CABI PENSION TRUSTEE LIMITED

Ross Trustees Services Limited Westgate House Ross Trustees Services Limited Westgate House, London, EC1N 2LL, United Kingdom
StatusACTIVE
Company No.08418754
Category
Incorporated25 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CABI PENSION TRUSTEE LIMITED is an active with number 08418754. It was incorporated 11 years, 3 months, 17 days ago, on 25 February 2013. The company address is Ross Trustees Services Limited Westgate House Ross Trustees Services Limited Westgate House, London, EC1N 2LL, United Kingdom.



People

ROSS TRUSTEES SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 24 days

GRIFFITHS, Michael John

Director

Retired Accountant

ACTIVE

Assigned on 03 May 2022

Current time on role 2 years, 1 month, 11 days

MACINTOSH, Neil Anthony

Director

Hr Director

ACTIVE

Assigned on 27 Mar 2017

Current time on role 7 years, 2 months, 18 days

ROGERS, Paul Cowles

Director

Head Of Strategic Partnerships

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 13 days

TAYLOR, Robert

Director

Head Of Veterinary Market Development

ACTIVE

Assigned on 25 Feb 2013

Current time on role 11 years, 3 months, 17 days

ROSS TRUSTEES SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 1 month, 13 days

ANDERSON, Paul

Secretary

RESIGNED

Assigned on 25 Feb 2013

Resigned on 04 Mar 2021

Time on role 8 years, 7 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Mar 2021

Resigned on 28 Jul 2023

Time on role 2 years, 4 months, 24 days

HATCHETT, John Greatorex

Director

Independent Pension Trustee

RESIGNED

Assigned on 25 Feb 2013

Resigned on 30 Apr 2015

Time on role 2 years, 2 months, 5 days

POOLE, Larry David

Director

Retired

RESIGNED

Assigned on 25 Feb 2013

Resigned on 31 Mar 2016

Time on role 3 years, 1 month, 6 days

POWELL, Andrea Jane

Director

Publishing Director

RESIGNED

Assigned on 25 Feb 2013

Resigned on 14 Mar 2017

Time on role 4 years, 17 days

RITCHIE, Barbara Jacqueline

Director

Plant Health Specialist

RESIGNED

Assigned on 25 Feb 2013

Resigned on 31 Mar 2015

Time on role 2 years, 1 month, 6 days

RYAN, Matthew John, Dr

Director

Curator And Researcher

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Mar 2024

Time on role 8 years, 11 months, 30 days

SEVERINO, Maria

Director

Retired

RESIGNED

Assigned on 01 Aug 2017

Resigned on 09 Mar 2022

Time on role 4 years, 7 months, 8 days

SHARP, Frances Mary

Director

Retired

RESIGNED

Assigned on 01 Apr 2016

Resigned on 05 Mar 2020

Time on role 3 years, 11 months, 4 days


Some Companies

CECILE LIMITED

411 DAVINA HOUSE,LONDON,EC1V 7ET

Number:08148755
Status:ACTIVE
Category:Private Limited Company

FLAMECHECK LIMITED

30 MANOR WAY,CHESHAM,HP5 3BH

Number:10743034
Status:ACTIVE
Category:Private Limited Company

HELEN MOORE ASSOCIATES LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:04186836
Status:ACTIVE
Category:Private Limited Company

LIVELOGO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09561218
Status:ACTIVE
Category:Private Limited Company

ONECLOUD LIMITED

THE GRANARY,FAREHAM,PO15 6RQ

Number:10175305
Status:ACTIVE
Category:Private Limited Company

RICKERBYS LLP

ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1YD

Number:OC328675
Status:ACTIVE
Category:Limited Liability Partnership

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