CEREAL PARTNERS U.K. PENSION TRUST LIMITED

2 Albany Place 2 Albany Place, Welwyn Garden City, AL7 1RR, Hertfordshire, England
StatusACTIVE
Company No.01286104
CategoryPrivate Limited Company
Incorporated11 Nov 1976
Age47 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CEREAL PARTNERS U.K. PENSION TRUST LIMITED is an active private limited company with number 01286104. It was incorporated 47 years, 6 months, 10 days ago, on 11 November 1976. The company address is 2 Albany Place 2 Albany Place, Welwyn Garden City, AL7 1RR, Hertfordshire, England.



People

BAYLISS, Andrew James

Secretary

ACTIVE

Assigned on 04 Oct 2011

Current time on role 12 years, 7 months, 17 days

BRIGHT, Andrew Paul

Director

Production Technician

ACTIVE

Assigned on 16 Apr 2012

Current time on role 12 years, 1 month, 5 days

COLLIER, Nicholas Philip

Director

Engineer

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 2 months, 6 days

LLOYD, Kevin Gareth

Director

Health And Safety Manager

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 20 days

PARMLEY, John

Director

Finance Manager

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 20 days

SMITH, Sally

Director

Hr Business Partner

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 20 days

TAYLOR, Simon Robert

Director

Retired

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 20 days

PAN TRUSTEES UK LLP

Corporate-director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 20 days

DRAKE, Sarah Lucille

Secretary

RESIGNED

Assigned on 19 Feb 2008

Resigned on 13 May 2009

Time on role 1 year, 2 months, 23 days

ELLIOTT, Michelle Emma

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 11 Jan 2008

Time on role 9 months, 11 days

HAMMER, Stephen Andrew Charles

Secretary

RESIGNED

Assigned on 24 Nov 2010

Resigned on 11 Aug 2011

Time on role 8 months, 17 days

HOODLESS, Karen

Secretary

RESIGNED

Assigned on 12 Aug 2011

Resigned on 04 Oct 2011

Time on role 1 month, 23 days

IBBITSON, Stephen

Secretary

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 Mar 2007

Time on role 15 years, 8 months, 22 days

SONNEBORN, Ronald Paul Jack

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1991

Time on role 32 years, 10 months, 12 days

VAUGHAN, Timothy John

Secretary

Pensions Manager

RESIGNED

Assigned on 13 May 2009

Resigned on 24 Nov 2010

Time on role 1 year, 6 months, 11 days

ANTHONY, Peter Bryan Henry

Director

Accountant

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 May 2001

Time on role 9 years, 10 months, 22 days

BALDERSON, Alistair

Director

Customer Services Controler

RESIGNED

Assigned on 05 Aug 2010

Resigned on 15 Mar 2017

Time on role 6 years, 7 months, 10 days

BINTLEY, Ann Elizabeth

Director

Personnel Officer

RESIGNED

Assigned on 09 Jul 1991

Resigned on 01 Jan 2004

Time on role 12 years, 5 months, 23 days

BRATHERTON, Glen

Director

Maintenance Engineer

RESIGNED

Assigned on 30 Apr 2002

Resigned on 27 Jan 2008

Time on role 5 years, 8 months, 27 days

CLOUTT, Peter

Director

Pensioner

RESIGNED

Assigned on 01 May 2008

Resigned on 01 May 2012

Time on role 4 years

CLOUTT, Peter

Director

Process Operator

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 May 2001

Time on role 9 years, 10 months, 22 days

DE DIESBACH, John Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 09 Jul 1991

