B.S. PENSION FUND TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

B.S. PENSION FUND TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00171830

Incorporation date

03/12/1920

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1920)
dot icon17/04/2026
Memorandum and Articles of Association
dot icon17/04/2026
Resolutions
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Resolutions
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/06/2023
Satisfaction of charge 001718300003 in full
dot icon02/06/2023
Satisfaction of charge 001718300001 in full
dot icon02/06/2023
Satisfaction of charge 001718300002 in full
dot icon18/05/2023
Director's details changed for Mr Shaun Corten on 2023-05-17
dot icon10/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon11/04/2023
Registered office address changed from 17th Floor 125 Old Broad Street London EC2N 1AR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-04-11
dot icon10/01/2023
Termination of appointment of Varsha Naik as a secretary on 2022-12-31
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/12/2022
Satisfaction of charge 001718300004 in full
dot icon31/10/2022
Termination of appointment of Anna Caroline Lindsay as a secretary on 2022-10-31
dot icon21/04/2022
Appointment of Mr Stanislaus Antoni Luczynski as a director on 2022-04-20
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Termination of appointment of Allan Jardine Johnston as a director on 2022-03-31
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/12/2020
Secretary's details changed for Miss Varsha Naik on 2020-12-03
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Memorandum and Articles of Association
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/01/2020
Appointment of Mr Matthew Robert Wilson as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Joanna Mary Regan as a director on 2019-12-31
dot icon09/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Termination of appointment of Peter Rees as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Barrie David Evans as a director on 2019-04-01
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon22/06/2018
Registration of charge 001718300004, created on 2018-06-12
dot icon23/05/2018
Resolutions
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Appointment of Keith Greenfield as a director on 2018-03-29
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon29/03/2018
Termination of appointment of Natalie Dawn Young as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Ian Williams as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Jacqueline Thomas as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Martyn Stephen Rees as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Andrew Stewart Mcneil as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Sue Rae Mather as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of David Stephen Maddock as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Nigel Garbutt as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Andrew Dunbar as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Bernard Peter Curran as a director on 2018-03-29
dot icon29/03/2018
Appointment of Ms Catherine Claydon as a director on 2018-03-29
dot icon28/03/2018
Registration of charge 001718300003, created on 2018-03-22
dot icon21/03/2018
Registration of charge 001718300001, created on 2018-03-13
dot icon21/03/2018
Registration of charge 001718300002, created on 2018-03-13
dot icon20/03/2018
Notification of a person with significant control statement
dot icon13/03/2018
Cessation of Corus Management Limited as a person with significant control on 2017-09-11
dot icon01/12/2017
Annual return made up to 2009-03-31 with full list of shareholders
dot icon06/10/2017
Second filing of the annual return made up to 2012-03-31
dot icon04/10/2017
Resolutions
dot icon30/09/2017
Second filing of the annual return made up to 2010-03-31
dot icon23/09/2017
Second filing of the annual return made up to 2014-03-31
dot icon23/09/2017
Second filing of the annual return made up to 2015-03-31
dot icon14/09/2017
Second filing of the annual return made up to 2013-03-31
dot icon11/09/2017
Second filing of the annual return made up to 2011-03-31
dot icon31/08/2017
Annual return made up to 2008-03-31 with full list of shareholders
dot icon31/08/2017
Annual return made up to 2007-03-31 with full list of shareholders
dot icon29/08/2017
Second filing of the annual return made up to 2016-03-31
dot icon01/08/2017
Statement by Directors
dot icon01/08/2017
Statement of capital on 2017-08-01
dot icon01/08/2017
Solvency Statement dated 28/07/17
dot icon01/08/2017
Resolutions
dot icon18/07/2017
Second filing of Confirmation Statement dated 31/03/2017
dot icon10/07/2017
Full accounts made up to 2017-03-31
dot icon06/04/2017
31/03/17 Statement of Capital gbp 2146188
dot icon07/03/2017
Appointment of Ms Natalie Dawn Young as a director on 2017-03-06
dot icon06/03/2017
Termination of appointment of Martin Paul Driscoll as a director on 2017-01-31
dot icon21/02/2017
Appointment of Mr Bernard Peter Curran as a director on 2017-02-17
dot icon08/02/2017
Appointment of Mr Nigel Garbutt as a director on 2017-02-03
dot icon21/11/2016
Appointment of Miss Jacqueline Thomas as a director on 2016-11-18
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of Anthony Szczur as a director on 2016-07-15
dot icon13/06/2016
Appointment of Mr Ian Williams as a director on 2016-06-10
dot icon06/06/2016
Termination of appointment of Ian Mark Smith as a director on 2016-05-31
dot icon06/06/2016
Termination of appointment of Katherine Elizabeth Haigh as a director on 2016-05-31
dot icon09/05/2016
Termination of appointment of Terrence David Godfrey as a director on 2016-04-08
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/03/2016
Appointment of Mrs Joanna Mary Regan as a director on 2016-03-07
