Rolls-royce & Bentley Pension Fund Trustee Limited CHESHIRE


Rolls-royce & Bentley Pension Fund Trustee started in year 2007 as Private Limited Company with registration number 06291375. The Rolls-royce & Bentley Pension Fund Trustee company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cheshire at Pym's Lane. Postal code: CW1 3PL.

There is a single director in the firm at the moment - Kate L., appointed on 1 April 2022. In addition, a secretary was appointed - Ian B., appointed on 26 June 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew A. who worked with the the firm until 26 June 2019.

Rolls-royce & Bentley Pension Fund Trustee Limited Address / Contact

Office Address Pym's Lane
Office Address2 Crewe
Town Cheshire
Post code CW1 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06291375
Date of Incorporation Mon, 25th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Kate L.

Position: Director

Appointed: 01 April 2022

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 17 March 2020

Ian B.

Position: Secretary

Appointed: 26 June 2019

Jason P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2022

Richard M.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2022

Mark C.

Position: Director

Appointed: 17 March 2020

Resigned: 17 March 2020

Neil S.

Position: Director

Appointed: 03 November 2016

Resigned: 21 May 2021

Michael D.

Position: Director

Appointed: 25 March 2015

Resigned: 31 March 2022

Leonie W.

Position: Director

Appointed: 01 January 2014

Resigned: 01 August 2016

David T.

Position: Director

Appointed: 11 June 2013

Resigned: 31 December 2018

Lyndon G.

Position: Director

Appointed: 01 October 2009

Resigned: 05 June 2013

Samuel G.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2018

Philip B.

Position: Director

Appointed: 01 January 2008

Resigned: 20 October 2020

Christine G.

Position: Director

Appointed: 25 June 2007

Resigned: 31 December 2013

David M.

Position: Director

Appointed: 25 June 2007

Resigned: 30 September 2008

Peter C.

Position: Director

Appointed: 25 June 2007

Resigned: 31 March 2022

Peter G.

Position: Director

Appointed: 25 June 2007

Resigned: 31 March 2020

Michael M.

Position: Director

Appointed: 25 June 2007

Resigned: 31 March 2020

Gary P.

Position: Director

Appointed: 25 June 2007

Resigned: 31 December 2018

Stephen T.

Position: Director

Appointed: 25 June 2007

Resigned: 31 December 2018

Robert M.

Position: Director

Appointed: 25 June 2007

Resigned: 02 April 2009

Hugh N.

Position: Director

Appointed: 25 June 2007

Resigned: 01 January 2008

Frances R.

Position: Director

Appointed: 25 June 2007

Resigned: 24 March 2015

Andrew A.

Position: Secretary

Appointed: 25 June 2007

Resigned: 26 June 2019

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Directors's details changed on 3rd July 2023
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements