LOW & BONAR PENSION TRUSTEES LIMITED

65 Haymarket Terrace 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland
StatusACTIVE
Company No.SC059614
Category
Incorporated18 Mar 1976
Age48 years, 2 months, 4 days
JurisdictionScotland

SUMMARY

LOW & BONAR PENSION TRUSTEES LIMITED is an active with number SC059614. It was incorporated 48 years, 2 months, 4 days ago, on 18 March 1976. The company address is 65 Haymarket Terrace 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland.



People

LASHAM, Gary

Director

None

ACTIVE

Assigned on 23 Nov 2023

Current time on role 5 months, 29 days

VERHOEK, Henk

Director

Group Head Of Rewards

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 16 days

BESTRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Jan 2021

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

CREGAN, John Anthony

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1995

Time on role 28 years, 6 months, 23 days

HAYDON, Stuart John

Secretary

RESIGNED

Assigned on 28 Oct 2015

Resigned on 09 Feb 2017

Time on role 1 year, 3 months, 12 days

JOY, Matthew Robert

Secretary

Solicitor

RESIGNED

Assigned on 19 Nov 2007

Resigned on 28 Oct 2015

Time on role 7 years, 11 months, 9 days

MORRIS, David Charles

Secretary

Company Secretary

RESIGNED

Assigned on 13 Aug 2007

Resigned on 19 Nov 2007

Time on role 3 months, 6 days

PEEBLES, Richard John Colin

Secretary

RESIGNED

Assigned on 30 Oct 1995

Resigned on 29 Jun 2001

Time on role 5 years, 7 months, 30 days

PERCIVAL, Erika Britt

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 22 May 2019

Time on role 1 year, 11 months, 21 days

RHODES, Jeremy

Secretary

RESIGNED

Assigned on 09 Feb 2017

Resigned on 31 May 2017

Time on role 3 months, 22 days

WATERS, Susannah Clare

Secretary

RESIGNED

Assigned on 22 May 2019

Resigned on 26 Nov 2020

Time on role 1 year, 6 months, 4 days

WHALLEY, Amanda

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 13 Aug 2007

Time on role 6 years, 1 month, 14 days

BROOKE, Stephan

Director

Retired

RESIGNED

Assigned on 23 Apr 1993

Resigned on 12 Apr 1997

Time on role 3 years, 11 months, 19 days

CARTER, David William

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2012

Resigned on 17 Mar 2017

Time on role 4 years, 5 months

CHORLTON, Jayne Patricia

Director

Personnel Manager

RESIGNED

Assigned on 29 Aug 1991

Resigned on 03 Apr 2000

Time on role 8 years, 7 months, 5 days

CLEGG, Robert Duncan

Director

Company Director

RESIGNED

Assigned on 27 May 1994

Resigned on 01 Jul 2018

Time on role 24 years, 1 month, 4 days

COLE, Alan Jack

Director

Director Of Companies

RESIGNED

Assigned on 08 Jul 2002

Resigned on 21 Apr 2004

Time on role 1 year, 9 months, 13 days

COLSTON, Norman John

Director

Financial Controller

RESIGNED

Assigned on 27 Sep 2000

Resigned on 18 Mar 2002

Time on role 1 year, 5 months, 21 days

DAVIES, Christopher Erith

Director

Company Director

RESIGNED

Assigned on 27 May 2008

Resigned on 30 Sep 2008

Time on role 4 months, 3 days

DAVIES, Christopher Erith

Director

Company Director

RESIGNED

Assigned on 21 Apr 2004

Resigned on 31 Dec 2006

Time on role 2 years, 8 months, 10 days

DAWSON, Stanley

Director

Pcc Cad Cam Manager

RESIGNED

Assigned on 23 Apr 1993

Resigned on 14 Dec 1993

Time on role 7 months, 21 days

DENYER, Raymond Alexander

Director

Company Secretary

RESIGNED

Assigned on 15 Oct 2008

Resigned on 11 Sep 2012

Time on role 3 years, 10 months, 27 days

DOUGLAS, Angus

Director

Accountant

RESIGNED

Assigned on 18 Mar 2002

Resigned on 13 Jun 2003

Time on role 1 year, 2 months, 26 days

EDGAR, David Millar

Director

Production Manager

RESIGNED

Assigned on 12 Feb 2009

Resigned on 01 Jun 2012

Time on role 3 years, 3 months, 20 days

FLOWER, Martin Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jun 2010

Time on role 1 year, 9 months

FLOWER, Martin Charles

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 27 May 2008

Time on role 11 months, 8 days

FOWLER, Martin Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jun 2010

Time on role 1 year, 9 months

GOOD, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 31 Mar 2021

Time on role 2 years, 9 months

HALL, Geoffrey

Director

Printer

RESIGNED

Assigned on 23 Apr 1993

Resigned on 03 Aug 1998

Time on role 5 years, 3 months, 10 days

HILL, Brian Charles

Director

None

RESIGNED

Assigned on 15 Jan 2013

Resigned on 31 Dec 2021

Time on role 8 years, 11 months, 16 days

JARVIS, Roland John

Director

Managing Director And Group Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 21 days