dot icon08/03/2016
Appointment of Mr Andrew Stewart Mcneil as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Neil Davies as a director on 2016-03-04
dot icon07/03/2016
Termination of appointment of Robert John Last as a director on 2015-12-03
dot icon07/07/2015
Full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Ian Mark Smith as a director on 2014-07-22
dot icon14/07/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Secretary's details changed for Ms Anna Caroline Lindsay on 2014-06-26
dot icon26/06/2014
Appointment of Ms Anna Caroline Lindsay as a secretary
dot icon05/06/2014
Appointment of Mr Martyn Stephen Rees as a director
dot icon04/06/2014
Termination of appointment of Sean Scorer as a director
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Peter Bradshaw as a secretary
dot icon21/01/2014
Appointment of Mrs Katherine Elizabeth Haigh as a director
dot icon08/01/2014
Appointment of Mr Anthony Szczur as a director
dot icon18/11/2013
Termination of appointment of Colin Madden as a director
dot icon17/10/2013
Termination of appointment of Neil Samuel as a director
dot icon17/10/2013
Termination of appointment of Sarah Smith as a director
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Termination of appointment of John Phillips as a director
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Geoffrey Deeley as a director
dot icon30/01/2013
Appointment of Mr Robert John Last as a director
dot icon25/01/2013
Appointment of Mr Shaun Corten as a director
dot icon04/09/2012
Appointment of Mr Neil Davies as a director
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Termination of appointment of James Cumming as a director
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/12/2011
Second filing of TM01 previously delivered to Companies House
dot icon06/12/2011
Appointment of Mr Colin Madden as a director
dot icon29/09/2011
Termination of appointment of Paul Strickland as a director
dot icon09/09/2011
Appointment of Mr Andrew Dunbar as a director
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Neil Smauel on 2011-04-29
dot icon29/04/2011
Appointment of Mr Neil David Samuel as a director
dot icon29/04/2011
Termination of appointment of Neil Smauel as a director
dot icon28/04/2011
Appointment of Mr Neil Smauel as a director
dot icon23/03/2011
Termination of appointment of Jonathan Abbott as a director
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Mr John Phillips as a director
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Appointment of Mr Terrence David Godfrey as a director
dot icon29/04/2010
Appointment of Mr Sean Padraic Scorer as a director
dot icon29/04/2010
Appointment of Mr Martin Paul Driscoll as a director
dot icon29/04/2010
Director's details changed for Sue Rae Mather on 2009-10-01
dot icon29/04/2010
Director's details changed for Peter Rees on 2009-10-01
dot icon29/04/2010
Secretary's details changed for Miss Varsha Naik on 2009-10-01
dot icon29/04/2010
Director's details changed for David Stephen Maddock on 2009-10-01
dot icon29/04/2010
Director's details changed for Sarah Mary Anne Smith on 2009-10-01
dot icon29/04/2010
Director's details changed for Geoffrey Deeley on 2009-10-01
dot icon29/04/2010
Director's details changed for Jonathan Abbott on 2009-10-01
dot icon29/04/2010
Director's details changed for Mr James Cumming on 2009-10-01
dot icon01/04/2010
Termination of appointment of Michael Norton as a director
dot icon01/04/2010
Termination of appointment of Brian Lilley as a director
dot icon01/04/2010
Termination of appointment of Rowland Hughes as a director
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Registered office address changed from , 5th Floor Centurion House, 24 Monument Street, London, EC3R 8BS on 2009-11-25
dot icon09/07/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon15/06/2009
Appointment terminated director shaun corten
dot icon15/06/2009
Appointment terminated director michael fell
dot icon03/06/2009
Resolutions
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon09/03/2009
Director appointed brian j lilley
dot icon19/02/2009
Director's change of particulars / david maddock / 19/02/2008
dot icon19/02/2009
Director's change of particulars / jonathan abbott / 19/02/2009
dot icon19/02/2009
Appointment terminated director william day
dot icon19/02/2009
Director's change of particulars / allan johnston / 19/02/2009
dot icon19/02/2009
Director's change of particulars / paul strickland / 19/02/2009
dot icon19/02/2009
Director's change of particulars / james cumming / 19/02/2008
dot icon19/02/2009
Secretary's change of particulars / varsha naik / 19/02/2009
dot icon19/02/2009
Appointment terminated director steve breen
dot icon19/02/2009
Appointment terminated director kathleen brown
dot icon29/09/2008
Full accounts made up to 2007-12-29
dot icon30/06/2008
Appointment terminate, director robert anthony avis logged form
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon02/04/2008
Appointment terminated director charles radcliffe
dot icon02/04/2008
Appointment terminated director robert avis
dot icon29/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Full accounts made up to 2006-12-30
dot icon29/08/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon21/09/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon26/04/2006
Secretary's particulars changed
dot icon16/03/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-01-01
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon07/10/2004
New secretary appointed
dot icon23/09/2004
Secretary resigned
dot icon02/07/2004
Full accounts made up to 2004-01-03
dot icon15/05/2004
New director appointed
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon08/01/2004
Director resigned
dot icon06/11/2003
New director appointed
dot icon10/10/2003
Full accounts made up to 2002-12-28
dot icon10/10/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon11/04/2003
