TCG PENSION TRUSTEES (NORTHERN) LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.00027630
Category
Incorporated31 Oct 1888
Age135 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution08 Feb 2019
Years5 years, 3 months, 13 days

SUMMARY

TCG PENSION TRUSTEES (NORTHERN) LIMITED is an converted-closed with number 00027630. It was incorporated 135 years, 6 months, 21 days ago, on 31 October 1888 and it was dissolved 5 years, 3 months, 13 days ago, on 08 February 2019. The company address is 1 Angel Square, Manchester, M60 0AG.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 20 days

CROSSLAND, Anthony Philip James

Director

Chartered Accountant

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 20 days

LANG, Andrew Paul

Director

Accountant

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 20 days

CWS (NO.1) LIMITED

Corporate-director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 20 days

BEAUMONT, Martin Dudley

Secretary

RESIGNED

Assigned on 22 Sep 1992

Resigned on 16 Dec 1993

Time on role 1 year, 2 months, 24 days

BEWLEY, Bernard

Secretary

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 7 months, 29 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

JONES, Philip Robert

Secretary

Co Sec

RESIGNED

Assigned on 14 Aug 2001

Resigned on 13 Mar 2006

Time on role 4 years, 6 months, 30 days

KEW, Philip Anthony

Secretary

Chief Financial Officer

RESIGNED

Assigned on 29 Aug 1996

Resigned on 15 Aug 2001

Time on role 4 years, 11 months, 17 days

SALMONS, Raymond

Secretary

Company Secretary

RESIGNED

Assigned on 16 Dec 1993

Resigned on 29 Aug 1996

Time on role 2 years, 8 months, 13 days

SELLERS, Caroline Jane

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 24 Sep 2012

Time on role 2 years, 5 months, 29 days

SWIFT, Maureen Patricia

Secretary

RESIGNED

Assigned on 24 Sep 2012

Resigned on 09 Apr 2013

Time on role 6 months, 15 days

WHITWORTH, Helen Elizabeth

Secretary

RESIGNED

Assigned on 09 Apr 2013

Resigned on 01 Dec 2014

Time on role 1 year, 7 months, 22 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 07 Jan 2008

