Rotork Pension Trustees Limited BATH


Rotork Pension Trustees started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01421648. The Rotork Pension Trustees company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bath at Rotork House. Postal code: BA1 3JQ.

Currently there are 4 directors in the the company, namely Robert H., Stephen J. and Dermot C. and others. In addition one secretary - Joy B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rotork Pension Trustees Limited Address / Contact

Office Address Rotork House
Office Address2 Brassmill Lane
Town Bath
Post code BA1 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01421648
Date of Incorporation Mon, 21st May 1979
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Robert H.

Position: Director

Appointed: 18 November 2022

Stephen J.

Position: Director

Appointed: 05 September 2022

Ptl Governance Ltd

Position: Corporate Director

Appointed: 05 September 2022

Dermot C.

Position: Director

Appointed: 01 September 2022

Joy B.

Position: Secretary

Appointed: 07 May 2021

Graham O.

Position: Director

Appointed: 22 March 2019

Noel A.

Position: Secretary

Resigned: 25 May 2004

Philip H.

Position: Director

Appointed: 05 September 2022

Resigned: 15 May 2023

Andrew H.

Position: Director

Appointed: 05 September 2022

Resigned: 30 April 2023

Lyndsey N.

Position: Director

Appointed: 31 July 2020

Resigned: 05 September 2022

Sandra F.

Position: Secretary

Appointed: 06 April 2020

Resigned: 07 May 2021

Robert S.

Position: Director

Appointed: 22 March 2019

Resigned: 29 October 2021

Miriam P.

Position: Secretary

Appointed: 11 September 2015

Resigned: 06 April 2020

Melanie C.

Position: Director

Appointed: 03 February 2015

Resigned: 05 September 2022

Philip G.

Position: Director

Appointed: 15 February 2013

Resigned: 22 March 2019

William R.

Position: Director

Appointed: 01 April 2010

Resigned: 30 June 2020

Michael B.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2020

Graham O.

Position: Director

Appointed: 15 June 2006

Resigned: 31 March 2015

Martin C.

Position: Director

Appointed: 09 December 2004

Resigned: 26 September 2008

James H.

Position: Director

Appointed: 14 September 2004

Resigned: 11 February 2013

Stephen J.

Position: Secretary

Appointed: 25 May 2004

Resigned: 11 September 2015

Jonathan D.

Position: Director

Appointed: 27 January 2004

Resigned: 31 March 2010

Christopher W.

Position: Director

Appointed: 22 July 2003

Resigned: 01 October 2009

Richard M.

Position: Director

Appointed: 25 October 2001

Resigned: 31 October 2004

Russell W.

Position: Director

Appointed: 03 August 1999

Resigned: 22 March 2019

Stephen J.

Position: Secretary

Appointed: 01 February 1999

Resigned: 17 October 2000

Stephen J.

Position: Director

Appointed: 01 February 1999

Resigned: 11 September 2015

Robert S.

Position: Director

Appointed: 16 July 1998

Resigned: 31 March 2010

Martin C.

Position: Director

Appointed: 14 May 1998

Resigned: 31 August 2001

Margaret W.

Position: Director

Appointed: 20 February 1998

Resigned: 02 April 1998

John C.

Position: Director

Appointed: 23 September 1996

Resigned: 31 May 2004

Mark W.

Position: Director

Appointed: 06 March 1996

Resigned: 31 January 1999

Christopher J.

Position: Director

Appointed: 07 November 1995

Resigned: 20 November 2002

Roy Q.

Position: Director

Appointed: 31 August 1995

Resigned: 07 November 1995

David K.

Position: Director

Appointed: 11 July 1995

Resigned: 28 February 1997

Timothy F.

Position: Director

Appointed: 02 December 1994

Resigned: 30 June 2004

Geoffrey F.

Position: Director

Appointed: 31 March 1994

Resigned: 28 February 1999

David P.

Position: Director

Appointed: 13 November 1992

Resigned: 11 July 1995

Edward P.

Position: Director

Appointed: 04 April 1992

Resigned: 31 August 1995

James W.

Position: Director

Appointed: 21 December 1991

Resigned: 31 March 1994

Noel A.

Position: Director

Appointed: 21 December 1991

Resigned: 27 January 2004

Andrew B.

Position: Director

Appointed: 21 December 1991

Resigned: 21 July 1992

Colin J.

Position: Director

Appointed: 21 December 1991

Resigned: 23 August 1996

Thomas E.

Position: Director

Appointed: 21 December 1991

Resigned: 06 March 1996

David S.

Position: Director

Appointed: 21 December 1991

Resigned: 16 July 1998

William D.

Position: Director

Appointed: 21 December 1991

Resigned: 22 July 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Rotork Plc from Bath, England. This PSC is classified as "a plc". This PSC.

Rotork Plc

Rotork House Brassmill Lane, Bath, BA1 3JQ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 00578327
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements