This company is commonly known as Sibelco Uk Occupational Pension Trustee Limited. The company was founded 23 years ago and was given the registration number 04096204. The firm's registered office is in CROYDON. You can find them at Corinthian House, 17 Lansdowne Road, Croydon, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04096204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookside Hall, Congleton Road, Arclid, Sandbach, England, CW11 4TF | Director | 01 June 2006 | Active |
Avocet 3 The Poplars, Chudleigh Knighton, Newton Abbot, TQ13 0ER | Director | 17 September 2001 | Active |
Magnolia House, 18 Coach Road, Newton Abbot, England, TQ12 1EW | Director | 01 May 2014 | Active |
15-17, Eldon Street, London, England, EC2M 7LD | Corporate Director | 01 July 2017 | Active |
7 Brereton Court, Brereton Heath, Congleton, CW12 4TP | Secretary | 18 January 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 October 2000 | Active |
17, Lansdowne Road, Croydon, England, CR0 2BX | Corporate Secretary | 06 April 2002 | Active |
22 De Tracey Park, Bovey Tracey, Newton Abbot, TQ13 9QT | Director | 27 October 2004 | Active |
Northcroft, Dulwich Common, London, SE21 7EW | Director | 27 October 2004 | Active |
Sibelco Uk, Lovering Lodge, East Golds Works, Newton Abbot, England, TQ12 2PA | Director | 20 December 2015 | Active |
Hillview, 5 Loventor Crescent, Marldon, Paignton, United Kingdom, TQ3 1LT | Director | 27 October 2004 | Active |
22 Dollarbeg Park, Dollar, FK14 7LJ | Director | 27 October 2004 | Active |
14, Elm Grove, Salisbury, England, SP1 1NQ | Director | 01 January 2008 | Active |
The Place Hotel, Ducie Street Piccadilly, Manchester, M1 2TP | Director | 01 March 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 October 2000 | Active |
Spoutfield Barn, Triangle, Sowerby Bridge, HX6 3DU | Director | 01 April 2007 | Active |
Appartment 4, The Brambles, 6-8 Astbury Lane Ends, Congleton, CW12 3AY | Director | 01 April 2007 | Active |
24, Dark Lane, Kinver, Stourbridge, United Kingdom, DY76JB | Director | 21 November 2001 | Active |
Flowery Fields Cottage, Biddulph Common Road, Biddulph, Stoke-On-Trent, ST8 7SR | Director | 27 October 2004 | Active |
39, Newtons Lane, Winterley, Sandbach, England, CW11 4TP | Director | 23 July 2008 | Active |
63 Westbury Drive, Macclesfield, SK11 8LJ | Director | 01 January 2008 | Active |
8 Walnut Close, Dean Row, Wilmslow, SK9 2SA | Director | 18 January 2001 | Active |
30 Willow Road, Wath Upon Dearne, Rotherham, S63 7PD | Director | 18 January 2001 | Active |
Dunderdale Lawn, Penshurst Road, Newton Abbot, TQ12 1EN | Director | 27 October 2004 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 01 October 2013 | Active |
7 Brereton Court, Brereton Heath, Congleton, CW12 4TP | Director | 18 January 2001 | Active |
60a Burwood Road, Torrington, EX38 7NQ | Director | 27 October 2004 | Active |
2 Bevis Way, Kings Lynn, PE30 3AG | Director | 17 September 2001 | Active |
The White House, Easton Royal, Pewsey, SN9 5LY | Director | 27 October 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 October 2000 | Active |
Sibelco Minerals And Chemicals (Holdings) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF |
Nature of control | : |
|
Sibelco Minerals And Chemicals (Holdings) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Officers | Appoint corporate director company with name date. | Download |
2017-07-04 | Miscellaneous | Legacy. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.