UKBizDB.co.uk

FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED

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

This company is commonly known as Field Group And Chesapeake Pension Trustee Limited. The company was founded 33 years ago and was given the registration number 02623469. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED
Company Number:02623469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Secretary10 March 2020Active
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director29 March 2006Active
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director10 May 2023Active
24, Cumberland Close, Aylesbury, England, HP21 7HH

Director28 August 2013Active
Multi Packaging Solutions Uk Ltd, Field Group And Chesapeake Pension Trustee Limited, Millennium Way West Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director01 April 2019Active
1000, Abernathy Road, Ne, Suite 125, Atlanta, United States, 30328

Director16 August 2023Active
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director01 November 2007Active
2, Old Farm Court, Grendon Underwood, Aylesbury, United Kingdom, HP18 0SU

Director16 September 2020Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Secretary24 June 1991Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Secretary01 January 2001Active
Severalls, Wilton Lane, Jordans, HP9 2RE

Secretary05 May 2000Active
18, Shaw Close, Mangotsfield, Bristol, BS16 9LD

Secretary15 July 2008Active
43 Orford Street, Ipswich, IP1 3PE

Secretary06 November 1991Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Secretary23 November 2004Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Secretary23 November 2016Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary21 July 2004Active
24 St Athan Close, Bowerhill, Melksham, SN12 6XP

Secretary06 January 1992Active
23 The Little Adelphi, 10 John Adam Street, London, WC2N 6HA

Director07 April 1997Active
26 The Frances, Thatcham, RG18 4LT

Director26 May 2000Active
2, Westfield Terrace, Clayton, Bradford, BD14 6DZ

Director12 March 2002Active
Multi Packaging Solutions Uk Ltd, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director08 August 2018Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Director24 June 1991Active
Beecholme, 24 Cumberland Close, Aylesbury, HP21 7HH

Director29 March 2006Active
Multi Packaging Solutions Ltd, Field Group Pension Trustee Limited, Millenium Way Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director18 March 2016Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Director17 January 2013Active
Severalls, Wilton Lane, Jordans, HP9 2RE

Director21 July 1999Active
119 Allanville, Newcastle Upon Tyne, NE12 5XT

Director05 March 2001Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director22 December 2005Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director06 January 1992Active
16 Nethercliffe Avenue, Netherlee, Glasgow, G44 3UN

Director09 June 2009Active
16 Nethercliffe Avenue, Netherlee, Glasgow, G44 3UN

Director03 February 1994Active
15 Bartlemy Close, Newbury, RG14 6LE

Director15 September 1992Active
14, Muirfield, West Monkseaton, Whitley Bay, Uk, NE25 9HY

Director15 October 2007Active
18 Nab Wood Crescent, Shipley, BD18 4HX

Director15 September 1992Active
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR

Director20 May 2013Active

People with Significant Control

Multi Packaging Solutions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
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 (5 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)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.