Premier Grocery Products Pension Scheme Trustees Limited GRIFFITHS WAY, ST. ALBANS


Premier Grocery Products Pension Scheme Trustees started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01988412. The Premier Grocery Products Pension Scheme Trustees company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Griffiths Way, St. Albans at Premier House. Postal code: AL1 2RE. Since 2006-12-05 Premier Grocery Products Pension Scheme Trustees Limited is no longer carrying the name Campbell Pension Securities.

At the moment there are 2 directors in the the company, namely James A. and John Y.. In addition one secretary - Simon W. - is with the firm. At the moment 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.

Premier Grocery Products Pension Scheme Trustees Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988412
Date of Incorporation Wed, 12th Feb 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James A.

Position: Director

Appointed: 02 November 2021

John Y.

Position: Director

Appointed: 02 November 2021

Simon W.

Position: Secretary

Appointed: 31 December 2007

Simon E.

Position: Director

Appointed: 01 May 2013

Resigned: 02 November 2021

Kevin A.

Position: Director

Appointed: 01 August 2012

Resigned: 02 November 2021

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 05 April 2011

Resigned: 20 October 2021

Kerys J.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2013

Ian H.

Position: Director

Appointed: 01 August 2009

Resigned: 17 February 2011

Brenton C.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2010

Richard W.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2012

Fiona D.

Position: Director

Appointed: 17 March 2008

Resigned: 01 August 2012

Christine H.

Position: Secretary

Appointed: 08 March 2007

Resigned: 31 December 2007

Malcolm C.

Position: Director

Appointed: 01 November 2006

Resigned: 17 December 2008

Brian C.

Position: Director

Appointed: 01 November 2006

Resigned: 06 February 2008

Kevin A.

Position: Director

Appointed: 01 July 2006

Resigned: 31 July 2009

Timothy P.

Position: Director

Appointed: 01 June 2006

Resigned: 31 October 2006

Graeme A.

Position: Director

Appointed: 01 September 2004

Resigned: 01 August 2009

Andrew R.

Position: Director

Appointed: 01 September 2003

Resigned: 31 May 2006

Brian M.

Position: Director

Appointed: 01 August 2003

Resigned: 01 August 2012

Alison L.

Position: Director

Appointed: 28 June 1999

Resigned: 01 August 2002

Mark A.

Position: Secretary

Appointed: 01 October 1998

Resigned: 08 March 2007

John W.

Position: Director

Appointed: 01 August 1997

Resigned: 31 July 2003

Michael D.

Position: Director

Appointed: 01 August 1997

Resigned: 01 February 2006

Mark A.

Position: Director

Appointed: 24 July 1997

Resigned: 30 March 2007

Kevin P.

Position: Director

Appointed: 28 April 1997

Resigned: 31 August 2004

Peter B.

Position: Director

Appointed: 31 December 1995

Resigned: 03 June 1996

Major B.

Position: Director

Appointed: 01 January 1995

Resigned: 27 November 1996

David D.

Position: Director

Appointed: 27 June 1994

Resigned: 24 July 1997

Nigel P.

Position: Director

Appointed: 14 February 1994

Resigned: 31 October 2006

Peter L.

Position: Director

Appointed: 31 January 1992

Resigned: 15 May 1992

Jeremy H.

Position: Director

Appointed: 07 November 1991

Resigned: 31 January 1992

Anthony C.

Position: Director

Appointed: 07 November 1991

Resigned: 10 January 1992

Douglas L.

Position: Director

Appointed: 07 November 1991

Resigned: 28 April 1997

John M.

Position: Director

Appointed: 07 November 1991

Resigned: 30 April 1999

Kenneth H.

Position: Director

Appointed: 07 November 1991

Resigned: 26 November 1991

Steven C.

Position: Secretary

Appointed: 07 November 1991

Resigned: 26 October 1998

John M.

Position: Director

Appointed: 07 November 1991

Resigned: 06 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Premier Foods Group Limited from St. Albans, England. This PSC is classified as "a limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Campbell Pension Securities December 5, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-04-01
filed on: 9th, December 2023
Free Download (9 pages)

Company search

Advertisements