MICHELIN PENSIONS TRUST LIMITED

Campbell Road Campbell Road, ST4 4EY
StatusACTIVE
Company No.01441026
CategoryPrivate Limited Company
Incorporated01 Aug 1979
Age44 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

MICHELIN PENSIONS TRUST LIMITED is an active private limited company with number 01441026. It was incorporated 44 years, 9 months, 16 days ago, on 01 August 1979. The company address is Campbell Road Campbell Road, ST4 4EY.



People

VARDER, Lynne Bygrave

Secretary

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 16 days

ADDY, Gillian Ann

Director

Efficiancy Programme

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 7 months, 16 days

DORMIEUX, Vincent

Director

Treasury Manager Europe

ACTIVE

Assigned on 16 Nov 2009

Current time on role 14 years, 6 months, 1 day

HALL, Iain Aiken

Director

Insurance Manager

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 16 days

LAVIS, Richard

Director

Area Operations Manager

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 16 days

PORTEOUS, Colin William

Director

Pensions Manager

ACTIVE

Assigned on 10 Jul 2013

Current time on role 10 years, 10 months, 7 days

STEHLE, Yvain Guillaume

Director

Head Of Middle Office

ACTIVE

Assigned on 10 May 2022

Current time on role 2 years, 7 days

TAYLOR, Robert Paul

Director

Union Representative

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 16 days

WEST, Patricia

Director

Head Of Reward

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 16 days

BOOTH, Jane Lesley

Secretary

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Apr 2006

Time on role 5 years, 6 days

DIMMOCK, Margaret

Secretary

Solicitor

RESIGNED

Assigned on 15 Apr 1997

Resigned on 28 Sep 1999

Time on role 2 years, 5 months, 13 days

FOGGIN, Bryan David

Secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 26 Mar 2001

Time on role 1 year, 5 months, 28 days

GRIFFITHS, John Wyndham

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1997

Time on role 27 years, 1 month, 2 days

MOLLOY, Pauline

Secretary

RESIGNED

Assigned on 10 Jul 2013

Resigned on 31 Jan 2019

Time on role 5 years, 6 months, 21 days

PORTEOUS, Colin William

Secretary

Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 10 Jul 2013

Time on role 7 years, 3 months, 9 days

ALLEN, John

Director

Convenor

RESIGNED

Assigned on 03 Feb 2006

Resigned on 31 Oct 2008

Time on role 2 years, 8 months, 28 days

ATKINS, Leon Ronald

Director

Solicitor

RESIGNED

Assigned on 31 Jan 2003

Resigned on 18 Dec 2007

Time on role 4 years, 10 months, 18 days

BAILEY, Michael John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 16 days

BOUVIER, Arnaud Francois Louis

Director

Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 31 Mar 2022

Time on role 3 years, 9 months

BRADY, David

Director

Production Worker

RESIGNED

Assigned on 03 Feb 2006

Resigned on 31 Oct 2016

Time on role 10 years, 8 months, 28 days

BULL, David Antony

Director

Service Quality Manager - Group Operations

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Apr 2019

Time on role 5 years, 3 months, 29 days

CAMPBELL, David

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Mar 1998

Time on role 26 years, 2 months, 15 days

CAMPBELL, John Alexander

Director

Financial Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 27 Mar 2001

Time on role 3 years, 5 months, 21 days

CHADWICK, Michael Stephen

Director

Management Accountant

RESIGNED

Assigned on 02 Mar 1998

Resigned on 01 Mar 2002

Time on role 3 years, 11 months, 30 days

COUGHTREY, John George

Director

Project Manager

RESIGNED

Assigned on 02 Mar 1998

Resigned on 02 Sep 2003

Time on role 5 years, 6 months

DEAKIN, Jeffrey

Director

Compensation Manager

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Oct 2016

Time on role 8 years

DUDDY, Gillian Lesley, Ms.

