SIMON GROUP PENSION FUND LIMITED

Clough Lane Clough Lane, North Lincolnshire, DN40 3LX
StatusACTIVE
Company No.03729094
CategoryPrivate Limited Company
Incorporated09 Mar 1999
Age25 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SIMON GROUP PENSION FUND LIMITED is an active private limited company with number 03729094. It was incorporated 25 years, 2 months, 6 days ago, on 09 March 1999. The company address is Clough Lane Clough Lane, North Lincolnshire, DN40 3LX.



People

COUVREUR, Mark

Director

Retired Banker / Independent Trustee

ACTIVE

Assigned on 08 Aug 2014

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

VAN BELLINGEN, Frank Luc Renaat

Director

Director

ACTIVE

Assigned on 27 Apr 2016

Current time on role 8 years, 18 days

BOULTON, Martin William

Secretary

Company Secretary

RESIGNED

Assigned on 18 Aug 2003

Resigned on 31 Mar 2017

Time on role 13 years, 7 months, 13 days

CATT, Richard John

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 18 Aug 2003

Time on role 10 months

HOLLOWAY, Mark Adrian

Secretary

Solicitor

RESIGNED

Assigned on 30 Nov 1999

Resigned on 18 Oct 2002

Time on role 2 years, 10 months, 18 days

VAN BELLINGEN, Frank Luc Renaat

Secretary

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2006

Time on role

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 1999

Resigned on 30 Nov 1999

Time on role 7 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Mar 1999

Resigned on 07 Apr 1999

Time on role 29 days

BRACKE, Freddy Achiel

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2006

Time on role

BRYSON, Robert Andrew

Director

Company Director

RESIGNED

Assigned on 18 Aug 2003

Resigned on 31 Mar 2004

Time on role 7 months, 13 days

BURGESS, Ian James

Director

Operations Manager

RESIGNED

Assigned on 03 Dec 2007

Resigned on 12 Jan 2011

Time on role 3 years, 1 month, 9 days

CATT, Richard John

Director

Lawyer

RESIGNED

Assigned on 30 Nov 1999

Resigned on 31 Mar 2004

Time on role 4 years, 4 months, 1 day

CHADWICK, Timothy John Mackenzie

Director

Investment Banker

RESIGNED

Assigned on 01 Apr 2004

Resigned on 07 Sep 2004

Time on role 5 months, 6 days

CIGRANG, Christian Leon

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2006

Time on role

CLOSE, David John

Director

Company Director

RESIGNED

Assigned on 18 Aug 2003

Resigned on 01 Sep 2004

Time on role 1 year, 14 days

COSGROVE, Karma Lhamo

Director

Company Secretary

RESIGNED

Assigned on 07 Sep 1999

Resigned on 30 Nov 1999

Time on role 2 months, 23 days

DAVIES, Derek Lewis

Director

Retired

RESIGNED

Assigned on 01 Oct 2006

Resigned on 18 Jul 2007

Time on role 9 months, 17 days

FORSHAW, Thomas Philip, Dr

Director

Retired

RESIGNED

Assigned on 14 Jan 2015

Resigned on 14 Jan 2019

Time on role 4 years

FORSHAW, Thomas Philip, Dr

Director

Retired

RESIGNED

Assigned on 19 Jul 2007

Resigned on 19 Jul 2011

Time on role 4 years

FREEMAN, Edwin

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 23 Aug 2006

Time on role 2 years, 4 months, 22 days

GROUT, Patricia Ann, Mrs.

