You are here: bizstats.co.uk > a-z index > R list > RH list

Rhm Pension Trust Limited ST ALBANS


Rhm Pension Trust started in year 1964 as Private Limited Company with registration number 00802295. The Rhm Pension Trust company has been functioning successfully for sixty years now and its status is active. The firm's office is based in St Albans at Premier House Centrium Business Park. Postal code: AL1 2RE.

Currently there are 7 directors in the the firm, namely Robert C., Nicola H. and Malcolm C. and others. In addition one secretary - Simon W. - 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.

Rhm Pension Trust Limited Address / Contact

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

Company Information / Profile

Registration Number 00802295
Date of Incorporation Thu, 23rd Apr 1964
Industry Non-trading company
End of financial Year 31st March
Company age 60 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

Robert C.

Position: Director

Appointed: 14 December 2023

Nicola H.

Position: Director

Appointed: 01 February 2022

Malcolm C.

Position: Director

Appointed: 01 May 2019

Samantha M.

Position: Director

Appointed: 01 January 2019

Paul M.

Position: Director

Appointed: 01 January 2016

Simon D.

Position: Director

Appointed: 28 May 2009

Simon W.

Position: Secretary

Appointed: 28 November 2007

Jonathan C.

Position: Director

Appointed: 01 August 2005

Shruti C.

Position: Director

Appointed: 08 September 2020

Resigned: 08 December 2023

Jonathan R.

Position: Director

Appointed: 08 September 2020

Resigned: 30 June 2022

John J.

Position: Director

Appointed: 30 June 2020

Resigned: 08 September 2020

Gerald S.

Position: Director

Appointed: 31 December 2014

Resigned: 01 January 2019

Eva W.

Position: Director

Appointed: 10 September 2012

Resigned: 07 January 2013

Simon W.

Position: Director

Appointed: 10 September 2012

Resigned: 08 September 2020

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 01 July 2011

Resigned: 31 July 2021

Antony S.

Position: Director

Appointed: 14 December 2009

Resigned: 03 March 2011

Edward B.

Position: Director

Appointed: 28 May 2009

Resigned: 23 September 2011

Kenneth B.

Position: Director

Appointed: 17 March 2009

Resigned: 31 December 2016

John S.

Position: Director

Appointed: 03 July 2008

Resigned: 31 December 2021

Neal A.

Position: Director

Appointed: 19 March 2008

Resigned: 28 May 2009

Richard A.

Position: Director

Appointed: 13 December 2007

Resigned: 31 October 2009

Tina O.

Position: Director

Appointed: 13 December 2007

Resigned: 28 February 2009

Christine H.

Position: Secretary

Appointed: 05 July 2007

Resigned: 13 December 2007

Paul W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 05 July 2007

Patrick H.

Position: Secretary

Appointed: 29 April 2006

Resigned: 20 October 2006

Oonagh M.

Position: Director

Appointed: 01 November 2004

Resigned: 05 July 2007

Simon W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 29 April 2006

Terry P.

Position: Director

Appointed: 02 February 2004

Resigned: 31 December 2014

David K.

Position: Director

Appointed: 01 July 2002

Resigned: 16 March 2009

Richard E.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2015

Richard M.

Position: Director

Appointed: 01 July 2001

Resigned: 30 July 2011

Michael W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 November 2004

Martin C.

Position: Director

Appointed: 31 August 2000

Resigned: 01 August 2005

Keith B.

Position: Director

Appointed: 08 December 1999

Resigned: 08 December 2007

Sheila F.

Position: Director

Appointed: 02 December 1997

Resigned: 02 December 2001

Howell D.

Position: Director

Appointed: 01 May 1997

Resigned: 19 March 2008

John G.

Position: Director

Appointed: 01 May 1997

Resigned: 20 September 2007

Martyn C.

Position: Director

Appointed: 04 April 1995

Resigned: 28 February 2003

Denise B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 31 August 2000

Anthony F.

Position: Director

Appointed: 01 December 1993

Resigned: 01 May 1997

Melvyn B.

Position: Director

Appointed: 01 December 1993

Resigned: 16 May 1997

Ian G.

Position: Director

Appointed: 01 December 1993

Resigned: 28 September 2001

Janet O.

Position: Director

Appointed: 01 December 1993

Resigned: 08 December 1999

Nicholas R.

Position: Director

Appointed: 01 December 1993

Resigned: 15 November 1994

Michael W.

Position: Director

Appointed: 01 December 1993

Resigned: 01 November 2004

Roger M.

Position: Secretary

Appointed: 26 October 1993

Resigned: 17 March 1995

Richard M.

Position: Director

Appointed: 23 June 1993

Resigned: 31 August 2000

Michael B.

Position: Director

Appointed: 21 July 1992

Resigned: 01 December 1993

Peter R.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1993

Alan C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1995

Andrew L.

Position: Director

Appointed: 30 November 1991

Resigned: 01 June 1992

Robert R.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1993

Gerald G.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1993

Paul C.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1993

Rory M.

Position: Secretary

Appointed: 30 November 1991

Resigned: 26 October 1993

Stanley M.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Premier Foods Group Services Limited from St Albans, 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. Another entity in the persons with significant control register is Malcolm C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John Y., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Premier Foods Group Services Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3977318
Notified on 8 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm C.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% voting rights
25-50% shares

John Y.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% voting rights
25-50% shares

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
Ceased on 8 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/01
filed on: 30th, December 2023
Free Download (11 pages)

Company search

Advertisements