SIMS GROUP UK PENSION TRUSTEES LIMITED

C/O Sims Group Uk Limited C/O Sims Group Uk Limited, Stratford-Upon-Avon, CV37 8AQ, Warwickshire, United Kingdom
StatusACTIVE
Company No.03087439
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SIMS GROUP UK PENSION TRUSTEES LIMITED is an active private limited company with number 03087439. It was incorporated 28 years, 10 months, 12 days ago, on 04 August 1995. The company address is C/O Sims Group Uk Limited C/O Sims Group Uk Limited, Stratford-upon-avon, CV37 8AQ, Warwickshire, United Kingdom.



People

WILLIAMS, David Michael

Secretary

ACTIVE

Assigned on 19 Apr 2024

Current time on role 1 month, 27 days

JACKSON, Katrina Olivia

Director

Company Director

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 1 month

ONIBONOJE, Abiola Olufunke

Director

Assistant Company Secretary

ACTIVE

Assigned on 11 Jul 2023

Current time on role 11 months, 5 days

WILCOX, Stuart Lee

Director

Procurement & Projects Manager

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 9 months, 26 days

WILLIAMS, David Michael

Director

Secretary

ACTIVE

Assigned on 19 Apr 2024

Current time on role 1 month, 27 days

BRIERLEY, Richard Paul

Secretary

RESIGNED

Assigned on 01 Jul 2021

Resigned on 19 Apr 2024

Time on role 2 years, 9 months, 18 days

ELLIOTT, John Henry

Secretary

Managing Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 31 Jan 1999

Time on role 3 years, 3 months, 6 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 25 Oct 1995

Time on role 2 months, 21 days

WHITTAKER, John Royston

Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 29 Feb 2000

Time on role 1 year, 28 days

WILLIAMS, David Michael

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 30 Jun 2021

Time on role 21 years, 3 months, 29 days

BIRD, Anthony Patrick Michael

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 20 May 1998

Time on role 2 years, 6 months, 26 days

BIRD, Brian Francis

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 20 May 1998

Time on role 2 years, 6 months, 26 days

BIRD, Peter Robert

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 17 Oct 2016

Time on role 3 years, 7 months, 16 days

BIRD, Walter Thomas

Director

Engineer

RESIGNED

Assigned on 25 Oct 1995

Resigned on 20 May 1998

Time on role 2 years, 6 months, 26 days

BIRD, William Thomas

Director

Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 17 Aug 2009

Time on role 13 years, 9 months, 23 days

BRIERLEY, Richard Paul

Director

Company Director

RESIGNED

Assigned on 01 Oct 2021

Resigned on 19 Apr 2024

Time on role 2 years, 6 months, 18 days

COOMBS, Martin Edmund

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Mar 2013

Time on role 4 years, 10 months, 19 days

COTTAM, Stuart Allan

Director

General Manager

RESIGNED

Assigned on 01 Aug 2003

Resigned on 31 Dec 2012

Time on role 9 years, 4 months, 30 days

CRABB, John

Director

Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 28 Feb 2002

Time on role 6 years, 4 months, 3 days

CUNNINGHAM, Ross Brodie

Director

Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 30 Apr 2008

Time on role 12 years, 6 months, 5 days

DAVY, Graham

Director

Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 19 Mar 2013

Time on role 11 years, 6 months, 16 days

DESHPANDE, Giriraj

Director

Company Director

RESIGNED

Assigned on 01 Oct 2021

Resigned on 17 Jan 2023

Time on role 1 year, 3 months, 16 days

ELLIOTT, John Henry

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1995

Resigned on 20 May 1998

Time on role 2 years, 6 months, 26 days

FENWICK, Jane Louise

Director

Hr Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 16 May 2022

Time on role 11 years, 2 months, 15 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 25 Oct 1995

Time on role 2 months, 21 days

GULLIVER, Russell Keith John

Director

Chief Executive & Managing Dir

RESIGNED

Assigned on 25 Oct 1995

Resigned on 10 Oct 1996

Time on role 11 months, 16 days

HAYWARD, Lucy Jane

Director

Financial Controller

RESIGNED

Assigned on 17 Oct 2016

Resigned on 31 Jul 2020

Time on role 3 years, 9 months, 14 days

LOWE, Michael Paul

Director

Accountant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 21 Aug 2014

Time on role 11 years, 20 days

MORATTI, Frank Martin

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 01 Mar 2011

Time on role 2 years, 10 months, 1 day

PATEL, Amit Nalin

Director

Group Senior Vice President & Chief Accounting Off

RESIGNED

Assigned on 25 Mar 2013

Resigned on 15 Oct 2015

Time on role 2 years, 6 months, 21 days

SAUNDERS, Mark Ian

Director

Finance Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 30 Sep 2021

Time on role 5 years, 11 months, 15 days

SUTCLIFFE, Jeremy Leigh

Director

Director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 30 Apr 2008

Time on role 11 years, 6 months

WILLIAMS, David Michael

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 2013

Resigned on 19 Mar 2013

Time on role

WILLIAMS, David Michael

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 30 Sep 2021

Time on role 10 years, 6 months, 29 days


Some Companies

CHESHIRE MEDICAL LIMITED

15 RIDING CLOSE,SALE,M33 2ZP

Number:09727129
Status:ACTIVE
Category:Private Limited Company

CKHMISSEDTHEBOAT LTD

THE RESERVOIR,BRIGHTON,BN2 9TP

Number:09881968
Status:ACTIVE
Category:Private Limited Company

FCMH GROUP LIMITED

SUITE 8, WENSUM MOUNT BUSINESS CENTRE LOW ROAD,NORWICH,NR6 5AQ

Number:10015127
Status:ACTIVE
Category:Private Limited Company

M S AUTOS (READING) LIMITED

UNIT 3,,READING,RG2 0NH

Number:08476452
Status:ACTIVE
Category:Private Limited Company

NUA MORTGAGE SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10598762
Status:ACTIVE
Category:Private Limited Company

ROSEWATER UK LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:11828080
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