Director

Company Secretary

RESIGNED

Assigned on 13 Jan 2011

Resigned on 13 Jan 2015

Time on role 4 years

HATTON, Thomas David Michael

Director

Chartered Accountant

RESIGNED

Assigned on 07 Sep 2004

Resigned on 08 May 2005

Time on role 8 months, 1 day

HOLLAMBY, Lisa Clare

Director

Property Manager

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Dec 2009

Time on role 1 year, 3 months

HOWARD, Steven Lyneus

Director

Company Director

RESIGNED

Assigned on 18 Jul 2003

Resigned on 05 Sep 2007

Time on role 4 years, 1 month, 18 days

KEANE, Adrian Spencer

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 23 Aug 2006

Time on role 2 years, 3 months, 22 days

KORIBA, Mustapha

Director

Nhs Public Governor

RESIGNED

Assigned on 15 Nov 2021

Resigned on 13 Jan 2023

Time on role 1 year, 1 month, 28 days

NOLAN, Niall Joseph

Director

Company Director

RESIGNED

Assigned on 18 Aug 2003

Resigned on 31 Mar 2004

Time on role 7 months, 13 days

OXFORD, John Bowers

Director

Retired

RESIGNED

Assigned on 18 Feb 2005

Resigned on 23 Aug 2006

Time on role 1 year, 6 months, 5 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 1999

Resigned on 07 Sep 1999

Time on role 5 months, 29 days

REDBURN, Timothy John

Director

Company Director

RESIGNED

Assigned on 30 Nov 1999

Resigned on 18 Aug 2003

Time on role 3 years, 8 months, 18 days

RUBENS, Joost Marc Edmond

Director

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 17 Feb 2009

Time on role 2 years, 5 months, 25 days

SANKEY-BARKER, Patric John Randle

Director

Solicitor

RESIGNED

Assigned on 18 Aug 2003

Resigned on 17 May 2005

Time on role 1 year, 8 months, 30 days

SMITH, Michael David

Director

Retired Solicitor

RESIGNED

Assigned on 01 Jan 2010

Resigned on 08 Aug 2014

Time on role 4 years, 7 months, 7 days

VAM MOL, Liesbeth

Director

Clerk

RESIGNED

Assigned on 17 Feb 2009

Resigned on 20 Jul 2011

Time on role 2 years, 5 months, 3 days

VAN BELLINGEN, Frank Luc Renaat

Director

Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 01 Mar 2014

Time on role 7 years, 5 months, 18 days

VAN BELLINGEN, Frank Luc Renaat

Director

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 14 Mar 2007

Time on role 6 months, 22 days

VAN BOSSTRAETEN, Miek

Director

Legal Counsel

RESIGNED

Assigned on 08 Feb 2008

Resigned on 05 Sep 2008

Time on role 6 months, 26 days

WALKER, Gary John

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Aug 2006

Time on role

WILLIAMSON, Mark David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1999

Resigned on 31 Aug 2000

Time on role 9 months, 1 day

WILSON, Clare Alice

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1999

Resigned on 30 Nov 1999

Time on role 8 months, 21 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Sep 2005

Resigned on 08 Sep 2008

Time on role 2 years, 11 months, 15 days

PRIVEQ SA

Corporate-director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 27 Apr 2016

Time on role 2 years, 1 month, 26 days

TEMPTASK BVBA

Corporate-director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 Jul 2011

Time on role 2 years, 9 months, 19 days

THOMAS EGGAR TRUST CORPORATION LIMITED

Corporate-director

RESIGNED

Assigned on 18 May 2005

Resigned on 14 Mar 2007

Time on role 1 year, 9 months, 27 days


Some Companies

G2 INTERIORS & DESIGN LIMITED

MERCURY HOUSE 19-21,MARLOW,SL7 3HN

Number:08859203
Status:ACTIVE
Category:Private Limited Company

JULIA A MITCHELL LTD

40 WISSAGE ROAD,LICHFIELD,WS13 6SW

Number:10369712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEWIS GAS SERVICES LIMITED

C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:06511000
Status:ACTIVE
Category:Private Limited Company

MACSCAN LTD

75 KENTON STREET,LONDON,WC1N 1NN

Number:03460645
Status:ACTIVE
Category:Private Limited Company

MONIKA WOJCIECHOWSKA LTD

21 RAILTON ROAD,LIVERPOOL,L11 5AX

Number:10443873
Status:ACTIVE
Category:Private Limited Company

PHASE ELECTRICAL SOUTH WEST LTD

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:07518504
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