Boc Pension Scheme Trustees Limited WOKING


Boc Pension Scheme Trustees started in year 1997 as Private Limited Company with registration number 03303706. The Boc Pension Scheme Trustees company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT. Since 1997/06/27 Boc Pension Scheme Trustees Limited is no longer carrying the name Boc No.13.

Currently there are 5 directors in the the firm, namely Julian B., Benjamin P. and Stuart P. and others. In addition one secretary - Susan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boc Pension Scheme Trustees Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303706
Date of Incorporation Fri, 17th Jan 1997
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Julian B.

Position: Director

Appointed: 10 November 2022

Benjamin P.

Position: Director

Appointed: 19 October 2022

Stuart P.

Position: Director

Appointed: 19 May 2022

Simon D.

Position: Director

Appointed: 01 November 2019

David B.

Position: Director

Appointed: 07 December 2011

Susan K.

Position: Secretary

Appointed: 21 December 2007

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 17 December 2007

Sally W.

Position: Director

Appointed: 03 May 2016

Resigned: 18 October 2017

Dale G.

Position: Director

Appointed: 28 April 2016

Resigned: 31 March 2023

Keith R.

Position: Director

Appointed: 11 September 2014

Resigned: 30 September 2022

John W.

Position: Director

Appointed: 15 May 2014

Resigned: 31 March 2023

Anthony P.

Position: Director

Appointed: 17 April 2012

Resigned: 30 December 2013

Andrew S.

Position: Director

Appointed: 09 December 2009

Resigned: 31 March 2023

Philip S.

Position: Director

Appointed: 29 January 2008

Resigned: 31 March 2011

Christoph S.

Position: Director

Appointed: 12 January 2008

Resigned: 31 May 2019

Lindsay T.

Position: Director

Appointed: 11 January 2008

Resigned: 24 June 2014

John H.

Position: Director

Appointed: 01 November 2007

Resigned: 05 August 2021

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Louise J.

Position: Director

Appointed: 18 April 2007

Resigned: 23 December 2015

David R.

Position: Director

Appointed: 17 April 2007

Resigned: 05 October 2019

Ian R.

Position: Director

Appointed: 11 April 2007

Resigned: 01 January 2014

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Clive M.

Position: Director

Appointed: 01 July 2006

Resigned: 24 April 2022

Alan C.

Position: Director

Appointed: 22 April 2005

Resigned: 13 July 2007

Christopher B.

Position: Director

Appointed: 31 March 2005

Resigned: 29 March 2007

Alexander M.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2005

Roger W.

Position: Director

Appointed: 01 March 2004

Resigned: 31 October 2007

Karen O.

Position: Director

Appointed: 06 November 2003

Resigned: 09 February 2007

Cornelius H.

Position: Director

Appointed: 01 August 2002

Resigned: 03 December 2007

Anthony H.

Position: Director

Appointed: 01 April 2002

Resigned: 17 April 2007

Mark S.

Position: Director

Appointed: 02 November 2001

Resigned: 14 November 2008

Eleanor E.

Position: Director

Appointed: 24 September 2001

Resigned: 02 November 2001

Nicholas D.

Position: Director

Appointed: 16 May 2001

Resigned: 29 February 2004

Susan R.

Position: Director

Appointed: 17 August 2000

Resigned: 31 August 2001

Robert L.

Position: Director

Appointed: 14 July 2000

Resigned: 22 April 2005

Michael H.

Position: Director

Appointed: 26 May 1999

Resigned: 30 June 2003

Carol H.

Position: Secretary

Appointed: 12 February 1999

Resigned: 02 October 2006

David D.

Position: Director

Appointed: 08 December 1998

Resigned: 31 January 2004

David B.

Position: Director

Appointed: 08 December 1998

Resigned: 31 October 2009

Roger G.

Position: Director

Appointed: 16 June 1997

Resigned: 30 September 1998

David T.

Position: Director

Appointed: 16 June 1997

Resigned: 30 April 1999

Leigh F.

Position: Director

Appointed: 16 June 1997

Resigned: 16 April 2012

Donald B.

Position: Director

Appointed: 16 June 1997

Resigned: 28 June 2000

James F.

Position: Director

Appointed: 16 June 1997

Resigned: 08 December 1998

Jeremy S.

Position: Secretary

Appointed: 16 June 1997

Resigned: 12 February 1999

Gerald P.

Position: Director

Appointed: 16 June 1997

Resigned: 01 August 2002

Denis G.

Position: Director

Appointed: 16 June 1997

Resigned: 30 June 2006

Geraldine S.

Position: Director

Appointed: 16 June 1997

Resigned: 26 May 1999

Gloria S.

Position: Director

Appointed: 16 June 1997

Resigned: 15 December 2000

Paul M.

Position: Director

Appointed: 16 June 1997

Resigned: 31 March 2002

Ian B.

Position: Director

Appointed: 17 January 1997

Resigned: 16 June 1997

Jeremy S.

Position: Director

Appointed: 17 January 1997

Resigned: 16 June 1997

Carol H.

Position: Secretary

Appointed: 17 January 1997

Resigned: 16 June 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is The Boc Group Limited from Woking, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boc Group Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00022096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boc No.13 June 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, June 2023
Free Download (127 pages)

Company search