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 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 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
NEWMARKET AVENUE WHITEHORSE BUSINESS PARK |
Post Town | TROWBRIDGE |
County | WILTSHIRE, |
Post Code | BA14 0XQ |
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 |
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 |
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 |
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 |
Post Town | TROWBRIDGE |
Post Code | BA14 0XQ |
SIC Code | 96090 - Other service activities n.e.c. |
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.