MOLINS U.K. PENSION FUND TRUSTEE LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 9LE

Company number 02567687
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address UNIT A3 REGENT PARK, SUMMERLEYS ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9LE
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MOLINS U.K. PENSION FUND TRUSTEE LIMITED are www.molinsukpensionfundtrustee.co.uk, and www.molins-u-k-pension-fund-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Wendover Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 5.3 miles; to High Wycombe Rail Station is 7.7 miles; to Bourne End Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molins U K Pension Fund Trustee Limited is a Private Limited Company. The company registration number is 02567687. Molins U K Pension Fund Trustee Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Molins U K Pension Fund Trustee Limited is Unit A3 Regent Park Summerleys Road Princes Risborough Buckinghamshire Hp27 9le. . SOPER, Sally Ann is a Secretary of the company. BAUGH, William Arthur is a Director of the company. COBBY, Nigel is a Director of the company. MCFARLANE, Stewart Gordon is a Director of the company. TROUARD-RIOLLE, Martine is a Director of the company. WICKHAM, Stephen Anthony is a Director of the company. Secretary TUNSTILL, Denis Alan has been resigned. Director ALLAN, William Campbell has been resigned. Director BARRY, Geraldine Ann has been resigned. Director BAUGH, William Arthur has been resigned. Director CHARLES, Malcolm John has been resigned. Director COLLIS, John has been resigned. Director DAVIS, Paul has been resigned. Director HORTON, Christopher John has been resigned. Director HORTON, Christopher John has been resigned. Director HOULDSWORTH, Michael Frederick has been resigned. Director HUMPHRIES, John Clive has been resigned. Director JAMES, Stuart Campbell has been resigned. Director JOLLIFFE, John Anthony has been resigned. Director JORDAN, James John has been resigned. Director MESSENT, Jon has been resigned. Director MURPHY, Michael has been resigned. Director MURRAY, Anthony Paul has been resigned. Director SAW, Malcolm John Robert has been resigned. Director SHAW, Ronald Charles has been resigned. Director TYLER, Duncan Edward has been resigned. Director UPTON, Paul Anthony has been resigned. Director VERNON, Geoffrey William, Dr has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
SOPER, Sally Ann
Appointed Date: 12 April 1995

Director
BAUGH, William Arthur
Appointed Date: 22 September 2011
79 years old

Director
COBBY, Nigel
Appointed Date: 04 December 2008
76 years old

Director
MCFARLANE, Stewart Gordon
Appointed Date: 19 March 2010
80 years old

Director
TROUARD-RIOLLE, Martine
Appointed Date: 01 January 2012
55 years old

Director
WICKHAM, Stephen Anthony
Appointed Date: 24 June 1999
73 years old

Resigned Directors

Secretary
TUNSTILL, Denis Alan
Resigned: 11 April 1995

Director
ALLAN, William Campbell
Resigned: 31 December 2011
93 years old

Director
BARRY, Geraldine Ann
Resigned: 24 June 1997
67 years old

Director
BAUGH, William Arthur
Resigned: 31 December 1997
79 years old

Director
CHARLES, Malcolm John
Resigned: 31 December 2004
Appointed Date: 01 July 2004
78 years old

Director
COLLIS, John
Resigned: 30 June 2000
Appointed Date: 26 January 1994
80 years old

Director
DAVIS, Paul
Resigned: 20 June 2002
Appointed Date: 04 June 1998
71 years old

Director
HORTON, Christopher John
Resigned: 10 December 2004
Appointed Date: 22 February 2002
66 years old

Director
HORTON, Christopher John
Resigned: 31 August 2000
Appointed Date: 03 April 2000
66 years old

Director
HOULDSWORTH, Michael Frederick
Resigned: 30 April 2009
Appointed Date: 06 December 2007
71 years old

Director
HUMPHRIES, John Clive
Resigned: 03 November 1998
Appointed Date: 01 January 1998
86 years old

Director
JAMES, Stuart Campbell
Resigned: 06 December 2007
81 years old

Director
JOLLIFFE, John Anthony
Resigned: 25 June 2014
88 years old

Director
JORDAN, James John
Resigned: 01 February 2002
Appointed Date: 01 September 2000
63 years old

Director
MESSENT, Jon
Resigned: 27 June 2005
Appointed Date: 04 January 2005
61 years old

Director
MURPHY, Michael
Resigned: 11 December 1998
82 years old

Director
MURRAY, Anthony Paul
Resigned: 31 December 2006
Appointed Date: 20 June 2001
75 years old

Director
SAW, Malcolm John Robert
Resigned: 21 May 2011
Appointed Date: 06 December 2007
80 years old

Director
SHAW, Ronald Charles
Resigned: 12 July 1993
97 years old

Director
TYLER, Duncan Edward
Resigned: 30 June 2008
Appointed Date: 07 December 2005
52 years old

Director
UPTON, Paul Anthony
Resigned: 08 March 2000
Appointed Date: 13 January 1999
77 years old

Director
VERNON, Geoffrey William, Dr
Resigned: 26 April 2007
Appointed Date: 09 August 2006
68 years old

Persons With Significant Control

Mr Nigel Cobby
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Martine Trouard-Riolle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Jolliffe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLINS U.K. PENSION FUND TRUSTEE LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 Jan 2016
Accounts for a dormant company made up to 30 June 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 31

09 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 31

...
... and 115 more events
04 Sep 1991
Accounting reference date notified as 30/06
12 Aug 1991
Secretary resigned
11 Apr 1991
Company name changed mawlaw 88 LIMITED\certificate issued on 12/04/91

11 Apr 1991
Company name changed\certificate issued on 11/04/91
11 Dec 1990
Incorporation