COAL PENSION (SECURITIES) NOMINEES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
COAL PENSION (SECURITIES) NOMINEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
COAL PENSION (SECURITIES) NOMINEES LIMITED was incorporated 33 years ago on 31/10/1990 and has the registered number: 02553780. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COAL PENSION (SECURITIES) NOMINEES LIMITED was incorporated 33 years ago on 31/10/1990 and has the registered number: 02553780. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COAL PENSION (SECURITIES) NOMINEES LIMITED - SHEFFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading 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
VENTANA HOUSE 2 CONCOURSE WAY
SHEFFIELD
S1 2BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW WALKER | Dec 1972 | British | Director | 2018-01-17 | CURRENT |
MRS JANKA UNSWORTH DECKEROVA | Oct 1981 | Slovak | Director | 2017-01-01 | CURRENT |
CLAIRE ALEXANDRA SYMONDS | Sep 1968 | British | Director | 2007-10-03 UNTIL 2008-05-30 | RESIGNED |
MR DANIEL JOHN WHINCUP | Jan 1979 | British | Director | 2017-01-01 UNTIL 2022-09-21 | RESIGNED |
BARRY JOHN SOUTHCOTT | Mar 1950 | British | Director | 1993-10-26 UNTIL 1996-04-12 | RESIGNED |
MR SIMON NICHOLAS ROWLANDS | Jun 1957 | British | Director | RESIGNED | |
MR MICHAEL PRATTEN | Jan 1965 | British | Director | 2008-09-16 UNTIL 2012-05-31 | RESIGNED |
NIGEL BRENTWOOD WHEELER | Oct 1951 | British | Director | RESIGNED | |
RICHARD JAMES MUNTON | Mar 1956 | British | Director | RESIGNED | |
MR GEOFFREY MELLOR | Sep 1964 | British | Director | 2007-07-27 UNTIL 2022-09-21 | RESIGNED |
MR PHILIP JOHN MASKELL | May 1959 | British | Director | RESIGNED | |
ANDREW WILLIAM MARCHANT | May 1955 | British | Director | RESIGNED | |
MR CHARLES DUMARESQ NICHOLSON | Dec 1952 | Director | RESIGNED | ||
MR BRIAN ANDREW LINDEN | Dec 1956 | British | Director | RESIGNED | |
MR KEVIN JOHN WHALE | May 1959 | British | Secretary | 1996-02-29 UNTIL 1996-08-10 | RESIGNED |
MR JONATHAN MICHAEL STORER | Secretary | 2011-07-01 UNTIL 2013-12-24 | RESIGNED | ||
ALAN CLIFFORD LEVINGS | Jun 1945 | British | Secretary | RESIGNED | |
FREDERICK MALCOLM IRVINE | Mar 1946 | Secretary | 2000-09-05 UNTIL 2002-01-16 | RESIGNED | |
PETER MALCOLM HARRIS | Aug 1955 | British | Secretary | 1996-08-10 UNTIL 2000-09-05 | RESIGNED |
MICHAEL JOHN HENSMAN | Dec 1950 | British | Secretary | 2003-03-07 UNTIL 2011-04-30 | RESIGNED |
MARK GEOFFREY WILLIAM BURGESS | Jun 1959 | British | Secretary | 1995-08-11 UNTIL 1996-02-29 | RESIGNED |
CHRISTOPHER JOHN ROBERT ASHTON | Aug 1963 | Secretary | 2002-01-16 UNTIL 2003-03-07 | RESIGNED | |
DAVID GEORGE MORGAN | Sep 1946 | British | Director | 2000-09-05 UNTIL 2007-07-27 | RESIGNED |
MR JOHN FORSTER BROWN | Dec 1952 | British | Director | RESIGNED | |
FREDERICK MALCOLM IRVINE | Mar 1946 | Director | 2000-09-05 UNTIL 2001-12-12 | RESIGNED | |
MICHAEL JOHN HENSMAN | Dec 1950 | British | Director | 2001-09-03 UNTIL 2011-04-30 | RESIGNED |
ROBIN ALEXANDER HALL | May 1948 | British | Director | RESIGNED | |
MR STEFAN DUNATOV | Dec 1973 | New Zealand | Director | 2012-04-16 UNTIL 2017-04-11 | RESIGNED |
MR WILLIAM ROBERT JOHN DINNING | Nov 1959 | British | Director | 2014-06-18 UNTIL 2016-07-31 | RESIGNED |
RICCARDO DI MASCIO | Mar 1957 | British | Director | 1996-08-08 UNTIL 1997-11-03 | RESIGNED |
MR ANDREW NEVILLE JOY | Apr 1957 | British | Director | RESIGNED | |
GUY BRYCE DAVISON | Jul 1957 | British | Director | RESIGNED | |
MARK GEOFFREY WILLIAM BURGESS | Jun 1959 | British | Director | RESIGNED | |
GEORGE ALEXANDER BRUCE | Jul 1958 | British | Director | 1996-08-09 UNTIL 2009-12-31 | RESIGNED |
MR GERARD CHRISTOPHER LANE | Mar 1961 | British | Director | 2011-07-01 UNTIL 2016-12-31 | RESIGNED |
GUY PATRICK DE COURCY BENNETT | Oct 1958 | British | Director | 1996-08-08 UNTIL 1997-04-11 | RESIGNED |
MR DAVID NIGEL BEEVOR | Mar 1941 | British | Director | 1993-05-25 UNTIL 1996-12-20 | RESIGNED |
JOSEPH BARNES | Jul 1954 | British | Director | 1998-08-03 UNTIL 2001-08-31 | RESIGNED |
JONATHAN GEORGE GOUGH CLARKE | Jan 1958 | British | Director | RESIGNED | |
MR GRAHAM JAMES KENISTON-COOPER | Oct 1958 | British | Director | RESIGNED | |
PETER MALCOLM HARRIS | Aug 1955 | British | Director | 1996-08-08 UNTIL 2000-09-05 | RESIGNED |
HUGH MACGILLIVRAY LANGMUIR | May 1955 | British | Director | RESIGNED | |
MR KEITH ALEXANDER WYLIE | Jan 1950 | British | Director | RESIGNED | |
DR PAUL MICHAEL WHITNEY | May 1948 | British | Director | RESIGNED | |
MS JENNIFER OLWEN YOUDE | Jan 1955 | British | Director | 1996-08-08 UNTIL 2001-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trustees Of The Mineworkers' Pension Scheme Limited | 2016-04-06 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Coal Staff Superannuation Scheme Trustees Limited | 2016-04-06 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COAL PENSION (SECURITIES) NOMINEES LIMITED | 2023-09-23 | 31-12-2022 | |
Micro-entity Accounts - COAL PENSION (SECURITIES) NOMINEES LIMITED | 2022-09-23 | 31-12-2021 | |
Micro-entity Accounts - COAL PENSION (SECURITIES) NOMINEES LIMITED | 2021-09-25 | 31-12-2020 | |
Micro-entity Accounts - COAL PENSION (SECURITIES) NOMINEES LIMITED | 2020-10-13 | 31-12-2019 | |
Micro-entity Accounts - COAL PENSION (SECURITIES) NOMINEES LIMITED | 2019-09-26 | 31-12-2018 |