IMERYS UK PENSION FUND TRUSTEES LIMITED - PAR
Company Profile | Company Filings |
Overview
IMERYS UK PENSION FUND TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PAR and has the status: Active.
IMERYS UK PENSION FUND TRUSTEES LIMITED was incorporated 42 years ago on 29/09/1981 and has the registered number: 01588199. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IMERYS UK PENSION FUND TRUSTEES LIMITED was incorporated 42 years ago on 29/09/1981 and has the registered number: 01588199. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IMERYS UK PENSION FUND TRUSTEES LIMITED - PAR
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PAR MOOR CENTRE
PAR
CORNWALL
PL24 2SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2023 | 23/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER PETER DART | Aug 1953 | British | Director | 2018-10-24 | CURRENT |
VIDETT GOVERNANCE SERVICES LIMITED | Corporate Director | 2008-03-17 | CURRENT | ||
VIDETT GOVERNANCE SERVICES LIMITED | Corporate Secretary | 2023-01-01 | CURRENT | ||
MR DAVID PAUL OSBORNE | Apr 1960 | British | Director | 2013-09-13 | CURRENT |
MR RICHARD JAMES TOWNSEND | May 1976 | British | Director | 2023-01-31 | CURRENT |
LUC KARCHER | Mar 1956 | French | Director | 2000-04-12 UNTIL 2004-02-11 | RESIGNED |
RICHARD MARTYN | Jan 1956 | British | Director | 1997-11-27 UNTIL 2013-08-31 | RESIGNED |
GRAHAM LOVERING | Jul 1937 | British | Director | RESIGNED | |
NIGEL DAVID PATRICK MARSHALL | Apr 1954 | British | Director | 2000-04-12 UNTIL 2003-01-28 | RESIGNED |
DAVID CHARLES ALISTAIR HORTON | Dec 1944 | British | Director | 2003-05-01 UNTIL 2006-06-07 | RESIGNED |
MICHAEL ROBERT LAMPRELL | Apr 1955 | British | Director | 2003-10-01 UNTIL 2009-06-11 | RESIGNED |
MR DAVID TERENCE HOLMES | Apr 1942 | British | Director | RESIGNED | |
MR MICHAEL FRANK HOWARD | Oct 1948 | British | Director | RESIGNED | |
MR DAVID LEADBEATER | Jan 1951 | British | Director | 1998-10-16 UNTIL 2000-03-31 | RESIGNED |
CARL ANTHONY PRICE | Sep 1968 | British | Director | 2004-02-11 UNTIL 2006-09-25 | RESIGNED |
MARK CAMERON JONES | Mar 1960 | British | Director | 2000-09-06 UNTIL 2003-06-20 | RESIGNED |
DAVID JOHN JURY | Dec 1949 | British | Director | RESIGNED | |
RODERICK DUNCAN MCDONALD | Mar 1943 | British | Director | 1997-05-29 UNTIL 2001-03-01 | RESIGNED |
COLIN ANTHONY KNELLER | Nov 1936 | British | Director | 1995-09-01 UNTIL 1996-02-13 | RESIGNED |
JOANNE LOUISE TELLAM | Secretary | 1998-02-17 UNTIL 1998-08-17 | RESIGNED | ||
JOANNE LOUISE TELLAM | Secretary | 2001-01-01 UNTIL 2003-04-30 | RESIGNED | ||
MR CALVIN JAMES MATTHEWS | British | Secretary | 1997-01-01 UNTIL 1998-02-17 | RESIGNED | |
HELEN DENISE DANIELS | Jan 1965 | Secretary | 1998-08-18 UNTIL 2000-12-31 | RESIGNED | |
MR JEREMY KEITH BARNARD | Sep 1964 | British | Secretary | 2008-03-31 UNTIL 2022-12-31 | RESIGNED |
MICHAEL TIMOTHY ROBINSON | Sep 1960 | Secretary | 2003-05-01 UNTIL 2008-03-31 | RESIGNED | |
