GDBA (PENSION FUND TRUSTEE) LIMITED

Hillfields Hillfields, Reading, RG7 3YG
StatusACTIVE
Company No.01870871
CategoryPrivate Limited Company
Incorporated11 Dec 1984
Age39 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

GDBA (PENSION FUND TRUSTEE) LIMITED is an active private limited company with number 01870871. It was incorporated 39 years, 4 months, 18 days ago, on 11 December 1984. The company address is Hillfields Hillfields, Reading, RG7 3YG.



People

WALTHER-CAINE, Phillippa Tracey

Secretary

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 5 months, 28 days

BOWEN, Lynda Jane

Director

Company Director

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 7 months

FARROW, Helen

Director

Non Executive Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 11 days

GORDON, Bruce Malcolm

Director

Chartered Accountant

ACTIVE

Assigned on 16 Dec 1997

Current time on role 26 years, 4 months, 13 days

GRATTON, Rosalind Mary

Director

Manager

ACTIVE

Assigned on 16 Sep 2014

Current time on role 9 years, 7 months, 13 days

RUSSELL, Ross Foster

Director

Pension Trustee & Actuary

ACTIVE

Assigned on 20 Jun 2023

Current time on role 10 months, 9 days

SMITH, Gordon John

Director

Civil Engineer

ACTIVE

Assigned on 18 Sep 2012

Current time on role 11 years, 7 months, 11 days

WALTERS, Claire Elizabeth

Director

Category Manager, Procurement

ACTIVE

Assigned on 18 Sep 2012

Current time on role 11 years, 7 months, 11 days

WRIGHTHOUSE, John Derek

Director

Executive Director

ACTIVE

Assigned on 19 Jul 2011

Current time on role 12 years, 9 months, 10 days

CROWE, Gordon

Secretary

RESIGNED

Assigned on

Resigned on 11 May 1999

Time on role 24 years, 11 months, 18 days

FARRAR, Jill

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Jul 2011

Time on role 1 year, 4 months, 30 days

FARRAR, Jill

Secretary

RESIGNED

Assigned on 11 May 1999

Resigned on 11 Apr 2005

Time on role 5 years, 11 months

GRIFFITHS, Natalie Jabe

Secretary

Solicitor

RESIGNED

Assigned on 20 Feb 2009

Resigned on 01 Mar 2010

Time on role 1 year, 9 days

MAFICO, Chinembiri Nancy

Secretary

RESIGNED

Assigned on 05 Sep 2011

Resigned on 04 Mar 2012

Time on role 5 months, 29 days

REGER, Richard Michael

Secretary

RESIGNED

Assigned on 11 Apr 2005

Resigned on 20 Feb 2009

Time on role 3 years, 10 months, 9 days

SEMPLE ASSOCIATES LTD

Corporate-secretary

RESIGNED

Assigned on 04 Mar 2012

Resigned on 01 Nov 2012

Time on role 7 months, 28 days

SEMPLE ASSOCIATES LTD

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2011

Resigned on 05 Sep 2011

Time on role 1 month, 5 days

BAGLEY, David John

Director

Non Executive Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 31 Jul 2023

Time on role 12 years, 12 days

BEHARRELL, John Michael

Director

Solicitor (Retired)

RESIGNED

Assigned on

Resigned on 29 Sep 1992

Time on role 31 years, 7 months

DAVEY, Timothy

Director

Head Of Vision Support

RESIGNED

Assigned on 22 May 2007

Resigned on 23 Jul 2012

Time on role 5 years, 2 months, 1 day

DUGDALE, Peter Robin

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Mar 1998

Time on role 26 years, 1 month, 20 days

HARPER, Nicholas John

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Oct 1998

Resigned on 23 Sep 2003

Time on role 4 years, 11 months, 17 days

HUBBICK, Elizabeth Anne

Director

Retired

RESIGNED

Assigned on 17 Nov 2003

Resigned on 13 Sep 2013

Time on role 9 years, 9 months, 26 days

HUGH SMITH, Andrew Colin, Sir

Director

Company Chairman

RESIGNED

Assigned on 09 May 2000

Resigned on 17 Jul 2001

Time on role 1 year, 2 months, 8 days

MCFARLANE, Kenneth Irvine

Director

Chatered Accountant

RESIGNED

Assigned on 14 May 2002

Resigned on 19 Jul 2011

Time on role 9 years, 2 months, 5 days

MCLACHLAN, Iain

Director

Area Team Supervisor

RESIGNED

Assigned on 11 May 1999

Resigned on 18 Sep 2012

Time on role 13 years, 4 months, 7 days

MILLS, John Meredith

Director

Director Of Admin & Hr

RESIGNED

Assigned on

Resigned on 07 Nov 1997

Time on role 26 years, 5 months, 22 days

MOLYNEUX, Jonathan David

Director

Director

RESIGNED

Assigned on 23 Jan 1998

Resigned on 11 May 2001

Time on role 3 years, 3 months, 19 days

OXLEY, Julian Christopher

Director

Director General

RESIGNED

Assigned on

Resigned on 08 Nov 1996

Time on role 27 years, 5 months, 21 days

ROBERTSON, John Windeler

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 2 months, 28 days

SMITH, Martyn Robert

Director

Finance Director

RESIGNED

Assigned on 16 Sep 2010

Resigned on 19 Jul 2011

Time on role 10 months, 3 days

THOMAS, Charlotte

Director

Director

RESIGNED

Assigned on 11 May 2001

Resigned on 12 Feb 2004

Time on role 2 years, 9 months, 1 day

WEATHERILL, Barry Nicholas Aubrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 May 2000

Time on role 23 years, 11 months, 20 days

WEBSTER, John Dudley

Director

Company Director

RESIGNED

Assigned on 30 Nov 1993

Resigned on 19 Dec 1996

Time on role 3 years, 19 days

WILLIAMS, Polly Ann

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 2014

Resigned on 31 Jul 2023

Time on role 8 years, 10 months, 15 days

WILSON, David George

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Jun 2014

Time on role 9 years, 10 months, 19 days


Some Companies

COTSWOLD EQUESTRIAN LTD

OVERSTONES LANE,CIRENCESTER,GL7 7BN

Number:11784932
Status:ACTIVE
Category:Private Limited Company

ELLEMBY BUILDING SERVICES LIMITED

UNIT 4 ABS BSINESS PARK,ALDRIDGE,WS9 8TH

Number:11500244
Status:ACTIVE
Category:Private Limited Company

LAKES CONTRACT ENGINEERING LTD

2 FOXHOLES ROAD,LEICESTER,LE3 1TH

Number:11597153
Status:ACTIVE
Category:Private Limited Company

SARAH DUNNETT CONSULTING LIMITED

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:10679136
Status:ACTIVE
Category:Private Limited Company

SMUDGE SECURITY AND ELECTRICAL SERVICES LTD

60 ALFRETON ROAD,NOTTINGHAM,NG16 6DQ

Number:11500169
Status:ACTIVE
Category:Private Limited Company

SUNMOON LONDON LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:09676886
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