Director resigned
dot icon07/03/2003
Director's particulars changed
dot icon07/03/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon29/11/2002
Registered office changed on 29/11/02 from: 3RD floor radstock house, 5 eccleston street, london, SW1W 9LX
dot icon20/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon27/06/2002
Full accounts made up to 2001-12-29
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon27/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director's particulars changed
dot icon13/09/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-30
dot icon07/06/2001
Director's particulars changed
dot icon07/06/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon06/04/2001
Director resigned
dot icon02/04/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/06/2000
Return made up to 10/05/00; full list of members
dot icon27/06/2000
Full accounts made up to 2000-04-01
dot icon28/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon13/07/1999
New director appointed
dot icon29/06/1999
Full accounts made up to 1999-04-03
dot icon08/06/1999
Return made up to 10/05/99; no change of members
dot icon21/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon24/01/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon30/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1998-03-28
dot icon21/06/1998
New secretary appointed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Secretary resigned
dot icon13/05/1998
Return made up to 10/05/98; full list of members
dot icon01/05/1998
Director's particulars changed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon25/06/1997
Full accounts made up to 1997-03-29
dot icon06/06/1997
Return made up to 10/05/97; no change of members
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon08/09/1996
Director resigned
dot icon27/06/1996
Full accounts made up to 1996-03-30
dot icon16/05/1996
Return made up to 10/05/96; no change of members
dot icon24/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon31/07/1995
Director's particulars changed
dot icon31/07/1995
New director appointed
dot icon06/07/1995
Full accounts made up to 1995-04-01
dot icon15/05/1995
Return made up to 10/05/95; full list of members
dot icon03/05/1995
Director resigned
dot icon03/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon11/07/1994
Full accounts made up to 1994-04-02
dot icon10/06/1994
Director resigned
dot icon23/05/1994
Return made up to 10/05/94; no change of members
dot icon23/05/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon02/08/1993
Full accounts made up to 1993-04-03
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Director resigned
dot icon17/05/1993
Return made up to 10/05/93; full list of members
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Full accounts made up to 1992-03-28
dot icon18/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon18/08/1992
Director resigned
dot icon01/07/1992
Location of register of members
dot icon15/05/1992
Return made up to 10/05/92; no change of members
dot icon11/05/1992
Director resigned
dot icon08/10/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon19/07/1991
Full accounts made up to 1991-03-30
dot icon12/07/1991
Return made up to 30/03/91; no change of members
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon16/11/1990
Director resigned
dot icon16/11/1990
Director resigned
dot icon16/11/1990
Director resigned
dot icon16/11/1990
Director resigned
dot icon16/11/1990
Director resigned
dot icon04/10/1990
New director appointed
dot icon09/07/1990
Full accounts made up to 1990-03-31
dot icon09/07/1990
Return made up to 10/05/90; full list of members
dot icon31/05/1990
Director resigned
dot icon31/05/1990
Director resigned
dot icon25/04/1990
New director appointed
dot icon25/08/1989
Full accounts made up to 1989-04-01
dot icon16/08/1989
Return made up to 22/06/89; full list of members
dot icon30/06/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/09/1988
Certificate of change of name
dot icon09/08/1988
New director appointed
dot icon05/08/1988
Certificate of change of name
dot icon28/06/1988
Full accounts made up to 1988-04-02
dot icon28/06/1988
Return made up to 17/06/88; full list of members
dot icon15/06/1988
New director appointed
dot icon27/05/1988
Director resigned
dot icon27/05/1988
Director resigned
dot icon23/11/1987
Resolutions
dot icon15/08/1987
Accounts made up to 1987-03-28
dot icon15/08/1987
Return made up to 23/06/87; full list of members
dot icon12/05/1987
Registered office changed on 12/05/87 from: 12 addiscombe road, croydon, CR9 3JH
dot icon27/03/1987
Full accounts made up to 1986-03-29
dot icon20/01/1987
Return made up to 11/11/86; full list of members
dot icon10/12/1986
New director appointed
dot icon24/11/1986
Director resigned
dot icon01/08/1969
Certificate of change of name
dot icon03/12/1920
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Last, Robert John
Director
23/01/2013 - 03/12/2015
4
Corten, Shaun
Director
01/01/2013 - Present
3
Davies, Neil
Director
22/08/2012 - 04/03/2016
27
Johnston, Allan Jardine
Director
27/06/1994 - 31/03/2022
9
Wilson, Matthew Robert
Director
31/12/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.S. PENSION FUND TRUSTEE LIMITED

B.S. PENSION FUND TRUSTEE LIMITED is an(a) Active company incorporated on 03/12/1920 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.S. PENSION FUND TRUSTEE LIMITED?

toggle

B.S. PENSION FUND TRUSTEE LIMITED is currently Active. It was registered on 03/12/1920 .

Where is B.S. PENSION FUND TRUSTEE LIMITED located?

toggle

B.S. PENSION FUND TRUSTEE LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does B.S. PENSION FUND TRUSTEE LIMITED do?

toggle

B.S. PENSION FUND TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for B.S. PENSION FUND TRUSTEE LIMITED?

toggle

The latest filing was on 17/04/2026: Memorandum and Articles of Association.