Guilford Europe Pension Trustees Limited DERBYSHIRE


Guilford Europe Pension Trustees started in year 1983 as Private Limited Company with registration number 01770888. The Guilford Europe Pension Trustees company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Derbyshire at Cotes Park. Postal code: DE55 4NJ.

The company has 4 directors, namely Carol B., Darren M. and Clifford P. and others. Of them, Roger N. has been with the company the longest, being appointed on 26 September 2005 and Carol B. has been with the company for the least time - from 25 June 2020. 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.

Guilford Europe Pension Trustees Limited Address / Contact

Office Address Cotes Park
Office Address2 Somercotes
Town Derbyshire
Post code DE55 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770888
Date of Incorporation Thu, 17th Nov 1983
Industry Pension funding
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Carol B.

Position: Director

Appointed: 25 June 2020

Darren M.

Position: Director

Appointed: 01 May 2015

Clifford P.

Position: Director

Appointed: 01 May 2015

Queen Street Trustees Limited

Position: Corporate Director

Appointed: 21 September 2009

Roger N.

Position: Director

Appointed: 26 September 2005

Sarah B.

Position: Director

Appointed: 20 August 2021

Resigned: 31 December 2023

Robert M.

Position: Director

Appointed: 25 June 2020

Resigned: 31 July 2021

Brian G.

Position: Secretary

Appointed: 28 June 2019

Resigned: 25 April 2020

Brian G.

Position: Director

Appointed: 28 June 2019

Resigned: 25 April 2020

Edward L.

Position: Director

Appointed: 01 July 2015

Resigned: 01 March 2020

Keeley B.

Position: Director

Appointed: 07 January 2013

Resigned: 30 April 2014

Katherine S.

Position: Director

Appointed: 01 October 2011

Resigned: 01 September 2012

Eduardo R.

Position: Director

Appointed: 01 October 2010

Resigned: 01 October 2011

Omar S.

Position: Director

Appointed: 01 October 2010

Resigned: 30 April 2015

Brian G.

Position: Secretary

Appointed: 01 April 2010

Resigned: 28 June 2019

Brian G.

Position: Director

Appointed: 01 April 2010

Resigned: 28 June 2019

Lori G.

Position: Director

Appointed: 21 September 2009

Resigned: 03 March 2010

Alan M.

Position: Director

Appointed: 21 September 2009

Resigned: 12 February 2015

Karen R.

Position: Director

Appointed: 21 September 2009

Resigned: 02 July 2010

David T.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2009

Robert R.

Position: Secretary

Appointed: 08 December 2008

Resigned: 25 August 2010

Robert R.

Position: Director

Appointed: 01 September 2008

Resigned: 30 September 2009

Josie W.

Position: Director

Appointed: 18 May 2005

Resigned: 31 March 2009

Alan M.

Position: Director

Appointed: 03 April 2001

Resigned: 31 December 2008

David I.

Position: Director

Appointed: 17 December 1997

Resigned: 01 October 2004

Neil F.

Position: Director

Appointed: 17 December 1997

Resigned: 26 September 2005

Anthony W.

Position: Director

Appointed: 06 October 1995

Resigned: 03 April 2001

Anthony M.

Position: Secretary

Appointed: 23 December 1993

Resigned: 09 September 2008

Anthony M.

Position: Director

Appointed: 01 December 1993

Resigned: 01 July 2008

Keith C.

Position: Director

Appointed: 31 December 1991

Resigned: 23 December 1993

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1996

James A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Guilford Europe Limited from Derbyshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Guilford Mills Europe Limited that entered Derbyshire, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Guilford Europe Limited

Cotes Park Somercotes, Derbyshire, DE55 4NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00385595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guilford Mills Europe Limited

Cotes Park Somercotes, Derbyshire, DE55 4NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01545414
Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements