COW & GATE PENSION TRUSTEES LIMITED

Address:
Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQ

COW & GATE PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01594720. The registration start date is October 30, 1981. The current status is Active.

Company Overview

Company Number 01594720
Company Name COW & GATE PENSION TRUSTEES LIMITED
Registered Address Newmarket Avenue
Whitehorse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-10-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address NEWMARKET AVENUE
WHITEHORSE BUSINESS PARK
Post Town TROWBRIDGE
County WILTSHIRE,
Post Code BA14 0XQ

Companies with the same location

Entity Name Office Address
NUTRICIA TRUSTEES LIMITED Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQ
NUTRICIA LIMITED Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire, BA14 0XQ

Companies with the same post code

Entity Name Office Address
S&C INTERNATIONAL LOGISTICS LTD Trowbridge Business Centre 1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XQ, England
VISTAR SECURITY LTD 1 Newmarket Avenue, White Horse Business Park, Trowbridge, BA14 0XQ, England
LEESTA LTD Leesta Ltd Mso, 1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XQ, England
E J W BUILDERS LTD Mso Workspace 1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XQ, England

Companies with the same post town

Entity Name Office Address
JEDAR LTD 4 Fleur-de-lys Drive, Southwick, Trowbridge, Wiltshire, BA14 9QH, England
MR MEDICAL LTD 11 Aldeburgh Place, Trowbridge, BA14 9EY, United Kingdom
SUSTAINABLE ROOTS LIMITED 33 Baydon Close, Trowbridge, BA14 0RS, England
HEWLETTS RENOVATION SERVICES HRS LIMITED 12 Blackthorn Way, Staverton, Trowbridge, BA14 8UE, England
WIKTOR LUBERA LTD 4 Oatfields, Staverton, Trowbridge, BA14 8UF, England
JEMARA LIMITED 9 Slowgrove Close, Trowbridge, BA14 7DL, England
DCR HOMECARE LIMITED Manor Lodge Leigh Road, Holt, Trowbridge, BA14 6PR, England
NEW E-GADGETS LTD 19 Fore Street, Trowbridge, BA14 8HA, England
AUTOMOTIVE SERVICES ROB LTD 158b College Road, Trowbridge, BA14 0EZ, England
MIGHTY MIST LTD 11a Silver Street, Trowbridge, BA14 8AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BACK, Philip Paul Secretary (Active) 13 Birch Grove, Bowerhill, Melksham, Wiltshire, SN12 6SB /
8 November 2005
/
AMBOR, Richard Henry Director (Active) 2 Hay Green, Danbury, Essex, CM3 4NU September 1949 /
18 October 2007
British /
United Kingdom
Retired
BACK, Philip Paul Director (Active) 13 Birch Grove, Bowerhill, Melksham, Wiltshire, SN12 6SB July 1950 /
1 May 2004
British /
United Kingdom
Retired
PLANT, Rosa Elizabeth Charlotte Director (Active) Sandrock Cottage, 13 Magazine Brow, Wallasey, Merseyside, United Kingdom, CH45 1HP September 1958 /
16 March 1999
British /
United Kingdom
Company Secretary
ROEBUCK, Peter Thomas Director (Active) 7 Eden Park Close, Batheaston, Bath, Avon, BA1 7JB March 1943 /
21 October 2002
British /
United Kingdom
Retired
BOWEN, Niall Thomas Secretary (Resigned) Crossland 1 Sion Road, Lansdown, Bath, BA1 5SQ /
18 July 2002
/
BROMBLEY, Graham Keith Secretary (Resigned) 5 Parklands, Trowbridge, Wiltshire, BA14 8NR /
/
CHAPMAN, Ian Nigel Secretary (Resigned) Cross Hands Cottage, Hill Lane, Old Sodbury, S Outh Gloucester, BS37 6RH /
23 April 1993
/
CHICK, Linda Georgina Secretary (Resigned) The Heathers, 11 Glaverton Drive Claverton Down, Bath, BA2 7AJ /
13 November 1998
/
PILGRIM, Christopher James Secretary (Resigned) Lancaster, Coldharbour Lane, Marlborough, Wiltshire, SN8 1BJ /
21 April 2005
/
BOWEN, Niall Thomas Director (Resigned) Crossland 1 Sion Road, Lansdown, Bath, BA1 5SQ June 1945 /
18 July 2002
British /
United Kingdom
None
BROMBLEY, Graham Keith Director (Resigned) 5 Parklands, Trowbridge, Wiltshire, BA14 8NR May 1956 /
British /
Financial Controller
CHICK, Linda Georgina Director (Resigned) The Heathers, 11 Glaverton Drive Claverton Down, Bath, BA2 7AJ April 1954 /
British /
United Kingdom
Hr Director
DAINES, Ronald Director (Resigned) 62 Wansdyke, Morpeth, Northumberland, NE61 3RA May 1938 /
7 November 1994
British /
Sales Manager
DEARDEN, Kenneth Henry Director (Resigned) 1 Ethendun, Bratton, Westbury, Wiltshire, BA13 4RX October 1926 /
British /
Retired
FREESTONE, Julie Director (Resigned) 175 Frome Road, Trowbridge, Wiltshire, BA14 0DU January 1965 /
7 November 1994
British /
Sales Support Administrator
GUNNEE, Ronald Director (Resigned) 48 Tyning Road, Winsley, Bradford On Avon, Wiltshire, BA15 2JN November 1927 /
7 November 1994
British /
Retired
KENNAUGH, David John Director (Resigned) 9 Ward Avenue, Formby, Merseyside, L37 2JD May 1947 /
26 February 2009
British /
Business Services Assistant
KING, Peter Director (Resigned) 16 St Brides Close, Glastonbury, Somerset, BA6 9JU April 1949 /
7 November 1994
British /
Machine Operative
MARSHALL, James Director (Resigned) Sharpstone House Sharpstone, Freshford, Bath, BA3 6DA January 1949 /
19 November 1993
British /
Financial Director
MORTIMER, Donald William Director (Resigned) 3 Oxendale, Street, Somerset, BA16 0JX December 1949 /
12 February 2004
British /
Engineer
MOUNTJOY, Brian Vernon Director (Resigned) 5 St Michaels Close, Glastonbury, Somerset, BA6 8EU July 1949 /
British /
Stores Supervisor
PENDLE, Bernard George Director (Resigned) 38b Church Lane, Wingfield, Trowbridge, Wiltshire, BA14 9LW May 1943 /
British /
England
Company Director
PENFOLD-SMITH, Josephine Director (Resigned) Pound Farm House, Horse Road Hilperton Marsh, Trowbridge, Wiltshire, BA14 March 1950 /
British /
Senior Secretary
PILGRIM, Christopher James Director (Resigned) Lancaster, Coldharbour Lane, Marlborough, Wiltshire, SN8 1BJ January 1964 /
21 April 2005
British /
England
H R Director
RANDALL, John Malcolm Director (Resigned) 45 Wingfield Road, Trowbridge, Wiltshire, BA14 9EF March 1952 /
17 September 1996
British /
Payroll Manager
ROBSON, Jack Malcolm Director (Resigned) 14 Chapel Street, Carlton, Wakefield, West Yorkshire, WF3 3RN June 1935 /
17 September 1996
British /
Retired
ROBSON, Jack Malcolm Director (Resigned) 14 Chapel Street, Carlton, Wakefield, West Yorkshire, WF3 3RN June 1935 /
British /
Regional Sales Manager
VAN DIJK, Arie Director (Resigned) PO BOX 203, Doorn 3940 Ae, Holland, FOREIGN May 1935 /
Dutch /
Company Director
WILSON, John Director (Resigned) 27 Durkheim Drive, Wells, Somerset, BA5 2BS April 1964 /
British /
Factory Operative
ZANDVOORT, Harm Director (Resigned) Orchislaan 8, Reeuwyk, Zh, Holland January 1952 /
10 May 1995
Dutch /
Personnel Dir

Competitor

Search similar business entities

Post Town TROWBRIDGE
Post Code BA14 0XQ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on COW & GATE 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