This company is commonly known as Samuel Banner Pension Fund Limited. The company was founded 42 years ago and was given the registration number 01638794. The firm's registered office is in RUNCORN. You can find them at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 70221 - Financial management.
Name | : | SAMUEL BANNER PENSION FUND LIMITED |
---|---|---|
Company Number | : | 01638794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 03 August 2001 | Active |
Samuel Banner & Co Ltd, Hampton Court Tudor Road, Manor Park Runcorn, WA7 1TU | Director | 30 April 1999 | Active |
Samuel Banner & Co Ltd, Hampton Court Tudor Road, Manor Park Runcorn, WA7 1TU | Director | 14 December 2001 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 April 2023 | Active |
41 The Oval, Wallasey, L45 6UX | Secretary | 15 November 1999 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Secretary | 30 April 1999 | Active |
Highfield Mines Avenue, Liverpool, L17 6AL | Secretary | - | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 31 August 2004 | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Director | - | Active |
41 The Oval, Wallasey, L45 6UX | Director | - | Active |
81 Park Road, Formby, Liverpool, L37 6AD | Director | 05 June 1998 | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Director | 14 December 2001 | Active |
Flat 7 Little Mere Court, Ashley Road, Altrincham, WA14 2LZ | Director | 29 September 2004 | Active |
8 Canterbury Close, Formby, Liverpool, L37 7HY | Director | - | Active |
28 Bowden Close, Culcheth, Warrington, WA3 4LG | Director | 07 August 1997 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Director | 05 June 1998 | Active |
33 Winchester Avenue, Chorley, PR7 4AQ | Director | 14 December 2001 | Active |
41 Stapleton Road, Formby, Liverpool, L37 2YT | Director | 07 August 1997 | Active |
Ms Anita O'Malley | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mr Colin Richard Boyle | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mr David Robert John Dalton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.