KEMPSTER, Jonathan

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 16 May 2006

Time on role 5 years, 1 month, 17 days

LAST, Peter

Director

None

RESIGNED

Assigned on 25 Jun 2012

Resigned on 05 Apr 2022

Time on role 9 years, 9 months, 10 days

LAUGHLAND, Hugh William

Director

Director

RESIGNED

Assigned on 14 Jan 1991

Resigned on 01 Jul 1997

Time on role 6 years, 5 months, 17 days

LENG, James William

Director

Chief Executive European Opera

RESIGNED

Assigned on 29 Aug 1991

Resigned on 30 Sep 1995

Time on role 4 years, 1 month, 1 day

LONG, Michael George Thomas

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1993

Time on role 31 years, 29 days

MARSHALL, Malcolm Richard

Director

Financial Consultant

RESIGNED

Assigned on 14 Dec 1993

Resigned on 28 Nov 1995

Time on role 1 year, 11 months, 14 days

MCLEOD, Norman Duff

Director

Finance Director

RESIGNED

Assigned on 29 Aug 1991

Resigned on 30 Mar 2001

Time on role 9 years, 7 months, 1 day

MIDDLETON, Robert Shepherd

Director

Finance Director & Company Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1990

Time on role 33 years, 11 months, 3 days

MORROW, Robert Christopher

Director

Purchasing Manager

RESIGNED

Assigned on 02 Apr 1999

Resigned on 28 Feb 2006

Time on role 6 years, 10 months, 26 days

PEEBLES, Richard John Colin

Director

Assistant Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 30 Mar 2001

Time on role 6 months, 3 days

REEDER, Philip

Director

Group Chief Executive

RESIGNED

Assigned on 30 Mar 2001

Resigned on 14 Jun 2002

Time on role 1 year, 2 months, 15 days

RYAN, Kevin

Director

Customer Service Manager

RESIGNED

Assigned on 03 Mar 2006

Resigned on 10 Oct 2008

Time on role 2 years, 7 months, 7 days

SANDIFORD, Ernest Frederick

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 15 Jan 2013

Time on role 15 years, 3 months, 14 days

SANDIFORD, Ernest Frederick

Director

Finance Director

RESIGNED

Assigned on 29 Aug 1991

Resigned on 23 Apr 1993

Time on role 1 year, 7 months, 25 days

SHAW, Stephen Howard

Director

Finance Director

RESIGNED

Assigned on 01 May 2007

Resigned on 30 Sep 2008

Time on role 1 year, 4 months, 29 days

SMITH, Nancy

Director

None

RESIGNED

Assigned on 06 Jul 2017

Resigned on 23 Nov 2023

Time on role 6 years, 4 months, 17 days

TELFER, Walter Little

Director

Finance Director And Deputy Group Chiefexecutive

RESIGNED

Assigned on

Resigned on 29 Aug 1991

Time on role 32 years, 8 months, 23 days

THOMSON, Frazer

Director

Sales Manager

RESIGNED

Assigned on 18 Jul 2003

Resigned on 19 Oct 2016

Time on role 13 years, 3 months, 1 day

WILSON, Philip David

Director

Lithographic Printer

RESIGNED

Assigned on 29 May 1996

Resigned on 03 Jul 2000

Time on role 4 years, 1 month, 5 days

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

Corporate-director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 01 Jan 2021

Time on role 10 years, 6 months


Some Companies

15 LIVINGSTONE ROAD BATH LIMITED

15 LIVINGSTONE RD,BATH,BA2 3PQ

Number:11554541
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALFMAC LIMITED

424223 ROLFE STREET,SMETHWICK,B66 2AR

Number:08143830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAWYJO LIMITED

17 OXTON ROAD,WALLASEY,CH44 4ET

Number:10434024
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD ACCOUNTANCY AND TAXATION SERVICES LTD

11 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:07940077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERFECT SEAL ROOFING LTD.

CBS ACCOUNTANCY SERVICES LTD 60A BIRLEY MOOR,SHEFFIELD,S12 4WD

Number:08339926
Status:ACTIVE
Category:Private Limited Company

SIMPLY CARBON LIMITED

11 VICTOR WAY,BOURNE,PE10 9PT

Number:07414575
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