You are here: bizstats.co.uk > a-z index > C list > CB list

Cbml Pension Trustees Limited READING


Founded in 1991, Cbml Pension Trustees, classified under reg no. 02654782 is an active company. Currently registered at C/o Mm Board Uk Ld, Unit10 Commerce Park Brunel Road RG7 4AB, Reading the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 6 directors, namely Phillip S., David S. and Thomas W. and others. Of them, John T. has been with the company the longest, being appointed on 1 January 2000 and Phillip S. has been with the company for the least time - from 14 March 2024. 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.

Cbml Pension Trustees Limited Address / Contact

Office Address C/o Mm Board Uk Ld, Unit10 Commerce Park Brunel Road
Office Address2 Theale
Town Reading
Post code RG7 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654782
Date of Incorporation Wed, 16th Oct 1991
Industry Dormant Company
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Phillip S.

Position: Director

Appointed: 14 March 2024

David S.

Position: Director

Appointed: 10 May 2022

Thomas W.

Position: Director

Appointed: 26 March 2015

Robert D.

Position: Director

Appointed: 14 September 2006

Philip B.

Position: Director

Appointed: 14 September 2006

John T.

Position: Director

Appointed: 01 January 2000

Gernot B.

Position: Director

Appointed: 12 September 2018

Resigned: 31 December 2023

Andrew S.

Position: Director

Appointed: 12 September 2018

Resigned: 15 January 2024

David S.

Position: Director

Appointed: 24 June 2009

Resigned: 12 September 2018

Jane H.

Position: Director

Appointed: 22 July 2008

Resigned: 10 May 2022

Mark G.

Position: Director

Appointed: 05 November 2007

Resigned: 11 December 2007

Oliver S.

Position: Director

Appointed: 17 July 2007

Resigned: 26 March 2015

Juergen K.

Position: Director

Appointed: 02 February 2007

Resigned: 18 November 2008

Edward M.

Position: Director

Appointed: 14 September 2006

Resigned: 23 August 2018

Eveline R.

Position: Director

Appointed: 01 December 2005

Resigned: 02 February 2007

Helen D.

Position: Director

Appointed: 26 February 2001

Resigned: 14 September 2006

Gabrielle S.

Position: Director

Appointed: 26 February 2001

Resigned: 14 September 2006

Brian J.

Position: Director

Appointed: 26 February 2001

Resigned: 31 July 2005

Andrew L.

Position: Director

Appointed: 16 August 2000

Resigned: 17 July 2007

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2000

Resigned: 30 March 2009

Gernot S.

Position: Director

Appointed: 09 June 1998

Resigned: 18 January 2001

Joanne S.

Position: Director

Appointed: 04 July 1997

Resigned: 05 November 2007

Zoe M.

Position: Director

Appointed: 19 September 1996

Resigned: 30 June 2000

David J.

Position: Director

Appointed: 26 April 1995

Resigned: 22 June 1997

Graham H.

Position: Director

Appointed: 20 April 1994

Resigned: 15 March 1996

Philip B.

Position: Director

Appointed: 20 April 1994

Resigned: 18 January 2001

Victor S.

Position: Director

Appointed: 27 March 1992

Resigned: 04 December 1993

Robert D.

Position: Director

Appointed: 27 March 1992

Resigned: 20 April 1994

Charles N.

Position: Director

Appointed: 27 March 1992

Resigned: 18 January 2001

Wilhelm H.

Position: Director

Appointed: 24 January 1992

Resigned: 01 December 2005

Richard D.

Position: Director

Appointed: 24 January 1992

Resigned: 31 December 1999

David B.

Position: Director

Appointed: 24 January 1992

Resigned: 30 June 1998

Keith T.

Position: Secretary

Appointed: 24 January 1992

Resigned: 04 May 2000

Douglas R.

Position: Director

Appointed: 24 January 1992

Resigned: 11 January 1995

Mark M.

Position: Director

Appointed: 03 December 1991

Resigned: 24 January 1992

Mark M.

Position: Secretary

Appointed: 03 December 1991

Resigned: 24 January 1992

Jane M.

Position: Director

Appointed: 03 December 1991

Resigned: 24 January 1992

Bwl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1991

Resigned: 03 December 1991

Bwl Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 October 1991

Resigned: 03 December 1991

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, May 2023
Free Download (3 pages)

Company search