Resigned on 30 Sep 2010

Time on role 19 years, 2 months, 21 days

DEVONSHIRE, Peter Brian

Director

Maintenance Technician

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Dec 2008

Time on role 4 years, 11 months, 30 days

GARROD, Nikki

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2018

Resigned on 01 Feb 2024

Time on role 5 years, 10 months, 23 days

GAZELY, Barry John

Director

Accountant

RESIGNED

Assigned on 29 Feb 2008

Resigned on 31 Jul 2010

Time on role 2 years, 5 months, 2 days

KLLINGER, Stephen John

Director

Hr Director

RESIGNED

Assigned on 15 Feb 2007

Resigned on 30 Sep 2018

Time on role 11 years, 7 months, 15 days

MARSH, Neil Anthony

Director

Manufacturing Support Team Lea

RESIGNED

Assigned on 30 Apr 2002

Resigned on 30 Nov 2007

Time on role 5 years, 7 months

MEAL, David Whiteley

Director

Finance Director

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 Jan 2002

Time on role 10 years, 6 months, 22 days

MORGAN, David George

Director

Head Of Group Pensions

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Apr 1998

Time on role 1 year, 3 months, 29 days

MURPHY, Colin

Director

Operations Technician

RESIGNED

Assigned on 31 Dec 2011

Resigned on 31 Dec 2019

Time on role 8 years

NELSON, Paula Miriam

Director

Company Secretary/Legal

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Mar 2003

Time on role 4 years, 11 months, 1 day

OSWIN BATEMAN, Carol

Director

Factory Manager

RESIGNED

Assigned on 31 Mar 2003

Resigned on 01 Dec 2006

Time on role 3 years, 8 months, 1 day

PARR, Christopher Andrew

Director

System Engineer, Food Manufacturing

RESIGNED

Assigned on 02 Jan 2009

Resigned on 25 Jan 2012

Time on role 3 years, 23 days

PARRY, Kevin William

Director

Retired

RESIGNED

Assigned on 01 May 2012

Resigned on 30 Apr 2016

Time on role 3 years, 11 months, 29 days

PHELPS, Raymond Gething

Director

Group Personnel Manager

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 Dec 1996

Time on role 5 years, 5 months, 22 days

PRESTON, Jeremy

Director

Pensioner

RESIGNED

Assigned on 31 Mar 2003

Resigned on 15 Oct 2018

Time on role 15 years, 6 months, 15 days

PROCTOR, Robert William

Director

Assistant Company Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1991

Time on role 32 years, 10 months, 12 days

REYNOLDS, Jenny

Director

Customer Brands Director

RESIGNED

Assigned on 10 Dec 2013

Resigned on 01 Feb 2018

Time on role 4 years, 1 month, 22 days

ROBINSON, Matthew Richard

Director

Operations Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Nov 2020

Time on role 2 years, 9 months

RUEBOTHAM, Philip John

Director

Operations Director

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 Mar 2003

Time on role 11 years, 8 months, 22 days

SMITH, Peter Charles

Director

Retired

RESIGNED

Assigned on 30 Apr 2016

Resigned on 01 Feb 2021

Time on role 4 years, 9 months, 1 day

SMITH, Peter Charles

Director

Factory Manager

RESIGNED

Assigned on 30 Apr 2002

Resigned on 10 Dec 2013

Time on role 11 years, 7 months, 10 days

SONNEBORN, Ronald Paul Jack

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 Jul 1991

Time on role 32 years, 10 months, 12 days

TAYLOR, Simon Robert

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 09 Mar 2018

Time on role 7 years, 5 months, 9 days

WEAVER, Paul Denis

Director

Shift Fitter

RESIGNED

Assigned on 09 Jul 1991

Resigned on 31 Dec 2011

Time on role 20 years, 5 months, 22 days

ROSS TRUSTEES SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Oct 2018

Resigned on 01 Jul 2022

Time on role 3 years, 8 months, 16 days


Some Companies

CORNWALL MODEL BOATS LIMITED

UNIT 3B,CAMELFORD,PL32 9RA

Number:06727642
Status:ACTIVE
Category:Private Limited Company

CSE CONSULTING LTD

145/157 ST. JOHN STREET,LONDON,EC1V 4PY

Number:07254897
Status:ACTIVE
Category:Private Limited Company

FUTURE KARE LTD

72 DOWNSIDE CLOSE,IPSWICH,IP2 9YG

Number:11680217
Status:ACTIVE
Category:Private Limited Company
Number:CE007244
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:09237652
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHAHMEER INVESTMENTS LIMITED

443 HIGH STREET NORTH,LONDON,E12 6TJ

Number:10251747
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