This company is commonly known as Cereal Partners U.k. Pension Trust Limited. The company was founded 47 years ago and was given the registration number 01286104. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 2 Albany Place, 28 Bridge Road East, Welwyn Garden City, Hertfordshire. This company's SIC code is 65300 - Pension funding.
Name | : | CEREAL PARTNERS U.K. PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 01286104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Albany Place, 28 Bridge Road East, Welwyn Garden City, Hertfordshire, England, AL7 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Secretary | 04 October 2011 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 16 April 2012 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 15 March 2017 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 01 June 2020 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 01 October 2018 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 01 November 2020 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 01 February 2021 | Active |
The Annex, Oathall House, Oathall Road, Haywards Heath, England, RH16 3EN | Corporate Director | 01 July 2022 | Active |
Delamore Lodge, 5 Lennox Road, Gravesend, DA11 0EL | Secretary | 19 February 2008 | Active |
2 Upper Mill, Wateringbury, ME18 5PD | Secretary | 31 March 2007 | Active |
1 Bridge Road, Welwyn Garden City, Hertfordshire, | Secretary | 24 November 2010 | Active |
1 Bridge Road, Welwyn Garden City, Hertfordshire, | Secretary | 12 August 2011 | Active |
12 Milldown Road, Seaford, BN25 3PB | Secretary | 09 July 1991 | Active |
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP | Secretary | - | Active |
22, Yeoman Way, Bearsted, Maidstone, United Kingdom, ME15 8PH | Secretary | 13 May 2009 | Active |
36 Rushton Avenue, Watford, WD2 6AR | Director | 09 July 1991 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 05 August 2010 | Active |
37 Wood Lane, Upton, Wirral, CH49 2PT | Director | 09 July 1991 | Active |
186 Valley Way, Stevenage, SG2 9BU | Director | 30 April 2002 | Active |
7 Foxfield, Stevenage, SG2 9LR | Director | 01 May 2008 | Active |
7 Foxfield, Stevenage, SG2 9LR | Director | 09 July 1991 | Active |
4 Roman Road, London, W4 1NA | Director | 09 July 1991 | Active |
32 Oakland Drive, Upton Wirral, CH49 6JL | Director | 01 January 2004 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 09 March 2018 | Active |
Beehive Cottage, Royston Road, Litlington, Royston, SG8 0RJ | Director | 29 February 2008 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 15 February 2007 | Active |
3 Hilton Close, Stevenage, SG1 2SU | Director | 30 April 2002 | Active |
8 The Dell, Skelton, York, YO30 1XP | Director | 09 July 1991 | Active |
16 Upfield, Croydon, CR0 5DQ | Director | 01 January 1997 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 31 December 2011 | Active |
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG | Director | 30 April 1998 | Active |
66 Old Hertford Road, Hatfield, AL9 5HF | Director | 31 March 2003 | Active |
57, Kings Avenue, Chippenham, England, SN14 0UJ | Director | 02 January 2009 | Active |
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR | Director | 01 May 2012 | Active |
8 Bluebell Close, London, SE26 6SN | Director | 09 July 1991 | Active |
General Mills, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O National Registered Agents, Inc., Suite 101, Dover, United States, |
Nature of control | : |
|
Nestle Uk Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Officers | Appoint corporate director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Change corporate director company with change date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Change corporate director company with change date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Appoint corporate director company with name date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.