CLYDE PROCESS PENSION (TRUSTEES) LIMITED - HARWORTH
Company Profile | Company Filings |
Overview
CLYDE PROCESS PENSION (TRUSTEES) LIMITED is a Private Limited Company from HARWORTH ENGLAND and has the status: Active.
CLYDE PROCESS PENSION (TRUSTEES) LIMITED was incorporated 31 years ago on 12/05/1994 and has the registered number: 02928252. The accounts status is DORMANT and accounts are next due on 30/09/2026.
CLYDE PROCESS PENSION (TRUSTEES) LIMITED was incorporated 31 years ago on 12/05/1994 and has the registered number: 02928252. The accounts status is DORMANT and accounts are next due on 30/09/2026.
CLYDE PROCESS PENSION (TRUSTEES) LIMITED - HARWORTH
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 | 31/12/2024 | 30/09/2026 |
Registered Office
QLAR (SCHENCK PROCESS UK LIMITED) UNIT D3 BRYANS CLOSE
HARWORTH
DN11 8RY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLYDE BLOWERS PENSION (TRUSTEES) LIMITED (until 26/05/2011)
CLYDE BLOWERS PENSION (TRUSTEES) LIMITED (until 26/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2024 | 26/05/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VIDETT GOVERNANCE SERVICES LIMITED | Corporate Director | 2011-10-25 | CURRENT | ||
STUART YATES | Jan 1947 | British | Director | 2007-11-16 | CURRENT |
ROBERT JAMIESON THORBURN | Sep 1951 | British | Director | 1995-01-31 UNTIL 1996-12-13 | RESIGNED |
NEIL GILLIES CUNNINGHAM | Aug 1964 | British | Secretary | 1994-05-12 UNTIL 1994-05-18 | RESIGNED |
ANNE DEVINE | Jul 1960 | British | Secretary | 1994-05-18 UNTIL 1995-01-31 | RESIGNED |
MR JONATHAN MICHAEL IBALL | Secretary | 2011-06-01 UNTIL 2025-04-16 | RESIGNED | ||
MR JAMES GRAHAM LEES | Mar 1959 | British | Secretary | 1996-03-11 UNTIL 2003-04-08 | RESIGNED |
WILLIAM FRAME | Jan 1932 | British | Secretary | 1995-01-31 UNTIL 1996-02-19 | RESIGNED |
ANGELA JANE MCCALLUM | British | Secretary | 2003-04-08 UNTIL 2011-05-23 | RESIGNED | |
MRS AMANDA SWITZER | Secretary | 2011-05-23 UNTIL 2011-06-01 | RESIGNED | ||
MICHAEL GERARD MURPHY | Oct 1960 | British | Director | 1994-05-12 UNTIL 1994-05-18 | RESIGNED |
MR PAUL ERNEST ANDREW WALKER | Feb 1943 | British | Director | 2011-05-23 UNTIL 2024-07-03 | RESIGNED |
MR WILLIAM JOHN THOMSON | Jun 1958 | British | Director | 1994-05-18 UNTIL 1995-01-31 | RESIGNED |
DAVID SHILLING | Jun 1955 | British | Director | 2007-11-16 UNTIL 2024-02-13 | RESIGNED |
MR JOHN DAVID ORPIN | Feb 1938 | British | Director | 2007-11-16 UNTIL 2009-02-03 | RESIGNED |
NEIL GILLIES CUNNINGHAM | Aug 1964 | British | Director | 1994-05-12 UNTIL 1994-05-18 | RESIGNED |
MR JAMES ALLAN MCCOLL | Dec 1951 | British | Director | 1994-05-18 UNTIL 2011-02-21 | RESIGNED |
JONATHAN IBALL | Jul 1974 | British | Director | 2007-11-16 UNTIL 2025-04-16 | RESIGNED |
AMANDA HURST | Aug 1971 | British | Director | 2007-11-16 UNTIL 2010-02-28 | RESIGNED |
WILLIAM FRAME | Jan 1932 | British | Director | 1995-01-31 UNTIL 2006-12-14 | RESIGNED |
GEOFFREY ATKINSON | Feb 1947 | British | Director | 1995-08-09 UNTIL 2007-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen A Schwarzman | 2021-07-27 - 2022-12-31 | 7/2021 | 10154 New York | Right to appoint and remove directors |
Cmh Holdings Limited | 2016-06-01 - 2021-07-27 | Edinburgh | Ownership of shares 75 to 100 percent |