HEAL'S PENSION FUND TRUSTEES LIMITED

196 Tottenham Court Road 196 Tottenham Court Road, W1T 7LQ
StatusACTIVE
Company No.01128758
CategoryPrivate Limited Company
Incorporated14 Aug 1973
Age50 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HEAL'S PENSION FUND TRUSTEES LIMITED is an active private limited company with number 01128758. It was incorporated 50 years, 9 months, 7 days ago, on 14 August 1973. The company address is 196 Tottenham Court Road 196 Tottenham Court Road, W1T 7LQ.



People

DE SOUZA, Rebecca

Director

Hr Manager

ACTIVE

Assigned on 21 Jun 2006

Current time on role 17 years, 11 months

LINDSAY, Graham

Director

Despatch Supervisor

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 20 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 30 Nov 2011

Current time on role 12 years, 5 months, 21 days

CLARKE, Paul

Secretary

RESIGNED

Assigned on

Resigned on 17 Oct 2002

Time on role 21 years, 7 months, 4 days

JACKSON, Mark Xavier

Secretary

Finance Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Jul 2014

Time on role 8 years, 4 months, 30 days

NUNNEY, Clare

Secretary

RESIGNED

Assigned on 07 Jul 2014

Resigned on 18 Mar 2016

Time on role 1 year, 8 months, 11 days

WOOD, Fiona Anne Murray

Secretary

Finance Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 27 Jan 2006

Time on role 3 years, 3 months, 10 days

CARPENTER, Deborah

Director

Director

RESIGNED

Assigned on 19 May 2003

Resigned on 21 Jun 2006

Time on role 3 years, 1 month, 2 days

CLARKE, Paul

Director

Finance Director

RESIGNED

Assigned on

Resigned on 17 Oct 2002

Time on role 21 years, 7 months, 4 days

DAVIES, John Christopher

Director

Buying Director

RESIGNED

Assigned on

Resigned on 04 Aug 1997

Time on role 26 years, 9 months, 17 days

JACKSON, Mark Xavier

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Jul 2014

Time on role 8 years, 4 months, 30 days

LYSTER, Peter John

Director

Consultant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Nov 2011

Time on role 3 years, 7 months, 29 days

MARSHALL, Andrew Robert

Director

Chief Operating Officer

RESIGNED

Assigned on 07 Jul 2014

Resigned on 14 Aug 2014

Time on role 1 month, 7 days

MCCOURT, Robert

Director

Accountant

RESIGNED

Assigned on 04 Aug 1997

Resigned on 15 Aug 1998

Time on role 1 year, 11 days

PILGRIM, Colin Frederick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 2004

Time on role 19 years, 11 months, 20 days

WARDEN, Andrea

Director

Chief Executive

RESIGNED

Assigned on 02 Aug 2004

Resigned on 12 Mar 2008

Time on role 3 years, 7 months, 10 days

WOOD, Fiona Anne Murray

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 27 Jan 2006

Time on role 3 years, 3 months, 10 days

WOOD, Rosmund

Director

Personnel & Training Officer

RESIGNED

Assigned on 21 Aug 1991

Resigned on 16 May 2003

Time on role 11 years, 8 months, 26 days


Some Companies

ASHWORTH MARKETING LIMITED

2 BEDFORD TERRACE,NORTH SHIELDS,NE29 0AW

Number:07430906
Status:ACTIVE
Category:Private Limited Company

BEACHSIDE COURT (SWANAGE) LIMITED

HILLTOP,SWANAGE,BH19 2DN

Number:05896530
Status:ACTIVE
Category:Private Limited Company

BIT LIFE LTD

1 COOMBE ROAD,LONDON,NW10 0EB

Number:11464497
Status:ACTIVE
Category:Private Limited Company

KWEST MARINE SERVICES LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC481019
Status:ACTIVE
Category:Private Limited Company

PRO PRINT SOLUTIONS LIMITED

A1 CHALLENGE COURT,BLACKBURN,BB1 5EU

Number:06713478
Status:ACTIVE
Category:Private Limited Company

RPL HAULAGE LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:07248581
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