This company is commonly known as H.b. Fuller Pension Trustees Limited. The company was founded 30 years ago and was given the registration number 02873577. The firm's registered office is in DUKINFIELD. You can find them at Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | H.B. FULLER PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02873577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 21 June 2002 | Active |
77 Naas Road, Dublin, Ireland, | Director | 06 March 2014 | Active |
35, School Hill, Sandhurst, United Kingdom, GU47 8LD | Director | 28 April 2014 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Corporate Director | 19 December 2023 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Secretary | 01 June 1994 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Secretary | 28 February 2002 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 19 November 1993 | Active |
43 Audlem Road, Nantwich, CW5 7DT | Director | 04 March 2004 | Active |
31 Chesnut Grove, New Malden, | Nominee Director | 19 November 1993 | Active |
., Muehlebachstrasse 206, Zurich, Switzerland, | Director | 22 August 2003 | Active |
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL | Director | 01 June 1994 | Active |
6, Stable Close, Littlethorpe, Leicester, United Kingdom, LE19 2JZ | Director | 01 March 2007 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Director | 01 June 1994 | Active |
10246 Bleeker Street, Woodbury, Usa, | Director | 21 September 2006 | Active |
Barnwell, Kingsbury Road, Minworth, B76 9AG | Director | 22 August 2003 | Active |
16, Brydges Road, Marple, Stockport, SK6 7RA | Director | 19 July 2011 | Active |
Brickyard Cottage, Marton Road, Long Itchington, Southam, CV47 9PZ | Director | 26 September 1994 | Active |
70 Highfield Park, Wargrave, Reading, RG10 8LE | Director | 21 September 1999 | Active |
110 College Road, Dulwich, London, SE21 7HW | Director | 12 May 1994 | Active |
3, Westgate, Hale, Altrincham, United Kingdom, WA15 9AY | Director | 19 July 2011 | Active |
39 Myton Drive, Solihull Lodge, Solihull, B90 1HD | Director | 09 June 1995 | Active |
26 Charlesworth Avenue, Monkspath, Birmingham, B90 4SE | Director | 22 August 2003 | Active |
Schweigwiesstrasse 1c, 8835, Switzerland, | Director | 16 September 2009 | Active |
1 Gainsborough Walk, Newton, Hyde, SK14 4JN | Director | 02 March 1999 | Active |
241 Cottonwood Drive, Vadnais Heights, Usa, MN55127 | Director | 01 June 1994 | Active |
22 Ardneil Court, Ardrossan, Ardrossan, KA22 7NQ | Director | 01 March 2007 | Active |
280 Fifth Street, Marine On St Croix, United States, | Director | 18 July 2005 | Active |
40 Poplar Road, Kensworth, Dunstable, LU6 3RS | Director | 26 September 2000 | Active |
1200, Willow Lake Boulevard, St. Paul, Usa, | Director | 13 December 2010 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 19 November 1993 | Active |
Garden Flat 174 Holland Road, London, W14 8AH | Director | 12 May 1994 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Director | 20 February 2002 | Active |
Apartment 1 St. James Court, 4 Moorland Road, Manchester, M20 6AZ | Director | 20 September 2002 | Active |
7 Deakin Close, Swanwick, Alfreton, DS5 1FB | Director | 16 June 1997 | Active |
5512 Jenni Lane, White Bear Lake, Usa, 55110 | Director | 01 June 1994 | Active |
H. B. Fuller U.K. Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom, SK16 4XE |
Nature of control | : |
|
H.B. Fuller Co. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | World Headquaters, St. Paul, Minnesota, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint corporate director company with name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Change corporate director company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Officers | Change corporate director company with change date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Officers | Appoint corporate director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Address | Move registers to sail company with new address. | Download |
2018-06-07 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-14 | Accounts | Accounts with accounts type small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.