WOOD PENSIONS TRUSTEE LIMITED - CHESHIRE


Company Profile Company Filings

Overview

WOOD PENSIONS TRUSTEE LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
WOOD PENSIONS TRUSTEE LIMITED was incorporated 39 years ago on 26/02/1985 and has the registered number: 01889899. The accounts status is DORMANT and accounts are next due on 30/09/2024.

WOOD PENSIONS TRUSTEE LIMITED - CHESHIRE

This company is listed in the following categories:
99999 - Dormant Company

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

BOOTHS PARK CHELFORD ROAD
CHESHIRE
WA16 8QZ

This Company Originates in : United Kingdom
Previous trading names include:
AMEC STAFF PENSIONS TRUSTEE LIMITED (until 05/02/2019)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAIN ANGUS JONES Secretary 2018-02-16 CURRENT
MR PHILIP JAMES FLETCHER GLADMAN Mar 1952 British Director 2017-02-15 CURRENT
FRASER LEITH Apr 1980 British Director 2023-04-01 CURRENT
GARRY WILLIAM LLOYD Jul 1963 British Director 2020-09-01 CURRENT
MATTHEW ANDY TOBIAS READING Aug 1979 British Director 2020-07-17 CURRENT
MR WILLIAM GEORGE SETTER Apr 1975 British Director 2017-11-16 CURRENT
MR ROGER THETFORD Aug 1962 British Director 2014-06-02 CURRENT
MR MERVYN ALEXANDER STEPHEN WALKER May 1959 British Director 2006-03-01 CURRENT
MS CAROLAN DOBSON Dec 1954 British Director 2015-07-07 CURRENT
RONALD HUGH PEET Jul 1925 British Director RESIGNED
JONATHAN WHITAKER TIPPLE May 1942 British Director 1999-09-30 UNTIL 2003-03-31 RESIGNED
SYDNEY GILLIBRAND Jun 1934 British Director 1996-06-05 UNTIL 1997-07-14 RESIGNED
MR ARNOLD LEWIS NESTLER Mar 1953 British Director 2011-04-27 UNTIL 2017-10-06 RESIGNED
GLYN LAWRENCE MOORE Dec 1952 British Director RESIGNED
MR ANTHONY GEORGE PETTIPHER Oct 1939 British Director 1992-11-01 UNTIL 1999-09-29 RESIGNED
GRANT RICHMOND LING Apr 1956 British Director 2009-10-08 UNTIL 2017-11-16 RESIGNED
MISS CATHERINE LIEBNITZ Sep 1975 British Director 2017-03-01 UNTIL 2018-02-07 RESIGNED
JOHN WARD LEEPER Mar 1948 British Director 2003-04-01 UNTIL 2005-11-09 RESIGNED
PHILIP LAWRENCE Jan 1933 British Director 2001-02-01 UNTIL 2007-01-31 RESIGNED
PETER JONATHAN LLEWELLYN Aug 1951 British Director 1991-08-01 UNTIL 1997-09-30 RESIGNED
MICHAEL JOHN BARDSLEY Aug 1944 British Secretary RESIGNED
MRS HELEN MORRELL Secretary 2016-07-22 UNTIL 2017-02-22 RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Secretary 1992-06-01 UNTIL 2016-07-22 RESIGNED
JOHN BRENDAN REILLY Feb 1948 British Director 2007-01-31 UNTIL 2017-02-15 RESIGNED
MRS JENNIFER ANN WARBURTON Secretary 2017-02-22 UNTIL 2018-02-16 RESIGNED
ALAN BRIAN LAMERTON Apr 1945 British Director 2008-06-09 UNTIL 2020-06-26 RESIGNED
MR PETER JAMES HOLLAND Dec 1947 British Director RESIGNED
MR IAN JOHNSON Dec 1951 Uk Director 2019-04-08 UNTIL 2020-08-31 RESIGNED
ELISABETH PATRICIA AIREY Jan 1959 British Director 2000-05-11 UNTIL 2006-03-01 RESIGNED
JULIAN ROBIN DARLEY Dec 1937 British Director 1997-07-14 UNTIL 2000-05-11 RESIGNED
BRIAN CLAYTON Apr 1936 British Director RESIGNED
MR JOHN KEITH BURTON May 1943 British Director RESIGNED
MR STEPHEN COOPER BUBB Dec 1958 British Director 2017-02-15 UNTIL 2023-03-29 RESIGNED
MR ALAN REGINALD BROWN Jan 1932 British Director RESIGNED
RONALD JESEPH BRIGGS May 1930 British Director 1995-02-01 UNTIL 2001-01-31 RESIGNED
NORMAN BOTTOMLEY Mar 1938 British Director 2002-01-14 UNTIL 2008-01-31 RESIGNED
MR ALASTAIR IAN FINDLAY Apr 1952 British Director 2006-04-10 UNTIL 2010-03-31 RESIGNED
