Calanais Pension Trustee Company Limited MANCHESTER


Calanais Pension Trustee Company started in year 2000 as Private Limited Company with registration number 04002910. The Calanais Pension Trustee Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at One St Peter's Square. Postal code: M2 3DE. Since 2000/12/06 Calanais Pension Trustee Company Limited is no longer carrying the name Alnery No.2009.

Currently there are 3 directors in the the firm, namely Liesel S., James L. and Kenneth R.. In addition one secretary - Henrique B. - 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.

Calanais Pension Trustee Company Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04002910
Date of Incorporation Fri, 26th May 2000
Industry Pension funding
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Henrique B.

Position: Secretary

Appointed: 08 September 2023

Liesel S.

Position: Director

Appointed: 15 May 2023

James L.

Position: Director

Appointed: 03 October 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2009

Kenneth R.

Position: Director

Appointed: 26 June 2001

Benjamin W.

Position: Secretary

Appointed: 11 May 2020

Resigned: 08 September 2023

Raymond V.

Position: Secretary

Appointed: 23 June 2017

Resigned: 11 May 2020

Raymond V.

Position: Director

Appointed: 23 June 2017

Resigned: 21 August 2018

George R.

Position: Director

Appointed: 01 September 2013

Resigned: 15 May 2023

Lucy M.

Position: Secretary

Appointed: 07 June 2011

Resigned: 01 September 2013

Lucy M.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2013

Douglas A.

Position: Director

Appointed: 11 August 2010

Resigned: 07 June 2011

Patricia S.

Position: Director

Appointed: 11 September 2009

Resigned: 11 August 2010

Carlos E.

Position: Director

Appointed: 24 November 2008

Resigned: 01 October 2009

Neil K.

Position: Director

Appointed: 11 July 2008

Resigned: 29 March 2010

Douglas A.

Position: Secretary

Appointed: 06 March 2008

Resigned: 07 June 2011

Marc C.

Position: Director

Appointed: 18 May 2007

Resigned: 03 October 2020

Phillip W.

Position: Director

Appointed: 31 October 2006

Resigned: 24 November 2008

John W.

Position: Director

Appointed: 14 September 2006

Resigned: 18 May 2007

John K.

Position: Director

Appointed: 21 May 2004

Resigned: 29 March 2010

Peter W.

Position: Secretary

Appointed: 22 May 2003

Resigned: 06 March 2008

Jeremy L.

Position: Director

Appointed: 05 May 2003

Resigned: 29 March 2010

Matthew T.

Position: Director

Appointed: 18 April 2003

Resigned: 21 August 2006

Howell W.

Position: Director

Appointed: 15 February 2003

Resigned: 21 May 2004

Steven F.

Position: Director

Appointed: 23 May 2002

Resigned: 31 October 2006

Deborah F.

Position: Secretary

Appointed: 22 May 2002

Resigned: 22 May 2003

Suli Y.

Position: Director

Appointed: 26 June 2001

Resigned: 29 March 2010

William F.

Position: Director

Appointed: 26 June 2001

Resigned: 05 May 2003

Peter R.

Position: Director

Appointed: 26 June 2001

Resigned: 14 February 2003

Paul L.

Position: Director

Appointed: 04 December 2000

Resigned: 23 May 2002

Donald B.

Position: Director

Appointed: 04 December 2000

Resigned: 11 July 2008

Neil K.

Position: Director

Appointed: 04 December 2000

Resigned: 18 April 2003

Stuart S.

Position: Director

Appointed: 04 December 2000

Resigned: 29 March 2010

Susan F.

Position: Secretary

Appointed: 04 November 2000

Resigned: 22 May 2002

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 26 May 2000

Resigned: 04 December 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 26 May 2000

Resigned: 04 December 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 26 May 2000

Resigned: 04 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Leidos Calanais Limited from Bristol, United Kingdom. This PSC is categorised as "a 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.

Leidos Calanais Limited

8 Monarch Court, The Brooms, Emerson Green, Bristol, Cambridge, BS16 7FH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07542979
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

Alnery No.2009 December 6, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/05/31
filed on: 21st, March 2023
Free Download (7 pages)

Company search

Advertisements