This company is commonly known as Sca Pension Trustees Limited. The company was founded 36 years ago and was given the registration number 02255239. The firm's registered office is in DUNSTABLE. You can find them at 1 Southfields Road, , Dunstable, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCA PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02255239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1988 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Southfields Road, Dunstable, Bedfordshire, LU6 3EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ | Secretary | 30 June 2012 | Active |
Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ | Director | 23 November 2009 | Active |
36 Cherry Grove, Prudhoe, NE42 6PT | Director | 10 March 2008 | Active |
Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ | Director | 26 May 2021 | Active |
Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ | Director | 26 May 2021 | Active |
Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ | Director | 12 May 2005 | Active |
239, Regents Park Road, London, England, N3 3LF | Corporate Director | 24 August 2020 | Active |
2a The Glebe, Blackheath, London, SE3 9TT | Secretary | 31 August 1993 | Active |
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ | Secretary | 30 October 1992 | Active |
11 Westway, Coxheath, Maidstone, ME17 4EZ | Secretary | - | Active |
6a Maidstone Road, Lenham, Maidstone, ME17 2QH | Secretary | 30 October 1992 | Active |
103 Discovery Drive, Kings Hill, West Malling, ME19 4DS | Secretary | 01 July 2008 | Active |
Park Cottage, Frittenden, Cranbrook, TN17 2AU | Secretary | 01 December 1995 | Active |
31 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR | Director | 06 September 2006 | Active |
69 Herons Way, Pembury, Tunbridge Wells, TN2 4DW | Director | 08 June 2000 | Active |
36 Cherry Grove, Prudhoe, NE42 6PT | Director | 27 February 2001 | Active |
Fielden Lodge Tonbridge Road, Ightham, TN15 9AN | Director | - | Active |
15 Riverfields, Upper Dromore Road, Warrenpoint, BT34 3FG | Director | 10 March 2008 | Active |
176 Calder Street, Coatbridge, ML5 4QR | Director | 10 November 1993 | Active |
15, Sprotlands Avenue, Willesborough, Ashford, TN24 0AQ | Director | 24 February 2009 | Active |
Weald Cottage, Hunton, Maidstone, ME15 0QY | Director | 03 December 1996 | Active |
90 Covey Hall Road, Snodland, ME6 5NY | Director | 12 November 1992 | Active |
9 Hillgarth Court, Elvington, York, YO41 4BD | Director | 09 October 2007 | Active |
Pinewood, Caxton End, Eltisley St. Neots, Huntingdon, PE19 6TJ | Director | 10 March 2008 | Active |
1 Greenhill Road, Heighington Village, DL5 6RN | Director | 08 June 2000 | Active |
South Lodge Wierton Road, Boughton Monchelsea, Maidstone, ME17 4JS | Director | 14 March 1995 | Active |
37 L'Abre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YH | Director | 10 December 1997 | Active |
52, Aitken Orr Drive, Broxburn, EH52 5EZ | Director | 10 March 2008 | Active |
11 Redhouse Gardens, Wateringbury, Maidstone, ME18 5PN | Director | 10 December 1997 | Active |
25 Cobden Street, Hartlepool, TS26 8LE | Director | 12 November 1992 | Active |
28 Timbercroft, Ewell, Epsom, KT19 0TD | Director | 12 November 1992 | Active |
Penhallown, Alleyns Lane, Cookham Dean, SL6 9AE | Director | - | Active |
The Red House, Penn Street, Amersham, HP7 0PX | Director | - | Active |
Salt Creek 56 St Marys Road, Benfleet, SS7 1NN | Director | - | Active |
Cornhill Hall, Southampton Road, Bishops Waltham, SO32 1EF | Director | 27 July 1993 | Active |
Mr David Turrell | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essity Uk Limited, Southfields Road, Dunstable, England, LU6 3EJ |
Nature of control | : |
|
Mr Richard Roman Barker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 1, Southfields Road, Dunstable, LU6 3EJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.