SIGNET PENSION TRUSTEE LIMITED

Hunters Road Hunters Road, Birmingham, B19 1DS, England
StatusACTIVE
Company No.07538262
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

SIGNET PENSION TRUSTEE LIMITED is an active private limited company with number 07538262. It was incorporated 13 years, 2 months, 23 days ago, on 22 February 2011. The company address is Hunters Road Hunters Road, Birmingham, B19 1DS, England.



People

KELLY, Marianne

Secretary

ACTIVE

Assigned on 17 Mar 2021

Current time on role 3 years, 2 months

BROWN, Simon Robert

Director

Director

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 3 months, 21 days

HADLEY, Robert Edward

Director

Retired

ACTIVE

Assigned on 25 Oct 2018

Current time on role 5 years, 6 months, 23 days

HAKEEM, Azeez

Director

Market Trader

ACTIVE

Assigned on 10 Sep 2012

Current time on role 11 years, 8 months, 7 days

TEMPLETON, Lisa Josephine

Director

Director

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 3 months, 21 days

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Corporate-director

ACTIVE

Assigned on 22 Feb 2011

Current time on role 13 years, 2 months, 23 days

HARRIS, Benjamin

Secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 14 Jul 2020

Time on role 4 years, 3 months, 13 days

JOHNSON, Ali

Secretary

RESIGNED

Assigned on 22 Feb 2011

Resigned on 01 Apr 2016

Time on role 5 years, 1 month, 10 days

PEGASUS PENSIONS PLC

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2020

Resigned on 17 Mar 2021

Time on role 8 months, 3 days

BLAKEMORE, Rayna Lesley

Director

Retired

RESIGNED

Assigned on 09 Mar 2012

Resigned on 19 Feb 2016

Time on role 3 years, 11 months, 10 days

BOYD, Walker Gordon

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2011

Resigned on 27 Jan 2020

Time on role 8 years, 11 months, 5 days

GATES, Peter John

Director

Pensions Manager (Retired)

RESIGNED

Assigned on 22 Feb 2011

Resigned on 25 May 2012

Time on role 1 year, 3 months, 3 days

JENKINS, Mark Andrew

Director

Company Secretary

RESIGNED

Assigned on 22 Feb 2011

Resigned on 27 Jan 2020

Time on role 8 years, 11 months, 5 days

MCCALLUM RIGLAR, Anne

Director

Central Services Manager

RESIGNED

Assigned on 22 Feb 2011

Resigned on 01 Dec 2011

Time on role 9 months, 7 days

TAYLOR, Simon John

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Feb 2011

Resigned on 19 Feb 2016

Time on role 4 years, 11 months, 25 days

WAINE, Andrew Philip

Director

Business Development Manager

RESIGNED

Assigned on 20 Sep 2016

Resigned on 07 Oct 2017

Time on role 1 year, 17 days


Some Companies

AMD KAGERA LTD

78 COLCHESTER ROAD,LEICESTER,LE5 2DG

Number:07270261
Status:ACTIVE
Category:Private Limited Company

ASKAIG PROPERTY ASSET ADVISORS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC440850
Status:ACTIVE
Category:Private Limited Company

EXCEL CLOTHING LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:06785383
Status:ACTIVE
Category:Private Limited Company

ICC INVESTMENTS LIMITED

UNIT 25 PHOENIX DISTRIBUTION,HESTON,TW5 9NB

Number:05382018
Status:ACTIVE
Category:Private Limited Company

RIGHTWAY SERVICES LTD

THREE GABLES TEWS LANE,BARNSTAPLE,EX31 2JU

Number:09585535
Status:ACTIVE
Category:Private Limited Company

STARKEY BUILDING CONSULTANCY LTD

219 BURTON ROAD,DERBY,DE23 6AE

Number:11455694
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