MR STEVEN HOWARD WARREN | Jul 1958 | British | Secretary | RESIGNED | |
PATRICK DRAYTON | May 1954 | British | Director | RESIGNED | |
PETER MUIR ELLIOTT | Jul 1950 | British | Director | RESIGNED | |
MR DAVID WILLIAM DENT | Apr 1939 | British | Director | 1993-05-27 UNTIL 1994-08-05 | RESIGNED |
DAVID COOPER | Feb 1946 | British | Director | 1997-08-18 UNTIL 2000-07-28 | RESIGNED |
MR MICHAEL LAWRENCE CHAMPMAN | Aug 1938 | British | Director | RESIGNED | |
MR REGINALD KEITH GAY | Dec 1944 | British | Director | RESIGNED | |
ANTHONY BRADBURN | Aug 1933 | British | Director | 1995-09-01 UNTIL 1997-11-22 | RESIGNED |
MRS STEPHANIE JANE GARDINER | Aug 1961 | British | Director | 2003-10-13 UNTIL 2006-01-27 | RESIGNED |
MR JEREMY KEITH BARNARD | Sep 1964 | British | Director | 2003-06-01 UNTIL 2008-03-31 | RESIGNED |
MR JEREMY KEITH BARNARD | Sep 1964 | British | Director | 2008-03-31 UNTIL 2012-02-01 | RESIGNED |
MR JEREMY KEITH BARNARD | Sep 1964 | British | Director | 2021-09-06 UNTIL 2023-01-31 | RESIGNED |
MR HUGH MALCOLM ALSOP | Nov 1935 | British | Director | RESIGNED | |
CHRISTOPHE DAULMERIE | Jul 1968 | French | Director | 2004-05-18 UNTIL 2007-06-01 | RESIGNED |
GEOFFREY BERNARD CROWLE | Apr 1947 | British | Director | 2001-11-01 UNTIL 2003-09-30 | RESIGNED |
BRIAN BLATCHFORD | Jun 1955 | British | Director | 2003-09-01 UNTIL 2007-06-01 | RESIGNED |
MR CHRISTOPHER ROBIN LANGDON GOLLEY | Apr 1943 | British | Director | RESIGNED | |
MR PATRICK JACQUES FRED DUBERT | Apr 1947 | French | Director | 2000-04-12 UNTIL 2003-06-01 | RESIGNED |
BERNARD PETER HARTY | May 1943 | British | Director | 2000-06-17 UNTIL 2008-03-17 | RESIGNED |
CARL ANTHONY PRICE | Sep 1968 | British | Director | 2010-04-26 UNTIL 2023-10-31 | RESIGNED |
MR ROGER DUNCAN PRESTON | Sep 1943 | British | Director | 1995-09-01 UNTIL 1996-02-13 | RESIGNED |
ROGER PICKERING | Jul 1947 | British | Director | 1994-11-22 UNTIL 1996-02-20 | RESIGNED |
JOHN HARRY MENEAR | Sep 1961 | British | Director | 2004-02-11 UNTIL 2005-12-30 | RESIGNED |
MICHAEL MCLOUGHLIN | Feb 1954 | British | Director | 2003-10-06 UNTIL 2004-02-11 | RESIGNED |
DR CLIVE WILLIAM GRONOW | Apr 1942 | British | Director | 1994-05-26 UNTIL 1996-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Paul Osborne | 2023-02-08 | 4/1960 | Ownership of shares 25 to 50 percent | |
Mr Christopher Peter Dart | 2023-02-08 | 8/1953 | Ownership of shares 25 to 50 percent | |
Mr Jonathan David Tann | 2018-09-14 - 2023-02-08 | 2/1980 | Ownership of shares 25 to 50 percent | |
Mr Jeremy Keith Barnard | 2016-06-30 - 2023-02-08 | 9/1964 | Ownership of shares 25 to 50 percent | |
Mrs Janice Powell | 2016-06-30 - 2018-09-30 | 7/1958 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - IMERYS UK PENSION FUND TRUSTEES LIMITED | 2023-07-12 | 31-12-2022 | |
Dormant Company Accounts - IMERYS UK PENSION FUND TRUSTEES LIMITED | 2022-11-08 | 31-12-2021 |