VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED

Unit C1 Antura Unit C1 Antura, Basingstoke, RG24 8PZ, Hampshire, United Kingdom
StatusACTIVE
Company No.02226289
CategoryPrivate Limited Company
Incorporated01 Mar 1988
Age36 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED is an active private limited company with number 02226289. It was incorporated 36 years, 2 months, 16 days ago, on 01 March 1988. The company address is Unit C1 Antura Unit C1 Antura, Basingstoke, RG24 8PZ, Hampshire, United Kingdom.



People

BOADEN, Jonathan William

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 6 months, 1 day

YATES, Christopher Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 3 months, 27 days

ANDERSON, Michael James

Secretary

RESIGNED

Assigned on 06 Oct 2005

Resigned on 14 Aug 2007

Time on role 1 year, 10 months, 8 days

ASHCROFT, Mark

Secretary

RESIGNED

Assigned on

Resigned on 06 Oct 2005

Time on role 18 years, 7 months, 11 days

MORRIS, Daren John

Secretary

RESIGNED

Assigned on 27 Aug 2015

Resigned on 16 Nov 2020

Time on role 5 years, 2 months, 20 days

NYDELL, Matt Stuart

Secretary

RESIGNED

Assigned on 18 Sep 2010

Resigned on 06 Sep 2013

Time on role 2 years, 11 months, 18 days

PARKER, Anthony Nicholas

Secretary

RESIGNED

Assigned on 06 Sep 2013

Resigned on 13 Jan 2014

Time on role 4 months, 7 days

PASK, Nicole Mary

Secretary

RESIGNED

Assigned on 13 Jan 2014

Resigned on 27 Aug 2015

Time on role 1 year, 7 months, 14 days

TATE, Wendy

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 2007

Resigned on 31 Dec 2009

Time on role 2 years, 4 months, 17 days

TEMPLE, John Nicholas

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 18 Sep 2010

Time on role 8 months, 18 days

ANDERSON, Michael James

Director

Group Pensions Manager

RESIGNED

Assigned on 01 Mar 2006

Resigned on 14 Aug 2007

Time on role 1 year, 5 months, 13 days

ASHCROFT, Mark

Director

Company Secretary

RESIGNED

Assigned on 15 Mar 2005

Resigned on 25 Oct 2005

Time on role 7 months, 10 days

CHAPPLE, Oliver John

Director

Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 04 Sep 1996

Time on role 2 years, 7 months, 4 days

DAVIES, Grahame

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 16 days

HOLLAND, Nicolas Henry

Director

Director

RESIGNED

Assigned on 14 Dec 2018

Resigned on 15 Jan 2021

Time on role 2 years, 1 month, 1 day

HOOPER, Kenneth Stanley

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 2004

Time on role 20 years, 3 months, 7 days

HOUSTON, Keith Noel

Director

Hr Manager

RESIGNED

Assigned on 01 Mar 2006

Resigned on 27 Aug 2015

Time on role 9 years, 5 months, 26 days

HUDSON, David Brian

Director

Director

RESIGNED

Assigned on 02 Sep 2003

Resigned on 31 Oct 2004

Time on role 1 year, 1 month, 29 days

JOHNSTON, James Robin

Director

Company Director

RESIGNED

Assigned on 01 Aug 1999

Resigned on 27 Aug 2015

Time on role 16 years, 26 days

KENNEDY, Owen Francis Anthony

Director

Company Director

RESIGNED

Assigned on 31 Mar 1997

Resigned on 01 Aug 1999

Time on role 2 years, 4 months, 1 day

LECOUTRE, Richard Anthony

Director

Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 28 Mar 2013

Time on role 2 years, 4 months, 27 days

MORRIS, Daren John

Director

Director

RESIGNED

Assigned on 08 Dec 2015

Resigned on 16 Nov 2020

Time on role 4 years, 11 months, 8 days

ORRELL, David Leslie

Director

Commercial Assistant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 26 Oct 1998

Time on role 10 months, 17 days

ORRELL, David Leslie

Director

Commercial Assistant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 06 Oct 2005

Time on role 7 years, 9 months, 28 days

POULSON, Howard

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 16 days

TATE, Wendy

Director

Company Secretary

RESIGNED

Assigned on 14 Aug 2007

Resigned on 31 Dec 2009

Time on role 2 years, 4 months, 17 days

WHOOLEY, Terry David

Director

Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 14 Dec 2018

Time on role 5 years, 9 months, 8 days


Some Companies

AM & ASSOCIATES LTD.

12 PIERCE CLOSE,LANCASTER,LA1 5EQ

Number:07684984
Status:ACTIVE
Category:Private Limited Company

BEDROOM CRAFT LIMITED

PORTSMOUTH ROAD,GODALMING,GU8 5HJ

Number:09038279
Status:ACTIVE
Category:Private Limited Company

C & S FOOTWEAR ADAPTIONS LIMITED

UNIT 24 STATION LANE INDUSTRIAL ESTATE,CHESTERFIELD,S41 9QX

Number:04438620
Status:ACTIVE
Category:Private Limited Company

FIRST BASE SOUTHAMPTON LIMITED

231 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AD

Number:02149685
Status:ACTIVE
Category:Private Limited Company

HALIL ENTERPRISES LTD

ACORN HOUSE,LONDON,W3 6AY

Number:10476398
Status:ACTIVE
Category:Private Limited Company

HOCHY HOMES LIMITED

EQ ACCOUNTANTS,GLENROTHES,KY6 2AH

Number:SC554871
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