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2008

Resigned on 10 Jul 2013

Time on role 4 years, 9 months, 29 days

FOGGIN, Bryan David

Director

Treasurer

RESIGNED

Assigned on 02 Mar 1998

Resigned on 11 Dec 2001

Time on role 3 years, 9 months, 9 days

FOSTER, Steven Robert Bert

Director

Process Owner Accounts

RESIGNED

Assigned on 27 Nov 2003

Resigned on 29 Sep 2005

Time on role 1 year, 10 months, 2 days

FUZET, Pascale Marie Jacqueline

Director

Financial Analyst

RESIGNED

Assigned on 24 Jun 2003

Resigned on 16 Nov 2009

Time on role 6 years, 4 months, 22 days

GRIFFITHS, John Wyndham

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Mar 2010

Time on role 14 years, 2 months, 1 day

JACKSON, Marc James

Director

Rubber Worker

RESIGNED

Assigned on 01 Nov 2016

Resigned on 30 Sep 2020

Time on role 3 years, 10 months, 29 days

MCKENNA, Ian

Director

Rubber Worker

RESIGNED

Assigned on 02 Mar 1998

Resigned on 18 Feb 2005

Time on role 6 years, 11 months, 16 days

MCMAHON, Jeffrey Donald

Director

Treasury Manager

RESIGNED

Assigned on 06 Jan 2006

Resigned on 27 Jul 2008

Time on role 2 years, 6 months, 21 days

MURRAY, Ian Robert

Director

Sales Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 30 Apr 2017

Time on role 11 years, 29 days

OMALLEY, Timothy

Director

Group Pensions Manager

RESIGNED

Assigned on 01 Apr 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months

PIGGOTT, Richard Courtney

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 27 days

PORTEOUS, Colin William

Director

Pension Manager

RESIGNED

Assigned on 01 Dec 2003

Resigned on 01 Apr 2006

Time on role 2 years, 3 months, 31 days

RENNIE, Frank

Director

National Accounts Manager

RESIGNED

Assigned on 31 Dec 2009

Resigned on 31 Dec 2013

Time on role 4 years

ROWE, David John

Director

Accountant

RESIGNED

Assigned on 19 Dec 2007

Resigned on 30 Sep 2013

Time on role 5 years, 9 months, 11 days

SIRVEN, Claude Jean-Marie Felix

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jun 2003

Time on role 20 years, 10 months, 23 days

SLAWTHER, Gary Michael

Director

Treasurer

RESIGNED

Assigned on 01 Mar 2002

Resigned on 30 Jun 2005

Time on role 3 years, 3 months, 29 days

SPILSBURY, Ann

Director

Pensions Office Mgr

RESIGNED

Assigned on 01 Mar 2002

Resigned on 10 Mar 2003

Time on role 1 year, 9 days

STEADMAN, Andrew John

Director

Business Analyst

RESIGNED

Assigned on 10 Mar 2003

Resigned on 31 Oct 2008

Time on role 5 years, 7 months, 21 days

TAYLOR, Robert Paul

Director

Works Convenor

RESIGNED

Assigned on 31 Oct 2008

Resigned on 14 Dec 2015

Time on role 7 years, 1 month, 14 days

TEMPERLEY, Peter

Director

Aom Ops

RESIGNED

Assigned on 06 Feb 2006

Resigned on 31 Dec 2009

Time on role 3 years, 10 months, 25 days

VARDER, Lynne Bygrave

Director

Compensation Manager

RESIGNED

Assigned on 01 May 2017

Resigned on 31 Jan 2019

Time on role 1 year, 9 months

WOOD, Christopher

Director

Pensions Manager

RESIGNED

Assigned on 15 Mar 2010

Resigned on 30 Jun 2018

Time on role 8 years, 3 months, 15 days


Some Companies

CORNUCOPIA INVESTMENTS LIMITED

140 CONISCLIFFE ROAD,DARLINGTON,DL3 7RT

Number:08658616
Status:ACTIVE
Category:Private Limited Company

CUMBRIA LAW CENTRE

8 SPENCER STREET,CUMBRIA,CA1 1BG

Number:02524320
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRIZZLY GRAPHICS LTD

37 MEADOWCROFT,HESWALL,CH60 1UT

Number:11130404
Status:ACTIVE
Category:Private Limited Company

MITEL ELECTRONIC DEVICES LIMITED

ONE BRIDEWELL STREET,,BS1 2AA

Number:00337403
Status:LIQUIDATION
Category:Private Limited Company

OVERNET DATA LTD

UNIT 2 PARKHILL,NORTHAMPTON,NN7 1LF

Number:06359434
Status:ACTIVE
Category:Private Limited Company

SPG RESTAURANT LTD

44 FORE STREET,BRIDGWATER,TA6 6PZ

Number:11406276
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