Warning: file_put_contents(c/0e42e8a031337f6501b790693c5844e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cameron Pensions Trustee Limited, EC4V 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMERON PENSIONS TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Pensions Trustee Limited. The company was founded 29 years ago and was given the registration number 03001435. The firm's registered office is in LONDON. You can find them at C/o Baker & Mckenzie, 100 New Bridge Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMERON PENSIONS TRUSTEE LIMITED
Company Number:03001435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Baker & Mckenzie, 100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Nominee Secretary14 December 1994Active
Onesubsea, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director24 July 2018Active
Brookfield 31, Culverden Park, Tunbridge Wells, United Kingdom, TN4 9QT

Director13 March 2014Active
5599, San Felipe Street, Houston, United States,

Director14 February 2018Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director15 February 2018Active
Cameron, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director12 February 2019Active
Onesubsea, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director24 March 2022Active
Cameron House, 61-73 Staines Road West, Sunbury-On-Thames, United Kingdom, TW16 7AH

Director31 July 2012Active
New Liverpool House, 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Corporate Director05 December 2012Active
6106 Hampton Court, Spring, Usa, 77389

Secretary15 December 1994Active
2630 Bissonet No 90, Houston, Texas, Usa,

Director08 December 1999Active
10115 Green Tree, Houston, Texas 77042, Usa, FOREIGN

Director15 December 1994Active
24 Round Wood, Penwortham, Preston, PR1 0BN

Director26 February 1996Active
21 Whitebridge Avenue, Leeds, LS9 0EJ

Director19 November 1997Active
86 Helston Walk, Westwood Estate, Leeds, LS10 4NW

Director19 November 1997Active
5 Appleby Green, Knaresborough, HG5 9NE

Director15 December 1994Active
Furzeleigh, Golf Links Road, Yelverton, PL20 6BN

Director25 September 2002Active
Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director16 September 2014Active
12 St Clements Rise, Rothwell, Leeds, LS26 0TZ

Director02 November 2006Active
C/O Cameron Flow Control Technology (Uk) Ltd, 20 Shairps Business Park, Houstoun Road, Livingston, United Kingdom, EH54 5FD

Director16 September 2014Active
105 Gainsborough Way, Stanley, Wakefield, WF3 4PH

Director25 May 1999Active
Queen Street, Stourton, LS10 1SB

Director25 October 2011Active
5211 Riverstone Crossing Drive, Sugar Land, Usa,

Director25 September 2002Active
18 Fawcett Lane, Wortley, Leeds, LS12 4SW

Director25 October 2005Active
4028 Riley, Houston, Usa,

Director22 June 2001Active
37 St Anthonys Road, Blundellsands, Liverpool, L23 8TW

Director15 December 1994Active
12006 Greenwood Estates Drive, Houston Texas 77066, United States America,

Director15 December 1994Active
1133, W Loop South, Suite 1700, Houston, United States,

Director28 October 2010Active
1 Pinewood Gate, Harrogate, HG2 0JF

Director06 October 1995Active
8522 Burkhart Road, Houston, Usa,

Director25 January 2007Active
95 Greenodd Avenue, Liverpool, L12 0HE

Director19 November 1997Active
4 Claymore Court, Houston, United States Of America, 77024

Director02 August 1995Active
3101 Thorne Creek, Houston Texas 77033, United States Of America,

Director15 December 1994Active
Queen Street, Stourton, United Kingdom, LS10 1SB

Director08 June 2016Active
4119 Ruskin, Houston, Usa,

Director25 January 2007Active

People with Significant Control

Cameron Flow Control Technology (Uk) Limited
Notified on:08 December 2022
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Onesubsea Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.