CAPE PENSION TRUSTEES LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

CAPE PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01489741. The registration start date is April 8, 1980. The current status is Active.

Company Overview

Company Number 01489741
Company Name CAPE PENSION TRUSTEES LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-04-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-08-28
Confirmation Statement Last Update 2020-08-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
MOTHERWELL BRIDGE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'BRIEN, Vincent Patrick Secretary (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS /
5 February 1999
/
O'BRIEN, Vincent Patrick Director (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS March 1946 /
28 April 2010
British /
United Kingdom
Pensions Manager
PITT-PAYNE, Michael George Director (Active) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG April 1940 /
British /
United Kingdom
Retired
RACKHAM, Guy Robert Director (Active) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW October 1952 /
23 September 2011
British /
England
Commercial Director
ROBERTS, Steven Paul Director (Active) 6 & 7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, England, WA4 4ST May 1955 /
14 September 2010
British /
England
Accountant
DALRIADA TRUSTEES LIMITED Director (Active) Chamber Of Commerce House, 22 Great Victoria Street, Belfast, (Northern Ireland), BT2 7BA /
5 October 2016
/
O'CONNOR, David Timothy Secretary (Resigned) 70 New Road, Twyford, Reading, Berkshire, RG10 9PT /
5 April 1994
/
STACEY, Donald Robert Secretary (Resigned) 25 Longdene Road, Haslemere, Surrey, GU27 2PG /
/
AINLEY, Paul Raymond Director (Resigned) Manasseh, Darrington Road, Pontefract, West Yorkshire, WF8 3RY September 1945 /
18 August 2003
British /
Company Director
BINGHAM, Richard Keith Director (Resigned) Beechcroft, Church Road, Brasted, Westerham, Kent, TN16 1HZ May 1962 /
30 May 2008
British /
Accountant
CARR, Rachel Nancye Director (Resigned) Holly Trees, 1 Wick Hill, Kensworth, Dunstable, Bedfordshire, United Kingdom, LU6 3RQ July 1978 /
20 May 2009
British /
Chartered Accountant
CARTWRIGHT, Paul Ian Director (Resigned) 195 Highbury Quadrant, London, N5 2TE March 1961 /
18 July 1996
British /
Chartered Accountant
CRAIGIE, Claire Louise Director (Resigned) 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS April 1964 /
21 June 2002
British /
Company Secretary
DREW, Stephen Frederick Director (Resigned) 21 Moor Park, Neston, Corsham, Wiltshire, SN13 9YJ January 1947 /
British /
United Kingdom
Personnel Director
HAGUE, Nigel Simon Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW December 1955 /
28 April 2010
British /
England
Company Director
HAGUE, Nigel Simon Director (Resigned) The Pines, 8 Battlemead Close, Maidenhead, Berkshire, SL6 8LB December 1955 /
6 July 2007
British /
England
Fipd Director
JACKSON, Francis Keith John Director (Resigned) The Artists House, Station Road Goring On Thames, Reading, Berkshire, RG8 9HA May 1949 /
British /
England
Company Director
KENNETT, Adrian Brian Director (Resigned) Dalriada Trustees Ltd, Castlemead, Lower Castle Street, Bristol, England, England, BS1 3AG June 1972 /
4 September 2015
British /
United Kingdom
Company Director
MCCABE, David Owen Director (Resigned) 3 Cliffbank Hamlet, Waterfoot, Rossendale, Lancashire, BB4 9QR September 1965 /
31 July 2008
British /
England
Accountant
O'BRIEN, Vincent Patrick Director (Resigned) 78 Leafields, Houghton Regis, Bedfordshire, LU5 5LX March 1946 /
25 August 2000
British /
United Kingdom
Pensions Manager
RACKHAM, Guy Robert Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW October 1952 /
3 November 2008
British /
England
Commercial Director
REYNOLDS, Michael Thomas Director (Resigned) 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY November 1958 /
24 June 2004
British /
United Kingdom
Chartered Accountant
REYNOLDS, Michael Thomas Director (Resigned) 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY November 1958 /
27 January 1997
British /
United Kingdom
Chartered Accountant
ROBERTSON, Margaret Joann Mccairn Director (Resigned) 18 Hammond End, Farnham Common, Slough, SL2 3LG February 1950 /
British /
Personell Director
ROSE, John Director (Resigned) 23 Brantwood Avenue, Isleworth, Middlesex, TW7 7EX March 1963 /
1 December 1999
British /
Personnel Director
SIM, John Ramsey Director (Resigned) Longsmead, Mill Lane, Gerrards Cross, Buckinghamshire, SL9 October 1918 /
British /
Retired
SMITH, Stephen Harry Director (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL May 1947 /
13 May 1999
British /
Company Secretary
SPARKES, John Leslie Director (Resigned) High House Bell Hill, Lamarsh, Bures, Suffolk, CO8 5EP February 1932 /
1 December 1992
British /
United Kingdom
Retired
SPENCE, Alex Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS March 1975 /
27 May 2011
British /
United Kingdom
Company Director
STYLES, Thomas Henry Director (Resigned) Baris Snells Lane, Little Chalfont, Amersham, Buckinghamshire, HP7 9QJ July 1927 /
British /
Retired
SYKES, Marius Director (Resigned) 20 Orchard Drive, Cowley, Uxbridge, Middlesex, UB8 3AF May 1944 /
British /
Accountant
WIDDOWSON, Ian Richard Director (Resigned) 49 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JX June 1953 /
31 December 1998
British /
Chartered Accountant
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Director (Resigned) Fifth Floor, 100 Wood Street, London, EC2V 7EX /
7 October 2009
/

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on CAPE 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