This company is commonly known as Cargill Pension Trustees Limited. The company was founded 41 years ago and was given the registration number 01637038. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | CARGILL PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01637038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1982 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Secretary | 30 April 2018 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 01 December 2023 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 31 January 2000 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 01 January 2004 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 01 November 2023 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 01 March 2016 | Active |
Grandstand Road, Grandstand Road, Hereford, England, HR4 9PB | Director | 01 December 2005 | Active |
5a Queens Road, Richmond, TW10 6JW | Secretary | 01 June 1998 | Active |
Orchard Block, Grandstand Road, Hereford, United Kingdom, HR4 9PB | Secretary | 22 March 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 31 August 2010 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Secretary | - | Active |
Leigh House, Leigh Place, Cobham, KT11 2HL | Secretary | 31 January 2000 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Secretary | 01 December 2005 | Active |
19 Sydney House, Woodstock Road, London, W4 1DP | Director | 01 January 1995 | Active |
3 Kerry Road, Blackshots, Grays, RM16 2QJ | Director | 01 October 1997 | Active |
White Cottage 1, The Terrace, Dalton Piercy, Hartlepool, TS27 3HX | Director | 15 June 2009 | Active |
Woodbury, Pennymead Rise, East Horsley, England, KT24 5AL | Director | 13 October 2010 | Active |
Cargill Plc, Witham St. Hughs, Lincoln, England, LN6 9TN | Director | 31 May 2016 | Active |
Old Corner Farm House Staythorpe Road, Rolleston, Newark, NG23 5SG | Director | 01 January 1995 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 01 June 2012 | Active |
Sarlat House, Peterchurch, HR2 0RT | Director | 01 October 1997 | Active |
Priory Lodge Tilford Road, Tilford, Farnham, GU10 2EJ | Director | - | Active |
5a Queens Road, Richmond, TW10 6JW | Director | 01 June 1998 | Active |
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 01 June 1998 | Active |
1301, Sovereign Point, Salford, Manchester, M50 3AY | Director | 15 June 2009 | Active |
The Stables, Stone Road Milwich, Stafford, ST18 0EG | Director | 30 November 2001 | Active |
43 Woodside, Wimbledon, London, SW19 7AF | Director | - | Active |
Grandstand Road, Grandstand Road, Hereford, England, HR4 9PB | Director | 01 October 2016 | Active |
2 Hillview Gardens, Stanford Le Hope, SS17 8HU | Director | 01 October 1997 | Active |
26 Belle Vue Road, Lincoln, LN1 1HH | Director | 30 September 2003 | Active |
Highview 41 Pinecroft Wood, New Barn, Longfield, DA3 | Director | - | Active |
2 Sherwood Avenue, Sale, M33 2AJ | Director | 01 March 2006 | Active |
Hill View, Aulden, Leominster, HR6 0JT | Director | - | Active |
Balliol Road, Bilbrook, Codsall, South Staffordshire, England, WV9 5EU | Director | 01 March 2016 | Active |
9 Waterside Close, London, SE16 4QG | Director | - | Active |
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.