RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED

Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire
StatusDISSOLVED
Company No.03264752
CategoryPrivate Limited Company
Incorporated11 Oct 1996
Age27 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 2 months, 22 days

SUMMARY

RANK MONEY PURCHASE PENSION SCHEME TRUSTEE LIMITED is an dissolved private limited company with number 03264752. It was incorporated 27 years, 7 months, 5 days ago, on 11 October 1996 and it was dissolved 8 years, 2 months, 22 days ago, on 23 February 2016. The company address is Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire.



People

MILES, Brigid

Secretary

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 15 days

ARMITAGE, Paul Nicholas Vaughan

Director

Regional Manager

ACTIVE

Assigned on 14 Mar 2001

Current time on role 23 years, 2 months, 2 days

JENNINGS, Clive Adrian Roynon

Director

Chartered Accountant

ACTIVE

Assigned on 14 Dec 2001

Current time on role 22 years, 5 months, 2 days

SABBERTON-COE, Richard

Director

Deputy Directon Of Legal Services

ACTIVE

Assigned on 30 Oct 2009

Current time on role 14 years, 6 months, 17 days

BEWLEY, Peter James

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 30 Oct 2009

Time on role 2 years, 3 months, 14 days

BOOKER, Peter John

Secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 08 Sep 1999

Time on role 2 years, 10 months, 28 days

BRAILSFORD, Michael James

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 31 Jul 2014

Time on role 4 years, 9 months, 1 day

BRENNAN, David Thomas

Secretary

RESIGNED

Assigned on 27 Aug 2004

Resigned on 16 Jul 2007

Time on role 2 years, 10 months, 20 days

BRENNAN, David

Secretary

RESIGNED

Assigned on 15 Mar 2002

Resigned on 06 Jun 2003

Time on role 1 year, 2 months, 22 days

DE MIGUEL, Fiona Margaret

Secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 11 Oct 1996

Time on role

HUGHES, Philip William

Secretary

RESIGNED

Assigned on 12 Dec 2003

Resigned on 27 Aug 2004

Time on role 8 months, 15 days

RICHARDS, Julie Pamela

Secretary

RESIGNED

Assigned on 06 Jun 2003

Resigned on 12 Dec 2003

Time on role 6 months, 6 days

RICHARDS, Julie Pamela

Secretary

RESIGNED

Assigned on 08 Sep 1999

Resigned on 15 Mar 2002

Time on role 2 years, 6 months, 7 days

BEWLEY, Peter James

Director

Pensions Manager

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Oct 2009

Time on role 2 years, 1 month, 29 days

BLAZEBY, Crispin Anthony Leigh

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 16 Mar 2005

Time on role 3 years, 2 months, 15 days

BOND, Leslie Houston

Director

Company Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 27 Mar 1997

Time on role 5 months, 16 days

BRENNAN, David Thomas

Director

Group Pensions Advisor

RESIGNED

Assigned on 06 Oct 2006

Resigned on 31 Aug 2007

Time on role 10 months, 25 days

BURROW, Carol Julie

Director

Hr And Training Executive

RESIGNED

Assigned on 05 Aug 1998

Resigned on 23 May 2000

Time on role 1 year, 9 months, 18 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 Oct 2009

Time on role 3 years, 11 months, 30 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 21 Feb 1997

Resigned on 31 Oct 2005

Time on role 8 years, 8 months, 10 days

COVERDALE, David

Director

Casino Pit Boss

RESIGNED

Assigned on 14 Dec 2001

Resigned on 23 Oct 2007

Time on role 5 years, 10 months, 9 days

CRICHTON, Clare

Director

Personnel Director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 13 Sep 2000

Time on role 3 years, 1 month, 26 days

GRIMLEY, Stephen

Director

Chief Technician

RESIGNED

Assigned on 18 Jul 1997

Resigned on 13 Sep 2000

Time on role 3 years, 1 month, 26 days

LANCASTER, Emma

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 13 Sep 2001

Time on role 5 months, 30 days

LAVINGTON, Michael John

Director

Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 05 Aug 1998

Time on role 1 year, 9 months, 25 days

MCCARTHY, John Ennis

Director

Human Resources Director

RESIGNED

Assigned on 13 May 1998

Resigned on 01 Dec 1999

Time on role 1 year, 6 months, 19 days

O'CONNOR, Richard Patrick

Director

Internal Auditor

RESIGNED

Assigned on 18 Jul 1997

Resigned on 06 May 1998

Time on role 9 months, 19 days

OWERS, Brian Charles

Director

Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 27 Mar 1997

Time on role 5 months, 16 days

PERKINS, Clifford Samuel

Director

Director Of Treasury & Taxatio

RESIGNED

Assigned on 02 Dec 1997

Resigned on 20 Feb 1998

Time on role 2 months, 18 days

PLATT, Hamish

Director

Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 29 Jun 2007

Time on role 5 years, 3 months, 14 days

RAY, Christine

Director

Group Hr Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 29 Sep 2006

Time on role 6 years, 9 months, 28 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 16 Mar 2005

Resigned on 30 Oct 2009

Time on role 4 years, 7 months, 14 days

TRUTTERO, Barbara Ann

Director

Resourcing And Development Adv

RESIGNED

Assigned on 14 Mar 2001

Resigned on 30 Oct 2009

Time on role 8 years, 7 months, 16 days

TURNBULL, Nigel Victor

Director

Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 05 Aug 1998

Time on role 1 year, 9 months, 25 days

WATKINS, Simon Andrew

Director

Assistant Secretary

RESIGNED

Assigned on 05 Aug 1998

Resigned on 18 Dec 2000

Time on role 2 years, 4 months, 13 days

WATKINS, Simon Andrew

Director

Divisional Secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 11 Oct 1996

Time on role

WOODHOUSE, Charles Frederick

Director

Solicitor

RESIGNED

Assigned on 11 Oct 1996

Resigned on 31 Dec 2001

Time on role 5 years, 2 months, 20 days


Some Companies

ANDREW RINALDI ADVISORY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11204339
Status:ACTIVE
Category:Private Limited Company

BTC MINING LIMITED

5 LONSDALE ROAD,LONDON,NW6 6RA

Number:11561718
Status:ACTIVE
Category:Private Limited Company

CROSSFIT NORTHUMBRIA LTD

UNIT 1 MAST HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:08508769
Status:ACTIVE
Category:Private Limited Company

LOBBII LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11403305
Status:ACTIVE
Category:Private Limited Company

PENTAN PARTNERSHIP LIMITED

22 CATHEDRAL ROAD,,CF11 9LJ

Number:03032505
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PLANT & TOOL HIRE LIMITED

UNIT 10 CENTENARY BUSINESS PARK,HENLEY ON THAMES,RG9 1DS

Number:03585530
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