Time on role 1 year, 9 months, 25 days

AUCKLAND, Terrence Stuart

Director

Health And Safety Manager

RESIGNED

Assigned on 11 Sep 2013

Resigned on 01 Dec 2014

Time on role 1 year, 2 months, 20 days

AUCKLAND, Terrence Stuart

Director

Health And Safety Manager

RESIGNED

Assigned on 07 Oct 2012

Resigned on 31 May 2013

Time on role 7 months, 24 days

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2001

Time on role 22 years, 9 months, 6 days

BICKNELL, Marc

Director

Chief Internal Auditor

RESIGNED

Assigned on 12 Jun 2014

Resigned on 01 Dec 2014

Time on role 5 months, 19 days

BROWN, Alan

Director

Accountant

RESIGNED

Assigned on 15 Aug 2001

Resigned on 28 Feb 2003

Time on role 1 year, 6 months, 13 days

CHESTER, Glen Terry

Director

Regional Operations Manager

RESIGNED

Assigned on 07 Oct 2012

Resigned on 22 Feb 2014

Time on role 1 year, 4 months, 15 days

COULDREY, Graham

Director

Retired

RESIGNED

Assigned on 11 Sep 2013

Resigned on 01 Dec 2014

Time on role 1 year, 2 months, 20 days

DAYBELL, Herbert William

Director

Retired Publisher

RESIGNED

Assigned on 07 Oct 2012

Resigned on 01 Dec 2014

Time on role 2 years, 1 month, 25 days

DEWIN, Gary Martin

Director

Pensions Manager

RESIGNED

Assigned on 24 Sep 2012

Resigned on 07 Oct 2012

Time on role 13 days

DUGMORE, Peter Fawcett

Director

Accountant

RESIGNED

Assigned on 10 Feb 2003

Resigned on 17 Jun 2004

Time on role 1 year, 4 months, 7 days

GILL, Russell Mark

Director

Head Of Membership

RESIGNED

Assigned on 07 Oct 2012

Resigned on 01 Dec 2014

Time on role 2 years, 1 month, 25 days

GRANGE, Patrick Voller Beeston

Director

Farmer And Rural Consultant

RESIGNED

Assigned on 07 Oct 2012

Resigned on 12 Jun 2014

Time on role 1 year, 8 months, 5 days

HALL, David Giles

Director

Co-Operative Membership Officer

RESIGNED

Assigned on 07 Oct 2012

Resigned on 01 Dec 2014

Time on role 2 years, 1 month, 25 days

HENDERSON, Raymond

Director

Part Time Secretary

RESIGNED

Assigned on 12 Jun 2014

Resigned on 01 Dec 2014

Time on role 5 months, 19 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Dec 2010

Time on role 5 years, 11 months, 8 days

HORNE, Sarah Louise

Director

Head Of Tax

RESIGNED

Assigned on 07 Oct 2012

Resigned on 25 Jun 2014

Time on role 1 year, 8 months, 18 days

KEW, Philip Anthony

Director

Deputy Chief Executive

RESIGNED

Assigned on 29 Aug 1996

Resigned on 06 Sep 2002

Time on role 6 years, 8 days

KEYSE, Andrew Michael

Director

Hr Business Partner

RESIGNED

Assigned on 11 Sep 2013

Resigned on 30 May 2014

Time on role 8 months, 19 days

OLDALE, Andrew

Director

Accountant

RESIGNED

Assigned on 01 Jan 2012

Resigned on 24 Sep 2012

Time on role 8 months, 23 days

SALMONS, Raymond

Director

General Manager Internal Audit

RESIGNED

Assigned on 09 Jan 1993

Resigned on 29 Aug 1996

Time on role 3 years, 7 months, 20 days

TAYLOR, Helen

Director

Hr Director

RESIGNED

Assigned on 07 Oct 2012

Resigned on 22 May 2014

Time on role 1 year, 7 months, 15 days

THOMSON, John

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Sep 1992

Resigned on 11 Dec 1992

Time on role 2 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

RESIGNED

Assigned on 07 Jan 2008

Resigned on 24 Sep 2012

Time on role 4 years, 8 months, 17 days

WALKER, Neil James

Director

Finance Accounant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 17 Jun 2004

Resigned on 13 Mar 2006

Time on role 1 year, 8 months, 26 days

WATES, Martyn James

Director

Company Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 13 Mar 2006

Time on role 4 years, 6 months, 29 days

WHITWORTH, Helen Elizabeth

Director

Technical Services Controller

RESIGNED

Assigned on 24 Sep 2012

Resigned on 07 Oct 2012

Time on role 13 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Sep 2013

Resigned on 01 Dec 2014

Time on role 1 year, 2 months, 8 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 13 Mar 2006

Resigned on 07 Jan 2008

Time on role 1 year, 9 months, 25 days


Some Companies

APPS BUILDING SOLUTIONS LIMITED

HEREFORD HOUSE,HORLEY,RH6 7PR

Number:06537853
Status:ACTIVE
Category:Private Limited Company

IMAGE @ WORK LIMITED

UNIT 18 STRETFORD MOTORWAY ESTATE,MANCHESTER,M32 0ZH

Number:05338933
Status:ACTIVE
Category:Private Limited Company

JOHN GREEN INTERIORS LIMITED

28 MINCHENDEN CRESCENT,LONDON,N14 7EL

Number:06815139
Status:ACTIVE
Category:Private Limited Company

RV SIMPSON & SONS

GREEN FARM,BURY ST EDMUNDS,

Number:LP004125
Status:ACTIVE
Category:Limited Partnership

SOPRON MINI MARKET LTD

207 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:11461630
Status:ACTIVE
Category:Private Limited Company

THE STORE AT BOUGHTON LIMITED

52 CHURCH STREET,MAIDSTONE,ME17 4HW

Number:11908860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source