UKBizDB.co.uk

CBML PENSION TRUSTEES LIMITED

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

This company is commonly known as Cbml Pension Trustees Limited. The company was founded 32 years ago and was given the registration number 02654782. The firm's registered office is in THEALE, READING. You can find them at C/o Mayr-melnhof Cartonboard Uk Ltd Unit 10, Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CBML PENSION TRUSTEES LIMITED
Company Number:02654782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mayr-melnhof Cartonboard Uk Ltd Unit 10, Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 September 2006Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 September 2006Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director10 May 2022Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 January 2000Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director26 March 2015Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Secretary16 October 1991Active
43 Orford Street, Ipswich, IP1 3PE

Secretary03 December 1991Active
24 St Athan Close, Bowerhill, Melksham, SN12 6XP

Secretary24 January 1992Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Corporate Secretary05 May 2000Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director12 September 2018Active
4 Robins Close, Newbury, RG14 7EH

Director24 January 1992Active
43, Doveton Way, Newbury, RG14 2AT

Director20 April 1994Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Director16 October 1991Active
2 Hook Road, Kingsdere, Newbury, RG20 8PD

Director24 January 1992Active
380 London Road, Benham Hill, Newbury, RG18 3AA

Director27 March 1992Active
180 Nine Mile Ride, Finchampstead, RG40 4JB

Director26 February 2001Active
62 Nuthurst, Bracknell, RG12 0UW

Director05 November 2007Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director22 July 2008Active
3002 Purkersdorf, Linzerstrasse 16, Austria, FOREIGN

Director24 January 1992Active
7a Clifton Road, Newbury, RG14 5JS

Director20 April 1994Active
5 Willowmead Close, Wash Common, Newbury, RG14 6RW

Director26 April 1995Active
51 Woodway, Hutton, Brentwood, CM13 2JR

Director26 February 2001Active
Wiednerhauptstn 39/2/54, Vienna, Austria, 1040

Director02 February 2007Active
38 The Ridings, Surbiton, KT5 8HQ

Director16 August 2000Active
Ash Cottage, Ardleigh Road Little Bromley, Colchester, CO11 2QA

Director03 December 1991Active
C/O Mayr-Melnhof Cartonboard Uk Ltd, Unit 10, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 September 2006Active
43 Orford Street, Ipswich, IP1 3PE

Director03 December 1991Active
16 Northway, Thatcham, RG18 3FG

Director19 September 1996Active
50 Bardown, Chieveley, Newbury, RG20 8TG

Director27 March 1992Active
Spoerlingasse 3-5/7, Vienna, Austria, FOREIGN

Director01 December 2005Active
2 Lower Farm Court, Burys Bank Road, Greenham, Newbury, RG15 8JS

Director24 January 1992Active
20 Brook Street, Folly Bridge, Oxford, OX1 4LQ

Director09 June 1998Active
Bourne House, Bourne Close, Calcot, Reading, United Kingdom, RG31 7BS

Director17 July 2007Active
C/O Mayr-Melnhof Cartonboard Uk Ltd, Unit 10, Brunel Road, Theale, Reading, England, RG7 4AB

Director24 June 2009Active
C/O Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director12 September 2018Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

Change registered office address company with date old address new address.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.