NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED

1st Floor West, Davidson House 1st Floor West, Davidson House, Reading, RG1 3EU, Berkshire, England
StatusACTIVE
Company No.06140457
CategoryPrivate Limited Company
Incorporated06 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED is an active private limited company with number 06140457. It was incorporated 17 years, 2 months, 11 days ago, on 06 March 2007. The company address is 1st Floor West, Davidson House 1st Floor West, Davidson House, Reading, RG1 3EU, Berkshire, England.



People

SHEEN, Jason

Secretary

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 2 days

ALLMAN, Richard Kenneth

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 16 days

CHOY, Kevin Clifford

Director

Company Director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 16 days

FLYNN, John

Director

Company Director

ACTIVE

Assigned on 21 Sep 2011

Current time on role 12 years, 7 months, 26 days

HARRIS, Katharine Ann

Director

Company Director

ACTIVE

Assigned on 03 Jul 2020

Current time on role 3 years, 10 months, 14 days

MARSHALL, Deborah Anne-Marie

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 16 days

MEGAN, Clare Patricia

Director

Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 16 days

MOTTRAM, Heath Alan

Director

Company Director

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 16 days

SCHLIEBEN, Catherine Diane

Director

Hr Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 16 days

STALEY, Matthew Barrie

Director

Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 16 days

STEVENS, Susan Margaret

Director

Benefits Specialist

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

WHITEHOUSE, Robert John

Director

Retired

ACTIVE

Assigned on 18 Jun 2008

Current time on role 15 years, 10 months, 29 days

INDEPENDENT TRUSTEE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 16 days

ASPINALL, Julie Ann

Secretary

RESIGNED

Assigned on 20 Sep 2007

Resigned on 20 Feb 2008

Time on role 5 months

BAKER, Helen Alice

Secretary

RESIGNED

Assigned on 06 Mar 2007

Resigned on 23 Nov 2007

Time on role 8 months, 17 days

BARNES, Megan

Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 18 Nov 2022

Time on role 3 years, 11 months, 18 days

COCKBURN, Emma Suzanne

Secretary

RESIGNED

Assigned on 23 Nov 2007

Resigned on 26 Sep 2008

Time on role 10 months, 3 days

FORWARD, David Charles

Secretary

RESIGNED

Assigned on 22 Mar 2011

Resigned on 30 Nov 2013

Time on role 2 years, 8 months, 8 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 26 Sep 2008

Resigned on 25 Feb 2011

Time on role 2 years, 4 months, 29 days

LOVELL, John Sinclair

Secretary

RESIGNED

Assigned on 06 Mar 2007

Resigned on 19 Sep 2007

Time on role 6 months, 13 days

MORGAN, Alice

Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 30 Nov 2018

Time on role 2 years, 8 months, 29 days

RAYNER, Heather Maria

Secretary

RESIGNED

Assigned on 01 Dec 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months

ROBSON, James William

Secretary

RESIGNED

Assigned on 20 Feb 2008

Resigned on 30 Jun 2013

Time on role 5 years, 4 months, 10 days

SIMMONS, Louise

Secretary

RESIGNED

Assigned on 24 Sep 2019

Resigned on 14 Sep 2020

Time on role 11 months, 20 days

WHITE, Christopher

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 07 Apr 2019

Time on role 5 years, 9 months, 6 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Mar 2007

