LI PENSIONS TRUST LIMITED

103-105 Bath Road, Slough, SL1 3UH, Berkshire
StatusACTIVE
Company No.00999934
CategoryPrivate Limited Company
Incorporated18 Jan 1971
Age53 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

LI PENSIONS TRUST LIMITED is an active private limited company with number 00999934. It was incorporated 53 years, 3 months, 24 days ago, on 18 January 1971. The company address is 103-105 Bath Road, Slough, SL1 3UH, Berkshire.



People

LRC SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2001

Current time on role 23 years, 4 months, 10 days

BATTERLEY, Anna Marie

Director

Pensions Manager

ACTIVE

Assigned on 03 Nov 2022

Current time on role 1 year, 6 months, 8 days

DAVIS, Shaun Kevin

Director

Director

ACTIVE

Assigned on 23 Sep 2002

Current time on role 21 years, 7 months, 18 days

HARDY, Stephen Leslie

Director

Director

ACTIVE

Assigned on 08 Mar 2008

Current time on role 16 years, 2 months, 3 days

SOLANKI, Surendra Lallubhai

Director

Independant Technical Consultant In Personal Healt

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 1 month, 10 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 24 Aug 2010

Current time on role 13 years, 8 months, 18 days

CRADDOCK, Michael Charles

Secretary

RESIGNED

Assigned on 17 Sep 1999

Resigned on 31 Dec 2000

Time on role 1 year, 3 months, 14 days

SIMMONDS, Paul Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1999

Time on role 24 years, 7 months, 24 days

CAMPBELL, Jacqueline Helen

Director

Uk Pensions Manager

RESIGNED

Assigned on 11 May 2018

Resigned on 03 Nov 2022

Time on role 4 years, 5 months, 23 days

CARPENTER, John Anthony

Director

Director

RESIGNED

Assigned on 08 Mar 2008

Resigned on 01 Apr 2012

Time on role 4 years, 24 days

CUNNINGHAM, Alan

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 11 days

CUTHBERT, Ian David

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 2004

Time on role 20 years, 3 months, 10 days

DAVIES, David Charles

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 1998

Resigned on 24 Dec 1999

Time on role 1 year, 4 months, 18 days

DWYER, Robert Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2003

Time on role 20 years, 11 months, 10 days

HARBUT, David John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 9 months, 11 days

LITTLE, Christopher James

Director

Group Pensions Manager

RESIGNED

Assigned on 29 Jan 2014

Resigned on 11 May 2018

Time on role 4 years, 3 months, 13 days

NIGHTINGALE, Michele

Director

Personnel Manager

RESIGNED

Assigned on 06 Aug 1998

Resigned on 23 Sep 2002

Time on role 4 years, 1 month, 17 days

PRICE, Martin

Director

Operations Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 1994

Time on role 4 months, 1 day

REYNOLDS, Andrew John Newland

Director

Legal Adviser

RESIGNED

Assigned on 14 Sep 2004

Resigned on 14 Mar 2006

Time on role 1 year, 6 months

SCHWETZ, Stephanie Gladys

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 10 days

SEARLE, David Frederick

Director

Company Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 1994

Time on role 4 months, 1 day

SIMMONDS, Paul Nicholas

Director

Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 08 Mar 2008

Time on role 5 years, 5 months, 15 days

STUBBS, Clifford Andre George

Director

Sales & Export Director

RESIGNED

Assigned on 04 Feb 2004

Resigned on 05 May 2011

Time on role 7 years, 3 months, 1 day

TYE, Patrick John

Director

Sales Manager

RESIGNED

Assigned on 06 Aug 1998

Resigned on 31 Dec 1999

Time on role 1 year, 4 months, 25 days

TYRRELL, James Michael

Director

Director

RESIGNED

Assigned on 30 Jul 1993

Resigned on 06 Aug 1998

Time on role 5 years, 7 days

WHITE, Nicholas David

Director

Manager

RESIGNED

Assigned on 14 Mar 2006

Resigned on 29 Jan 2014

Time on role 7 years, 10 months, 15 days

WYATT, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 11 days

CAPITAL CRANFIELD TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 24 Aug 2010

Time on role 10 years, 5 months, 23 days


Some Companies

ANTALAMAGKA LTD

143D HIGH STREET,MOTHERWELL,ML1 5JH

Number:SC626255
Status:ACTIVE
Category:Private Limited Company

ARJS CONTRACTING LTD

10 HAREFIELD AVENUE,LEICESTER,LE3 2EZ

Number:09858658
Status:ACTIVE
Category:Private Limited Company

BEELINE INSTALLATION & MAINTENANCE LIMITED

CROW ROYDS FARM,SHEFFIELD,S6 6DA

Number:03485767
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR SCAFFOLD LTD

21 BRIARWOOD CRESCENT,BRADFORD,BD6 1SD

Number:10519965
Status:ACTIVE
Category:Private Limited Company

SF FM CONSULT LIMITED

100A GROVE GREEN ROAD,LONDON,E11 4EL

Number:11447644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ABERDEEN UNIVERSITY PRESS LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC140346
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