FRANKE SISSONS PENSION TRUSTEES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
FRANKE SISSONS PENSION TRUSTEES LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
FRANKE SISSONS PENSION TRUSTEES LIMITED was incorporated 31 years ago on 05/05/1992 and has the registered number: 02711894. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
FRANKE SISSONS PENSION TRUSTEES LIMITED was incorporated 31 years ago on 05/05/1992 and has the registered number: 02711894. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
FRANKE SISSONS PENSION TRUSTEES LIMITED - MANCHESTER
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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
WEST PARK MIOC
MANCHESTER
M22 5WB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
W & G SISSONS PENSION TRUSTEES LIMITED (until 03/04/2007)
W & G SISSONS PENSION TRUSTEES LIMITED (until 03/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
YAO WANG | Feb 1989 | Chinese | Director | 2023-06-19 | CURRENT |
YAO WANG | Secretary | 2023-06-19 | CURRENT | ||
MR JAMES CLIFFORD MOULD | Dec 1945 | British | Director | 1993-06-14 | CURRENT |
RICHARD ADAMS NAUEN | Jun 1947 | British | Director | 1992-06-09 UNTIL 1993-06-14 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-05-05 UNTIL 1992-06-09 | RESIGNED | ||
MR DAVID CHARLES WINNARD | Sep 1949 | British | Director | 2005-05-02 UNTIL 2005-10-14 | RESIGNED |
IAN KING | Mar 1959 | British | Secretary | 2004-06-01 UNTIL 2017-10-31 | RESIGNED |
MR JAMES CLIFFORD MOULD | Dec 1945 | British | Secretary | 1993-06-14 UNTIL 2004-05-31 | RESIGNED |
MR DANIEL ORWIN | Secretary | 2017-11-16 UNTIL 2023-06-19 | RESIGNED | ||
JUNE SUMMERS | Jun 1954 | Secretary | 1992-06-09 UNTIL 1993-06-14 | RESIGNED | |
MISS PATRICIA URSZOVICS | May 1959 | British | Director | 2012-11-12 UNTIL 2017-01-31 | RESIGNED |
MR STEPHEN WILLIAM HAMSHAW | Jul 1970 | British | Director | 2005-10-14 UNTIL 2008-12-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-05-05 UNTIL 1992-06-09 | RESIGNED | ||
MR PATRICK TRUTTMANN | Jan 1975 | Swiss | Director | 2015-10-15 UNTIL 2021-05-01 | RESIGNED |
DENIS SWEENEY | Sep 1964 | British | Director | 2004-10-22 UNTIL 2005-03-24 | RESIGNED |
MICHAEL EDWARD SLINN | Oct 1955 | British | Director | 2006-09-04 UNTIL 2012-10-23 | RESIGNED |
ALAN DAVID BOYD | May 1944 | British | Director | 1993-06-14 UNTIL 1996-10-24 | RESIGNED |
MS JOANNE MEADOWS | Jun 1971 | British | Director | 2011-11-25 UNTIL 2015-07-23 | RESIGNED |
MR DANIEL ORWIN | Aug 1981 | British | Director | 2016-06-17 UNTIL 2023-06-19 | RESIGNED |
IAN KING | Mar 1959 | British | Director | 2003-05-01 UNTIL 2017-10-31 | RESIGNED |
GEORGE RAYMOND FOWLER | Mar 1938 | British | Director | 2001-10-17 UNTIL 2004-05-31 | RESIGNED |
MR MURRAY GORDON | Nov 1964 | British | Director | 2011-08-10 UNTIL 2011-11-25 | RESIGNED |
GEORGE RAYMOND FOWLER | Mar 1938 | British | Director | 1993-06-14 UNTIL 1994-12-31 | RESIGNED |
JOHN MAURICE BOWES | Apr 1948 | British | Director | 1993-06-14 UNTIL 2004-10-22 | RESIGNED |
PETER ANTHONY EAST | Jul 1961 | British | Director | 2001-10-17 UNTIL 2006-05-31 | RESIGNED |
SARA DUNKLEY | Jul 1975 | British | Director | 2004-06-01 UNTIL 2011-08-10 | RESIGNED |
MR ANDREW DUKELOW | Mar 1965 | British | Director | 2008-12-01 UNTIL 2016-06-17 | RESIGNED |
GARY KEITH CAMPBELL | Jan 1947 | British | Director | 1993-06-14 UNTIL 2002-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Frankie Uk Holdings Limited | 2020-11-13 | Falkirk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Franke Sissons Limited | 2016-04-06 - 2020-11-13 | Chesterfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2023-05-16 | 31-10-2022 | £2 equity |
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2022-08-16 | 31-10-2021 | £2 equity |
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2021-07-22 | 31-10-2020 | £2 equity |
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2020-06-19 | 31-10-2019 | £2 equity |
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2019-04-13 | 31-10-2018 | £2 equity |
Micro-entity Accounts - FRANKE SISSONS PENSION TRUSTEES LIMITED | 2018-06-27 | 31-10-2017 | £2 equity |