SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.02172628
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED is an active private limited company with number 02172628. It was incorporated 36 years, 6 months, 29 days ago, on 30 September 1987. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 4 months, 25 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 12 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 7 months, 28 days

BITHELL, Charles Peter

Secretary

RESIGNED

Assigned on 17 Jun 2003

Resigned on 05 Dec 2003

Time on role 5 months, 18 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 10 months, 29 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on 05 Dec 2003

Resigned on 10 Jan 2005

Time on role 1 year, 1 month, 5 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 16 Jun 2003

Time on role 3 years, 15 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 26 Jan 2005

Resigned on 17 Oct 2008

Time on role 3 years, 8 months, 22 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 17 Oct 2008

Resigned on 31 Mar 2017

Time on role 8 years, 5 months, 14 days

ATKINSON, Roger Scott

Director

Company Director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 31 Aug 1993

Time on role 2 months, 23 days

BROWN, William Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 1993

Time on role 30 years, 10 months, 21 days

BRYSON, John Macdonald

Director

Group Finance Director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 28 Jun 1999

Time on role 6 years, 20 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2008

Resigned on 02 Feb 2010

Time on role 1 year, 3 months, 16 days

CROOK, Derek Frederick

Director

Company Director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 21 Aug 1995

Time on role 2 years, 2 months, 13 days

CURRY, John Arthur Hugh

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 31 Mar 2005

Time on role 4 years, 11 months, 12 days

GRANT, Howard Robert

Director

Company Director And Chief Exe

RESIGNED

Assigned on 08 Jun 1993

Resigned on 21 Aug 1995

Time on role 2 years, 2 months, 13 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

JONES, Michael David

Director

Company Executive

RESIGNED

Assigned on 08 Jun 1993

Resigned on 21 Aug 1995

Time on role 2 years, 2 months, 13 days

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 10 months, 29 days

PICKERING, Ian

Director

Company Director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 21 Aug 1995

Time on role 2 years, 2 months, 13 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 17 Oct 2008

Resigned on 31 Mar 2017

Time on role 8 years, 5 months, 14 days

TUCKER, James Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 5 months, 30 days

VIRDEE, Jagjit Singh

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 2000

Resigned on 17 Oct 2008

Time on role 8 years, 5 months, 28 days


Some Companies

ARLA FOODS UK PROPERTY COMPANY LIMITED

ARLA HOUSE, 4 SAVANNAH WAY,LEEDS,LS10 1AB

Number:00473089
Status:ACTIVE
Category:Private Limited Company

EG GLOBAL TRADING LTD

133 HIGH STREET,ILFORD,IG6 2AJ

Number:10812568
Status:ACTIVE
Category:Private Limited Company

FIRECOMMAND LIMITED

25 AVENEL ROAD,BRADFORD,BD15 7HH

Number:08799001
Status:ACTIVE
Category:Private Limited Company

LOLA'S FOODS LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:04186042
Status:LIQUIDATION
Category:Private Limited Company

SEP IV GENERAL PARTNER LIMITED

17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD

Number:SC402353
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:02075504
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