About

Registered Number: 04160062
Date of Incorporation: 14/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire, M1 5ES

 

Csm (United Kingdom) Pension Scheme Trustee Ltd was registered on 14 February 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as De Best, Dirk, Steve Southern Trustees Ltd, Garton, Geoffrey Douglas, Astles, David, Clark, Elaine, Franklin, Edward Norman, Fraser, Stuart Simon, Gerrard, Colin, Hartigan, David James, Inskip, David Mackenzie, Kemp, Derek Robert, Mcsherry, Sarah, Thomas, Carl, Whorral, Peter Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEST, Dirk 23 September 2013 - 1
STEVE SOUTHERN TRUSTEES LTD 12 November 2012 - 1
ASTLES, David 02 May 2007 20 January 2010 1
CLARK, Elaine 18 July 2011 23 September 2013 1
FRANKLIN, Edward Norman 01 October 2001 20 February 2006 1
FRASER, Stuart Simon 01 October 2001 23 September 2013 1
GERRARD, Colin 01 December 2011 19 July 2013 1
HARTIGAN, David James 01 October 2001 01 December 2011 1
INSKIP, David Mackenzie 01 October 2001 14 January 2002 1
KEMP, Derek Robert 31 May 2005 11 May 2010 1
MCSHERRY, Sarah 15 March 2010 19 July 2013 1
THOMAS, Carl 18 December 2012 19 July 2013 1
WHORRAL, Peter Douglas 17 May 2002 18 December 2012 1
Secretary Name Appointed Resigned Total Appointments
GARTON, Geoffrey Douglas 01 October 2001 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 February 2018
RP04AR01 - N/A 24 October 2017
RP04AR01 - N/A 24 October 2017
RP04AR01 - N/A 24 October 2017
RP04CS01 - N/A 09 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 27 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 23 December 2013
RESOLUTIONS - N/A 08 October 2013
CC04 - Statement of companies objects 08 October 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP02 - Appointment of corporate director 28 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 01 June 2010
CERTNM - Change of name certificate 07 April 2010
CONNOT - N/A 07 April 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 31 March 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
MEM/ARTS - N/A 16 November 2001
CERTNM - Change of name certificate 06 November 2001
CERTNM - Change of name certificate 19 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2001
225 - Change of Accounting Reference Date 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
MEM/ARTS - N/A 17 October 2001
CERTNM - Change of name certificate 15 October 2001
287 - Change in situation or address of Registered Office 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.