CHARLES IAN BATEMAN Mar 1935 British Director RESIGNED
MR WILLIAM SERLE Feb 1970 British Director 2010-04-01 UNTIL 2011-04-27 RESIGNED
MICHAEL JOHN BARDSLEY Aug 1944 British Director 1993-07-01 UNTIL 2001-06-01 RESIGNED
NICHOLAS PAUL FLETCHER Dec 1957 British Director 1997-10-01 UNTIL 2001-12-31 RESIGNED
SIR OSWALD DAVIES Jun 1920 British Director RESIGNED
MR PETER JAMES HOLLAND Dec 1947 British Director 2001-06-01 UNTIL 2009-10-08 RESIGNED
MISS CLAIRE NICOLE YULE Oct 1971 British Director 2017-11-16 UNTIL 2024-01-31 RESIGNED
RONALD DOUGAL PEDDIE Oct 1963 British Director 2006-02-01 UNTIL 2014-06-02 RESIGNED
MR DAVID COWAN RITCHIE Aug 1944 British Director 2002-09-02 UNTIL 2015-07-07 RESIGNED
DANIEL TERENCE O'BRIEN May 1946 British Director 1997-03-21 UNTIL 2002-09-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amec Nominees Limited 2016-04-06 - 2020-09-25 Knutsford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Amec Foster Wheeler Limited 2016-04-06 Knutsford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUNNER INVESTMENT TRUST PLC(THE) LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
BP OIL INTERNATIONAL LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
BP CHEMICALS (INTERNATIONAL) LIMITED MIDDLESEX ... DORMANT 7415 - Holding Companies including Head Offices
AMEC FOSTER WHEELER LIMITED KNUTSFORD Active FULL 64209 - Activities of other holding companies n.e.c.
AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED KNUTSFORD Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
JPMORGAN EUROPEAN DISCOVERY TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
BLACKROCK LATIN AMERICAN INVESTMENT TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
AMEC TRUSTEES LIMITED CHESHIRE Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CHARTERED INSTITUTE FOR SECURITIES & INVESTMENT (SERVICES) LIMITED LONDON Active SMALL 85310 - General secondary education
QINETIQ PENSION SCHEME TRUSTEE LIMITED FARNBOROUGH Active DORMANT 96090 - Other service activities n.e.c.
INVESTMENT TRUSTEE AND ADVISER LTD LONDON ENGLAND Active MICRO ENTITY 65300 - Pension funding
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
ALBYN SCHOOL LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
MURRAY JOHNSTONE LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
LOMOND SCHOOL LIMITED Active SMALL 85200 - Primary education
CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WOOD GROUP HR LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 78300 - Human resources provision and management of human resources functions
INVESTMENT ADVISER AND TRUSTEE SERVICES LTD RENFREW Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOOD AND COMPANY LIMITED KNUTSFORD Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AMEC SERVICES LIMITED KNUTSFORD Active AUDIT EXEMPTION SUBSI 71129 - Other engineering activities
AMEC TRUSTEES LIMITED CHESHIRE Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
AUTOMATED SYSTEMS LIMITED KNUTSFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WOOD FINANCE UK LIMITED CHESHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AMEC USA HOLDINGS LIMITED KNUTSFORD Active DORMANT 74990 - Non-trading company
AUXESIA HOMES LIMITED KNUTSFORD ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED KNUTSFORD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AUXESIA TOPCO LIMITED KNUTSFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.