SULZER PENSION TRUSTEES LIMITED

Address:
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR

SULZER PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01037132. The registration start date is January 5, 1972. The current status is Active.

Company Overview

Company Number 01037132
Company Name SULZER PENSION TRUSTEES LIMITED
Registered Address Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-01-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-05
Returns Last Update 2015-08-08
Confirmation Statement Due Date 2021-08-22
Confirmation Statement Last Update 2020-08-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65300 Pension funding

Office Location

Address MANOR MILL LANE
LEEDS
Post Town WEST YORKSHIRE
Post Code LS11 8BR

Companies with the same location

Entity Name Office Address
LMM HOLDINGS LIMITED Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ
SULZER (UK) HOLDINGS LIMITED Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR
SULZER CHEMTECH (UK) LIMITED Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR
SULZER PUMPS (UK) LIMITED Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR

Companies with the same post code

Entity Name Office Address
CASTLE SUPPORT SERVICES PLC C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England
DOWDING & MILLS(UK) LIMITED C/o Sulzer (uk) Holdings Ltd, Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, United Kingdom
DM TECHNICAL SERVICES LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England
DOWDING & MILLS LUXEMBOURG LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England
DOWDING & MILLS (OVERSEAS) LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England
DOWDING & MILLS (NOMINEES) LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, England
SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England
DOWDING AND MILLS LIMITED C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, LS11 8BR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BONAS, Jacqueline Ann Secretary (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR /
1 September 2010
/
BRADWELL, Garth Jeffrey Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR April 1961 /
11 August 2009
British /
England
Finance Director
FOULKES, Bartley Francis Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR October 1955 /
British /
England
Commercial Director
GIBBON, Brian Alfred Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR September 1944 /
15 July 2014
British /
England
Pension Trustee
JAMES, Natalie Helen Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR June 1971 /
22 December 2017
British /
England
Finance Director
LAWRENSON, Christine Anne Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR March 1961 /
6 May 2015
British /
England
Commercial Manager
THOMAS, Martyn Edmund Director (Active) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR February 1945 /
1 May 2003
British /
United Kingdom
Retired
FARRUGIA, Paul Secretary (Resigned) 3 Dyon Walk, Bubwith, East Riding Of Yorkshire, YO8 6LQ /
/
BALEM, Simon Grant Director (Resigned) Sulzer Pension Trustees, Manor Mill Lane, Leeds, England, LS11 8BR June 1974 /
1 February 2013
Uk /
United Kingdom
Director
BEAN, Dennis William Director (Resigned) 6 Rogers Close, Moorhayes Park, Tiverton, Devon, EX16 6UW November 1934 /
29 July 1993
British /
Contracts Engineer
BECKETT, Clifford Edward Director (Resigned) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR November 1953 /
25 April 2017
British /
England
Industrial Engineer
BOYES, Nicholas James Director (Resigned) 32 Woodland Grove, Beeston, Nottingham, Nottinghamshire, NG9 5BP March 1960 /
4 December 2001
British /
England
Director
CALTON, Matthew William Director (Resigned) 1 Beech Close, Hemingfield, Barnsley, South Yorkshire, S73 0PD March 1979 /
16 February 2006
British /
Engineer
CARROLL, Frank Director (Resigned) 25 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE March 1943 /
12 January 1995
British /
Scotland
Financial Director
COE, Jeffrey Roy Director (Resigned) 12 Chestnut Grove, Fleet, Hampshire, GU51 3LW March 1948 /
3 December 2001
British /
Manager
DRAYCOTT, Anthony Charles Director (Resigned) 3 Chantreys, Fleet, Hampshire, GU13 8EX August 1934 /
British /
Engineer
DUNN, Robert Director (Resigned) 128 Blackmoor Drive, Liverpool, Merseyside, L12 9EF September 1935 /
British /
Sales Manager
GERMAINE, Brian Director (Resigned) 33 Ibbetson Oval, Churchwell, Leeds, W Yorkshire, LS27 7RY June 1964 /
1 June 2008
British /
United Kingdom
Engineering Director
HETITT, David John Director (Resigned) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR February 1951 /
1 February 2013
British /
England
Director
INCE, David Arthur Director (Resigned) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR January 1953 /
1 February 2013
British /
England
Director
KNOWLES, Jonathan David Director (Resigned) 46 Dukewood Road, Clayton West, Huddersfield, West Yorkshire, HD8 9HF April 1965 /
1 May 2007
British /
United Kingdom
Senior Project Manager
MACDONALD, Kathryn Director (Resigned) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR November 1960 /
25 April 2017
British /
England
Head Of Hr
MATT, Kurt Anton Director (Resigned) 35 Thornton Road, Wimbledon, London, SW19 4NG June 1939 /
Swiss /
Accountant
MCLAUGHLAN, James Director (Resigned) 12 Heath Close, Horndean, Waterlooville, Hampshire, P08 9PS April 1950 /
30 July 1998
British /
United Kingdom
Company Director
MOON, David Scathard Director (Resigned) Chapel Yard Cottage, 3 Chapel Yard, Knottingley, West Yorkshire, WF11 8HW October 1940 /
5 December 2001
British /
Inspector
MOSBY, David Arthur Director (Resigned) Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR June 1952 /
28 April 2010
British /
United Kingdom
Fiiting Shop Operative
NEEDHAM, Kingsley Alan Director (Resigned) 212 Ring Road, Middleton, Leeds, LS10 4AE January 1957 /
28 January 1993
British /
Training Officer
PELCZER, Otto Hans Emanuel Director (Resigned) The Long House, Littleworth Road The Sands, Farnham, Surrey, GU10 1JW March 1928 /
British /
Accountant
SANDFORD, David William Director (Resigned) Mulberry House, 1 Mulberry Court Four Marks, Alton, Hampshire, GU34 5DT August 1946 /
British /
Accountant
SAUNDERS-WILLIAMS, Jacqueline Zilla Director (Resigned) 33 East Lane, West Horsley, Leatherhead, Surrey, KT24 6HQ January 1960 /
14 July 1995
British /
Chartered Surveyor
SCOTT, Terence Michael Director (Resigned) Kingsnorth 45 Ashford Road, Faversham, Kent, ME13 8XN September 1941 /
15 February 2001
British /
Managing Director
STEVENS, Elizabeth Anne Director (Resigned) Cottage 1, Midgavin Farm, Belltrees Road, Howwood, Renfrewshire, PA9 1DL March 1952 /
5 September 2000
British /
Hr Advisor
STRANGEWAY, Peter John Director (Resigned) Stoke Bruerne, Summerfield Lane Frensham, Farnham, Surrey, GU10 3AN September 1929 /
British /
Engineer
THOMSON, John Stuart Director (Resigned) 5 Turf Court, Cullingworth, Bradford, West Yorkshire, BD13 5ES February 1946 /
5 December 2001
British /
Engineer
TOMS, Brian Christopher Director (Resigned) 9 Heathside Way, Hartley Wintney, Basingstoke, Hampshire, RG27 8SG July 1938 /
British /
Personnel Manager

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS11 8BR
SIC Code 65300 - Pension funding

Improve Information

Please provide details on SULZER 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches