BOC PENSION SCHEME TRUSTEES LIMITED - THE SURREY RESEARCH PARK,
Company Profile | Company Filings |
Overview
BOC PENSION SCHEME TRUSTEES LIMITED is a Private Limited Company from THE SURREY RESEARCH PARK, and has the status: Active.
BOC PENSION SCHEME TRUSTEES LIMITED was incorporated 25 years ago on 17/01/1997 and has the registered number: 03303706. The accounts status is SMALL and accounts are next due on 30/09/2022.
BOC PENSION SCHEME TRUSTEES LIMITED was incorporated 25 years ago on 17/01/1997 and has the registered number: 03303706. The accounts status is SMALL and accounts are next due on 30/09/2022.
BOC PENSION SCHEME TRUSTEES LIMITED - THE SURREY RESEARCH PARK,
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
THE PRIESTLEY CENTRE
THE SURREY RESEARCH PARK,
GUILDFORD, SURREY
GU2 7XY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2022 | 09/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 2007-12-17 | CURRENT | ||
MR DAVID ALEXANDER BEECH | Mar 1956 | British | Director | 2011-12-07 | CURRENT |
JOHN TIMOTHY WHITING | Sep 1960 | British | Director | 2014-05-15 | CURRENT |
MR ANDREW MARK SMITH | Sep 1960 | British | Director | 2009-12-09 | CURRENT |
KEITH RUSSELL | Aug 1968 | British | Director | 2014-09-11 | CURRENT |
DALE JAMES GOWLAND | May 1966 | British | Director | 2016-04-28 | CURRENT |
MR SIMON PHILIP NELSON DE VALL | Jan 1971 | British | Director | 2019-11-01 | CURRENT |
MRS SUSAN KATHLEEN KELLY | Jul 1966 | British | Secretary | 2007-12-21 | CURRENT |
MRS SALLY ANN WILLIAMS | Aug 1970 | British | Director | 2016-05-03 UNTIL 2017-10-18 | RESIGNED |
DENIS JOHN GOLDSTRAW | Jul 1947 | British | Director | 1997-06-16 UNTIL 2006-06-30 | RESIGNED |
MR ROGER WILLIAM GILDER | Oct 1947 | British | Director | 1997-06-16 UNTIL 1998-09-30 | RESIGNED |
LEIGH ANDREW FRANKS | May 1953 | British | Director | 1997-06-16 UNTIL 2012-04-16 | RESIGNED |
JAMES ALEXANDER FORD | Jan 1948 | British | Director | 1997-06-16 UNTIL 1998-12-08 | RESIGNED |
MS ELEANOR BRONWEN EVANS | Jun 1966 | British | Director | 2001-09-24 UNTIL 2001-11-02 | RESIGNED |
NICHOLAS DEEMING | Feb 1954 | British | Director | 2001-05-16 UNTIL 2004-02-29 | RESIGNED |
MR DAVID DALEY | Aug 1947 | British | Director | 1998-12-08 UNTIL 2004-01-31 | RESIGNED |
ALAN JAMES CULLENS | Sep 1963 | British | Director | 2005-04-22 UNTIL 2007-07-13 | RESIGNED |
CHRISTOPHER BRADLEY | Mar 1961 | British | Director | 2005-03-31 UNTIL 2007-03-29 | RESIGNED |
MR DAVID ALEXANDER BEECH | Mar 1956 | British | Director | 1998-12-08 UNTIL 2009-10-31 | RESIGNED |
DONALD FARQUHARSON BEATTIE | Nov 1943 | British | Director | 1997-06-16 UNTIL 2000-06-28 | RESIGNED |
IAN KENNETH HOOD BAKER | Sep 1951 | British | Director | 1997-01-17 UNTIL 1997-06-16 | RESIGNED |
MICHAEL JAMES HENDERSON | Feb 1944 | British | Director | 1999-05-26 UNTIL 2003-06-30 | RESIGNED |
