HIGGINS, Michael John
Resigned: 30 April 2002
Appointed Date: 09 May 2001
74 years old

Director
MOSSES, Dennis James
Resigned: 14 May 2002
Appointed Date: 15 November 2001
77 years old

Director
SULLIVAN, Nigel
Resigned: 03 February 2011
Appointed Date: 01 January 2003
59 years old

Director
WILLIS, Tom Michael
Resigned: 30 March 2016
Appointed Date: 12 October 2010
60 years old

Director
ZEIDA, Ernest Albert
Resigned: 10 December 2003
Appointed Date: 09 May 2001
74 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 May 2001
Appointed Date: 22 March 2001

Persons With Significant Control

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

WINCANTON PENSION SCHEME TRUSTEES LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
17 Nov 2016
Appointment of Mr David John Bowen as a director on 1 November 2016
09 Nov 2016
Termination of appointment of Stephen John Barker as a director on 31 October 2016
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

...
... and 76 more events
18 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 May 2001
Registered office changed on 18/05/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
18 May 2001
Director resigned
09 May 2001
Company name changed hackremco (no.1809) LIMITED\certificate issued on 09/05/01
22 Mar 2001
Incorporation