Resigned on 06 Mar 2007

Time on role

BOREHAM, Peter John

Director

Chartered Engineer

RESIGNED

Assigned on 22 Mar 2011

Resigned on 31 Jan 2013

Time on role 1 year, 10 months, 9 days

BROWN, Philip William

Director

Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 30 Sep 2020

Time on role 2 years, 5 months, 29 days

BYRNE, Patrick Philip

Director

Emergency Service Engineer

RESIGNED

Assigned on 06 Mar 2007

Resigned on 31 Oct 2008

Time on role 1 year, 7 months, 25 days

CALVIOU, Michael Colin

Director

Utility Executive

RESIGNED

Assigned on 06 Mar 2007

Resigned on 03 Dec 2012

Time on role 5 years, 8 months, 28 days

CARTER, Andrew Douglas

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Mar 2018

Time on role 3 years, 3 months, 30 days

DANIEL, Norman James

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 15 Sep 2013

Time on role 3 years, 2 months, 14 days

DUFFY, Dennis James

Director

Chartered Engineer

RESIGNED

Assigned on 06 Mar 2007

Resigned on 12 Sep 2011

Time on role 4 years, 6 months, 6 days

DUNN, Lee Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2017

Resigned on 30 Sep 2020

Time on role 3 years, 1 month, 29 days

EDWARDS, Stanley Christopher

Director

Retired

RESIGNED

Assigned on 05 Jun 2008

Resigned on 17 Jun 2008

Time on role 12 days

EDWARDS, Stanley Christopher

Director

Retired

RESIGNED

Assigned on 06 Mar 2007

Resigned on 05 Jun 2008

Time on role 1 year, 2 months, 30 days

FOSTER, Alan Peter

Director

Accountant

RESIGNED

Assigned on 09 Oct 2009

Resigned on 21 Mar 2011

Time on role 1 year, 5 months, 12 days

HIGGINS, Sara Alexandra

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Mar 2018

Time on role 3 years, 3 months, 30 days

HILL, Gavin Henry Ellis

Director

Company Director

RESIGNED

Assigned on 01 May 2015

Resigned on 30 Apr 2020

Time on role 4 years, 11 months, 29 days

HUDSON, Darren

Director

Manager

RESIGNED

Assigned on 06 Mar 2007

Resigned on 20 Sep 2011

Time on role 4 years, 6 months, 14 days

JENKINS, Claire

Director

Human Resources Manager

RESIGNED

Assigned on 31 Dec 2009

Resigned on 20 Sep 2011

Time on role 1 year, 8 months, 20 days

KLUTH, Andrew George Henry

Director

Treasury Professional

RESIGNED

Assigned on 06 Mar 2007

Resigned on 12 Aug 2010

Time on role 3 years, 5 months, 6 days

LENNON, Peter James

Director

Company Director

RESIGNED

Assigned on 24 Feb 2014

Resigned on 30 Nov 2014

Time on role 9 months, 6 days

LEWIS, Alexandra Morton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2010

Resigned on 17 Jun 2013

Time on role 2 years, 9 months, 17 days

LIU, Kwok Chung

Director

Treasurer

RESIGNED

Assigned on 01 Nov 2014

Resigned on 30 Jun 2018

Time on role 3 years, 7 months, 29 days

MARTIN, Neil

Director

Gas Engineer

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Mar 2018

Time on role 8 years, 4 months, 30 days

MCGILLICUDDY, Mark Howard

Director

Company Director

RESIGNED

Assigned on 16 Mar 2012

Resigned on 30 Sep 2014

Time on role 2 years, 6 months, 14 days

MEAD, Andrew Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Jul 2018

Resigned on 31 May 2021

Time on role 2 years, 11 months

MERRIN, Terrence

Director

Administration Assistant

RESIGNED

Assigned on 06 Mar 2007

Resigned on 01 Jul 2010

Time on role 3 years, 3 months, 25 days

MINTON, Nigel William

Director

Director

RESIGNED

Assigned on 01 Apr 2021

Resigned on 31 Mar 2022

Time on role 11 months, 30 days

MUNSEY, Jonathan Ross

Director

Solicitor

RESIGNED

Assigned on 06 Mar 2007

Resigned on 16 Mar 2012

Time on role 5 years, 10 days

MURRAY, Archibald Goldie

Director

Gas Engineer

RESIGNED

Assigned on 06 Mar 2007

Resigned on 30 Nov 2014

Time on role 7 years, 8 months, 24 days

ONG, John

Director

Hr Manager

RESIGNED

Assigned on 06 Mar 2007

Resigned on 31 Dec 2009

Time on role 2 years, 9 months, 25 days

PEARCE, Joy Marie

Director

Company Director

RESIGNED

Assigned on 15 Dec 2011

Resigned on 30 Nov 2014

Time on role 2 years, 11 months, 15 days

PULLEN, Neil James

Director

Company Director

RESIGNED

Assigned on 14 Oct 2015

Resigned on 31 Dec 2016

Time on role 1 year, 2 months, 17 days

RANKIN, Alan Philip

Director

Engineer

RESIGNED

Assigned on 04 Dec 2012

Resigned on 31 Mar 2022

Time on role 9 years, 3 months, 27 days

REES, David Rocyn

Director

Director Of Investor Relations

RESIGNED

Assigned on 06 Mar 2007

Resigned on 09 Oct 2009

Time on role 2 years, 7 months, 3 days

SHOESMITH, Colin Michael

Director

Accountant

RESIGNED

Assigned on 06 Mar 2007

Resigned on 04 Apr 2008

Time on role 1 year, 29 days

SIMPSON, Donald Uriah

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 02 Jul 2020

Time on role 7 years, 5 months, 1 day

SMITH, Andrew John

Director

Senior Manager

RESIGNED

Assigned on 17 Jun 2008

Resigned on 09 Oct 2009

Time on role 1 year, 3 months, 22 days

SPELLER, Hilary Kate

Director

Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 30 Sep 2020

Time on role 2 years, 5 months, 29 days

STAPLETON, Nigel John

Director

Company Director

RESIGNED

Assigned on 16 Dec 2013

Resigned on 31 Oct 2019

Time on role 5 years, 10 months, 15 days

TRAIN, Christopher

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Oct 2015

Time on role 1 year

TRICKETT, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 01 Nov 2019

Resigned on 30 Aug 2023

Time on role 3 years, 9 months, 29 days

WILTSHIRE, Adam Simon

Director

Accountant

RESIGNED

Assigned on 09 Oct 2009

Resigned on 31 Oct 2014

Time on role 5 years, 22 days

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 21 Sep 2011

Resigned on 30 Apr 2015

Time on role 3 years, 7 months, 9 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Mar 2007

Resigned on 06 Mar 2007

Time on role


Some Companies

APPLY RECRUITMENT LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:10521120
Status:ACTIVE
Category:Private Limited Company

ASHLEIGH ANGELA PHOTOGRAPHY LTD.

ST ANDREWS CHURCH,HAMILTON,ML3 7HU

Number:SC581346
Status:ACTIVE
Category:Private Limited Company

BRIGHT HORIZON TRAVEL LIMITED

5 STANBARROW CLOSE,WAREHAM,BH20 7NE

Number:06801795
Status:ACTIVE
Category:Private Limited Company

INGEN VENTURES LIMITED

APARTMENT 1405,LONDON,SE1 6EG

Number:10648497
Status:ACTIVE
Category:Private Limited Company

JP CONSULTING PARTNERS LTD

MARKET HOUSE,ALTON,GU34 1HG

Number:11769104
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH PARK CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11816490
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