DAIRY CREST PENSION TRUSTEES LIMITED

Address:
5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

DAIRY CREST PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02047060. The registration start date is August 15, 1986. The current status is Active.

Company Overview

Company Number 02047060
Company Name DAIRY CREST PENSION TRUSTEES LIMITED
Registered Address 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-08-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-29
Returns Last Update 2015-08-01
Confirmation Statement Due Date 2021-08-15
Confirmation Statement Last Update 2020-08-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 5 THE HEIGHTS
BROOKLANDS
Post Town WEYBRIDGE
County SURREY
Post Code KT13 0NY
Country ENGLAND

Companies with the same location

Entity Name Office Address
CRESSDENE LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
SAPUTO DAIRY UK LTD 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
PROMOVITA INGREDIENTS LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FACILITIES LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST UK LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FRANCE HOLDINGS 2 LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FRANCE HOLDINGS 1 LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST GROUP LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FOOD INGREDIENTS LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWTON, Roger James Secretary (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN /
/
AMBANPOLA, Kanishka Bandara Kevin Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN October 1964 /
1 April 2015
British /
England
Group Accountant
HALKES, Richard Norman Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN December 1957 /
1 March 2008
British /
Uk
Lorry Driver
HOPKINS, Gareth Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN February 1957 /
1 August 2012
British /
United Kingdom
Hr Consultant
LATTIMORE, David Michael Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN January 1950 /
1 April 2012
British /
United Kingdom
Director
NEWTON, Roger James Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN October 1948 /
8 September 1994
British /
United Kingdom
Company Secretary
TREDREA, Andrew John Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN July 1958 /
1 April 2015
British /
England
Finance Manager
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC Director (Active) Fifth Floor, 100 Wood Street, London, EC2V 7EX /
1 September 2007
/
BRINSMEAD, Toby John Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN September 1969 /
1 September 2009
British /
England
Company Director
BROWN, John Wayland Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN May 1935 /
1 March 2008
British /
United Kingdom
Retired External Affairs Director
BROWN, William Robert Director (Resigned) Colton Cottage, 61 High Street Colton, Rugeley, Staffordshire, WS15 3LG December 1944 /
1 April 1995
British /
Company Director
BRYDGES, Michael William Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN March 1964 /
10 June 2011
British /
United Kingdom
Financial Controller
DAVEY, Michael John Milburne Director (Resigned) Lane End, Bossiney, Tintagel, Cornwall, PL34 0AU August 1938 /
16 September 1993
British /
Creamery Production Supervisor
DOUGLAS, Timothy John Director (Resigned) 43 Paynes Meadow, Whitminster, Gloucestershire, GL2 7PS March 1948 /
1 February 1996
British /
Dairy Worker
FLANNIGAN, David Director (Resigned) 37 Belmont Heights, Hatch Warren, Basingstoke, Hampshire, RG22 4RW July 1958 /
14 December 2004
British /
Divisional Manging Director
GRIFFIN, Michael Director (Resigned) Kilcornan, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QX December 1946 /
16 September 1993
British /
United Kingdom
Personnel Director
HALL, John William Drummond Director (Resigned) 22a Beauchamp Road, East Molesey, Surrey, KT8 0PA September 1949 /
26 July 2002
British /
Company Director
HALL, John William Drummond Director (Resigned) Compton, 14 Castle Road, Weybridge, Surrey, KT13 9RN September 1949 /
British /
Managing Director
HOPKINS, Gareth Director (Resigned) White Lodge, 1 Lion Lane, Haslemere, Surrey, GU27 1JF February 1957 /
1 August 2003
British /
United Kingdom
Human Resources Director
HOULISTON, Walter John Director (Resigned) Somerville House, Kier Park, Ascot, Berkshire July 1942 /
British /
Chief Executive
JONES, Kenneth Director (Resigned) 1 Newleaze Gardens, Tetbury, Gloucestershire, GL8 8BY June 1954 /
12 October 1993
British /
General Manager
LAURIE, Ian Cameron Director (Resigned) Mayfields, 67 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EU May 1947 /
7 September 1995
British /
United Kingdom
Finance Director
LEWIS, David Rodney Director (Resigned) Fairlane, Bywood Close, Kenley, Surrey, CR8 5LS September 1936 /
British /
Retired Finance Director
MACINTOSH, Neil Anthony Director (Resigned) 3 Richmond Road, Ealing, London, W5 5NS March 1963 /
7 June 2002
British /
Human Resources Director
MURRAY, Alastair Sholto Neil Director (Resigned) Woodpeckers, 21 Littleworth Road, Esher, Surrey, KT10 9PD December 1960 /
8 September 2003
British /
United Kingdom
Finance Director
RUSSELL, Pauline Doris Director (Resigned) 194a Main Road, Hawkwell, Hockley, Essex, SS5 4EH September 1948 /
16 September 1993
British /
Export Services Manager
SEHIJPAL, Surinder Kumar Director (Resigned) 2 Ullswater Close, Priorslee, Telford, Salop, TF2 9RB January 1957 /
13 December 2005
British /
Buttermaker
STIRLAND, John Victor Director (Resigned) Hazel Cottage, Church Lane, Yapton Arundel, West Sussex, BN18 0EH January 1937 /
16 September 1993
British /
Consultant (Dairy Industry)
TANSEY, Robert Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN September 1961 /
12 October 2006
British /
United Kingdom
Group Hr Director
WILKINSON, Richard John Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN October 1971 /
29 September 2010
British /
United Kingdom
Finance Director

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 0NY
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on DAIRY CREST 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