CORNELIUS HOUSTON | Aug 1953 | British | Director | 2002-08-01 UNTIL 2007-12-03 | RESIGNED |
MR ANTHONY JOHN HAMMOND | Jun 1952 | British | Director | 2002-04-01 UNTIL 2007-04-17 | RESIGNED |
LOUISE JOHNS | Aug 1959 | British | Director | 2007-04-18 UNTIL 2015-12-23 | RESIGNED |
ROGER QUARMAN WILLIAMS | Aug 1953 | British | Director | 2004-03-01 UNTIL 2007-10-31 | RESIGNED |
MS LINDSAY TUNBRIDGE | Jan 1961 | British | Director | 2008-01-11 UNTIL 2014-06-24 | RESIGNED |
DAVID TILLEY | Jul 1950 | British | Director | 1997-06-16 UNTIL 1999-04-30 | RESIGNED |
MARK SWEENEY | Jan 1957 | British | Director | 2001-11-02 UNTIL 2008-11-14 | RESIGNED |
MRS GLORIA JEAN STUART | Oct 1952 | British | Director | 1997-06-16 UNTIL 2000-12-15 | RESIGNED |
GERALDINE MARY SHERIDAN | Nov 1965 | British | Director | 1997-06-16 UNTIL 1999-05-26 | RESIGNED |
MR PHILIP ALEXANDER JAMES STRUTHERS | Jan 1956 | British | Director | 2008-01-29 UNTIL 2011-03-31 | RESIGNED |
MR JOHN FRANCIS HYLANDS | Dec 1951 | British | Director | 2007-11-01 UNTIL 2021-08-05 | RESIGNED |
MR CHRISTOPH SCHLEGEL | Apr 1974 | German | Director | 2008-01-12 UNTIL 2019-05-31 | RESIGNED |
SUSAN MARY ROBERTSON | May 1964 | British | Director | 2000-08-17 UNTIL 2001-08-31 | RESIGNED |
JEREMY PETER SMALL | Jan 1965 | British | Director | 1997-01-17 UNTIL 1997-06-16 | RESIGNED |
IAN MATTHEW RENNIE | Apr 1967 | British | Director | 2007-04-11 UNTIL 2014-01-01 | RESIGNED |
MR ANTHONY PROUT | Feb 1957 | British | Director | 2012-04-17 UNTIL 2013-12-30 | RESIGNED |
GERALD PARRY | Sep 1946 | British | Director | 1997-06-16 UNTIL 2002-08-01 | RESIGNED |
KAREN JACQUELINE OLIVER | Dec 1963 | South African | Director | 2003-11-06 UNTIL 2007-02-09 | RESIGNED |
ALEXANDER JOHN MUDGE | May 1947 | British | Director | 2004-06-01 UNTIL 2005-03-31 | RESIGNED |
DR CLIVE DOUGLAS MORTON | Mar 1950 | British | Director | 2006-07-01 UNTIL 2022-04-24 | RESIGNED |
PAUL MCDONALD | Nov 1945 | British | Director | 1997-06-16 UNTIL 2002-03-31 | RESIGNED |
ROBERT KEVIN LOUREY | Mar 1957 | Australian | Director | 2000-07-14 UNTIL 2005-04-22 | RESIGNED |
DAVID RIGGALL | Oct 1954 | British | Director | 2007-04-17 UNTIL 2019-10-05 | RESIGNED |
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 1997-06-16 UNTIL 1999-02-12 | RESIGNED |
SARAH LOUISE LARKINS | Nov 1974 | British | Secretary | 2006-10-03 UNTIL 2007-07-20 | RESIGNED |
CAROL ANNE HUNT | Apr 1961 | Secretary | 1997-01-17 UNTIL 1997-06-16 | RESIGNED | |
CAROL ANNE HUNT | Apr 1961 | Secretary | 1999-02-12 UNTIL 2006-10-02 | RESIGNED | |
MR ANDREW CHRISTOPHER BRACKFIELD | Mar 1956 | British | Secretary | 2007-07-20 UNTIL 2007-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Boc Group Limited | 2016-04-06 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |