BUDGENS PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00461482. The registration start date is November 22, 1948. The current status is Active.
Company Number | 00461482 |
Company Name | BUDGENS PENSION TRUSTEES LIMITED |
Registered Address |
Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1948-11-22 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2016 |
Accounts Last Update | 27/12/2014 |
Returns Due Date | 06/03/2017 |
Returns Last Update | 06/02/2016 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
EQUITY HOUSE IRTHLINGBOROUGH ROAD |
Post Town | WELLINGBOROUGH |
County | NORTHAMPTONSHIRE |
Post Code | NN8 1LT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BF LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
LONDIS PENSION TRUSTEES LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER RETAIL PARTNERS (GB) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER CASH & CARRY LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
GIANT MIDCO LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER GROUP LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER WHOLESALE HOLDINGS LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1NZ |
IRTH (19) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
MAKRO HOLDING LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRENTIS, Jonathan Paul | Director () | Equity House, Irthlingborough Road, Wellingborough, Northants, United Kingdom, NN8 1LT | August 1961 / 16 January 2016 |
British / United Kingdom |
Finance Director |
BARTHOLOMEW, Alison Elizabeth | Secretary (Resigned) | 6 The Cedars, Leatherhead, Surrey, KT22 8TH | / 8 February 1999 |
/ |
|
CRUISE O'SHEA, Kevin | Secretary (Resigned) | 5 Elden, Maryborough Hill, Douglas, Cork, Ireland | / 19 April 2007 |
Irish / |
Company Secretary |
RIMMER, Arthur Peter | Secretary (Resigned) | 9 Burnley Road, Ainsdale, Southport, Merseyside, PR8 3LR | / |
/ |
|
BAYNE, Jonathon Quentin | Director (Resigned) | 2 Pond Cottages, Edgcott, Aylesbury, Buckinghamshire, HP18 0TW | November 1956 / 7 March 2008 |
British / United Kingdom |
Manager |
BRADSHAW, David | Director (Resigned) | 2 Poplar Rise, Wappenham, Northants, England, NN12 8RR | May 1943 / 17 January 2013 |
Uk / England |
Retired |
FAHY, Shea | Director (Resigned) | Musgrave House Widewater Place, Moorhall Road, Harefield, Middlesex, UB9 6NS | October 1962 / 7 June 2012 |
Irish / Ireland |
Hr Director |
FAIRCLOUGH, Michael John | Director (Resigned) | 45 Croft Drive East, Caldy, Wirral, CH48 1LX | June 1944 / 1 January 2002 |
British / United Kingdom |
Retired |
FRENCH, Michael | Director (Resigned) | 104 Bridport Way, Braintree, Essex, CM7 9FJ | February 1954 / 7 March 2008 |
British / United Kingdom |
Head - Central Sales |
GRAINGER, Michael James | Director (Resigned) | 1 The Nook, Bramhall, Stockport, Cheshire, SK7 1HJ | July 1930 / 30 July 1992 |
British / |
Company Director |
GREY, Brian Adrian | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1LT | February 1958 / 9 June 2011 |
Irish / Ireland |
Group Hr Director |
HARE, Richard Warren | Director (Resigned) | Sunnyside Main Street, Gawcott, Buckingham, Buckinghamshire, MK18 4HZ | June 1960 / 11 May 2000 |
British / England |
Director |
HAYLES, Wendy Ann | Director (Resigned) | 19 Amarylis Close, Fareham, Hampshire, PO15 5LQ | December 1951 / 6 June 1996 |
British / |
Retail Manager |
HILLIARD, Clifford Eldon | Director (Resigned) | Araglen, Proby Square, Blackrock, Co Dublin, Ireland, IRISH | July 1942 / 4 October 2002 |
Irish / |
Company Director |
HORGAN, Donal Patrick | Director (Resigned) | Musgrave House Widewater Place, Moorhall Road, Harefield, Middlesex, UB9 6NS | February 1965 / 14 September 2011 |
Irish / Ireland |
Managing Director |
KEELEY, Chris | Director (Resigned) | 76 Dewberry Mount Oval Village, Rochestown, Cork, Ireland, IRISH | December 1966 / 31 March 2005 |
Irish / Ireland |
Group Hr Director |
KERR, James | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1LT | March 1979 / 22 May 2015 |
British / England |
Hr Director |
MCGUIRE, James | Director (Resigned) | 84 Brinkburn Gardens, Edgware, Middlesex, HA8 5PP | September 1947 / 18 February 2003 |
Irish / |
Store Manager |
MILLARD, Paul | Director (Resigned) | 14 Maltings Park Road, West Bergholt, Colchester, Essex, CO6 3SG | March 1970 / 7 June 2004 |
British / England |
Manager |
PAINTER, Timothy Mark | Director (Resigned) | 28 Marford Road, Wheathampstead, St Albans, Hertfordshire, AL4 8AS | April 1970 / 24 October 2006 |
British / United Kingdom |
Director |
PRETTY, Derek William Methven | Director (Resigned) | 18 Richmond Hill, Clifton, Bristol, Avon, BS8 1BA | November 1947 / |
British / United Kingdom |
Financial Director |
RIMMER, Arthur Peter | Director (Resigned) | 4 Regal Court, Liverpool Road, Ainsdale, Southport, PR8 3BU | November 1933 / |
British / |
Pension Manager |
VON SPRECKELEN, John Albrecht | Director (Resigned) | White Ladies 204 Old Woking Road, Woking, Surrey, GU22 8HN | October 1942 / |
German / Uk |
Chief Executive |
WILLIAMS, Christian Denis Leslie | Director (Resigned) | 71 Osprey Court, City Quay St Katharine Docks, London, E1W 1AG | September 1941 / |
Danish / |
Company Director |
Post Town | WELLINGBOROUGH |
Post Code | NN8 1LT |
SIC Code | 99999 - Dormant Company |
Please provide details on BUDGENS PENSION TRUSTEES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.