CARILLION PENSION PLAN TRUSTEES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR
Company number 04698269
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Sally Margaret Spencer as a director on 28 March 2017; Termination of appointment of Peter Clarke as a director on 27 March 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of CARILLION PENSION PLAN TRUSTEES LIMITED are www.carillionpensionplantrustees.co.uk, and www.carillion-pension-plan-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Carillion Pension Plan Trustees Limited is a Private Limited Company. The company registration number is 04698269. Carillion Pension Plan Trustees Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Carillion Pension Plan Trustees Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . CLARKE, Peter is a Secretary of the company. BRUNSWICK, Steven Raphael is a Director of the company. GALLEY, Peter Anthony is a Director of the company. JONES, Robert Martin is a Director of the company. MCCULLOUGH, Geoffrey Dermot is a Director of the company. SMITH, Dean Lawrence is a Director of the company. SPENCER, Sally Margaret is a Director of the company. TAPP, Richard Francis is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANAND, Neeti Mukundrai has been resigned. Director CLARKE, Peter has been resigned. Director DAWSON, Janet Kathleen has been resigned. Director HILLIER, Ronald has been resigned. Director MACKRETH, Jane Elizabeth has been resigned. Director PUGH, David Richard has been resigned. Director RUSHWORTH, Richard Keith has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLARKE, Peter
Appointed Date: 14 March 2003

Director
BRUNSWICK, Steven Raphael
Appointed Date: 01 February 2014
72 years old

Director
GALLEY, Peter Anthony
Appointed Date: 01 February 2014
49 years old

Director
JONES, Robert Martin
Appointed Date: 01 October 2014
71 years old

Director
MCCULLOUGH, Geoffrey Dermot
Appointed Date: 01 February 2014
65 years old

Director
SMITH, Dean Lawrence
Appointed Date: 27 April 2006
67 years old

Director
SPENCER, Sally Margaret
Appointed Date: 28 March 2017
49 years old

Director
TAPP, Richard Francis
Appointed Date: 14 March 2003
66 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
ANAND, Neeti Mukundrai
Resigned: 30 September 2014
Appointed Date: 07 September 2009
41 years old

Director
CLARKE, Peter
Resigned: 27 March 2017
Appointed Date: 04 June 2014
61 years old

Director
DAWSON, Janet Kathleen
Resigned: 04 June 2014
Appointed Date: 14 March 2003
70 years old

Director
HILLIER, Ronald
Resigned: 01 March 2005
Appointed Date: 14 March 2003
77 years old

Director
MACKRETH, Jane Elizabeth
Resigned: 30 September 2014
Appointed Date: 21 March 2007
55 years old

Director
PUGH, David Richard
Resigned: 30 April 2008
Appointed Date: 01 October 2005
64 years old

Director
RUSHWORTH, Richard Keith
Resigned: 30 September 2014
Appointed Date: 01 March 2011
78 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

CARILLION PENSION PLAN TRUSTEES LIMITED Events

28 Mar 2017
Appointment of Sally Margaret Spencer as a director on 28 March 2017
28 Mar 2017
Termination of appointment of Peter Clarke as a director on 27 March 2017
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Director's details changed for Steven Raphael Brunswick on 2 March 2015
...
... and 68 more events
14 Apr 2003
New director appointed
14 Apr 2003
New secretary appointed
14 Apr 2003
New director appointed
14 Apr 2003
Registered office changed on 14/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
14 Mar 2003
Incorporation