PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED

Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire
StatusDISSOLVED
Company No.05484602
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age19 years, 17 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 6 months, 26 days

SUMMARY

PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 05484602. It was incorporated 19 years, 17 days ago, on 20 June 2005 and it was dissolved 6 years, 6 months, 26 days ago, on 12 December 2017. The company address is Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire.



People

KING, Tracey Jane

Secretary

ACTIVE

Assigned on 04 Jan 2017

Current time on role 7 years, 6 months, 3 days

HOLLEY, Michael John

Director

Director

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 3 months, 6 days

HORWOOD, Michael Graham

Director

Retired

ACTIVE

Assigned on 09 Apr 2013

Current time on role 11 years, 2 months, 28 days

SPOKES, Rodney Beecher

Director

Director

ACTIVE

Assigned on 16 Sep 2005

Current time on role 18 years, 9 months, 21 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 9 months, 23 days

BAKER, Michelle

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 15 Jan 2009

Time on role 1 year, 2 months, 20 days

CLEMSON, David

Secretary

Director

RESIGNED

Assigned on 26 Jun 2006

Resigned on 13 Dec 2006

Time on role 5 months, 17 days

FOWLER, Joanne Claire

Secretary

RESIGNED

Assigned on 22 Aug 2013

Resigned on 04 Jan 2017

Time on role 3 years, 4 months, 13 days

MOORE, Kirsty

Secretary

RESIGNED

Assigned on 14 Dec 2011

Resigned on 22 Aug 2013

Time on role 1 year, 8 months, 8 days

ROBERTS, Karen Dawn

Secretary

RESIGNED

Assigned on 13 Dec 2006

Resigned on 26 Oct 2007

Time on role 10 months, 13 days

ROBERTS, Karen Dawn

Secretary

Company Secretary

RESIGNED

Assigned on 16 Sep 2005

Resigned on 26 Jun 2006

Time on role 9 months, 10 days

SAM, Ngan

Secretary

Accountant

RESIGNED

Assigned on 15 Jan 2009

Resigned on 14 Dec 2011

Time on role 2 years, 10 months, 30 days

SIMMONS, Susan

Secretary

RESIGNED

Assigned on 20 Jun 2005

Resigned on 16 Sep 2005

Time on role 2 months, 26 days

AUSTEN, Belinda Jane

Director

Product Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 26 Sep 2008

Time on role 1 year, 7 months, 7 days

BURNS, David Campbell

Director

Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 03 Jul 2006

Time on role 1 year, 13 days

CHEESEMAN, Barry Joseph

Director

Director

RESIGNED

Assigned on 16 Sep 2005

Resigned on 07 Aug 2006

Time on role 10 months, 21 days

CLEMSON, David

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 20 Dec 2007

Time on role 2 years, 6 months

FOSTER, Stephen Albert

Director

Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 31 Oct 2008

Time on role 11 months, 5 days

MORRISON, Julie

Director

Hr Director

RESIGNED

Assigned on 14 Sep 2015

Resigned on 10 Nov 2015

Time on role 1 month, 26 days

ROBERTS, Karen Dawn

Director

Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 21 Feb 2008

Time on role 3 months, 26 days

ROBSON, David George

Director

Senior Technical Support Ana

RESIGNED

Assigned on 16 Feb 2006

Resigned on 12 Jun 2007

Time on role 1 year, 3 months, 24 days

RUTHERFORD, Paul

Director

Aviation Manager

RESIGNED

Assigned on 30 Apr 2008

Resigned on 28 Jun 2011

Time on role 3 years, 1 month, 28 days

SIMMONS, Susan

Director

Accountant

RESIGNED

Assigned on 20 Jun 2005

Resigned on 16 Sep 2005

Time on role 2 months, 26 days

TATTERSALL, Andrew Philip

Director

Director

RESIGNED

Assigned on 09 Mar 2007

Resigned on 14 Dec 2009

Time on role 2 years, 9 months, 5 days

WATTS, Mark Bingham Titus

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 14 Sep 2015

Time on role 10 years, 2 months, 24 days

HR TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 14 Sep 2015

Time on role 7 years, 6 days


Some Companies

ABY&ANTONIA LTD

418A WELL HALL ROAD,LONDON,SE9 6UD

Number:11212936
Status:ACTIVE
Category:Private Limited Company

DRAIN & ABLE LTD

124 GROVELANDS ROAD,READING,RG30 2PD

Number:06686632
Status:ACTIVE
Category:Private Limited Company

DRM COMPUTERS LTD

12 KELLY CLOSE,PLYMOUTH,PL5 1DT

Number:10008738
Status:ACTIVE
Category:Private Limited Company

GOKEMI LIMITED

37 BICKENHALL STREET,LONDON,W1U 6BR

Number:09980846
Status:ACTIVE
Category:Private Limited Company

HAYES & CO SERVICES LTD

33 KING STREET,BLACKBURN,BB2 2DH

Number:07032192
Status:ACTIVE
Category:Private Limited Company

M.J. TRANSPORT LOGISTICS LTD

50 WROTHAM ROAD,GRAVESEND,DA11 0QF

Number:11548319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source