About

Registered Number: 01421648
Date of Incorporation: 21/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Rotork House, Brassmill Lane, Bath, BA1 3JQ

 

Rotork Pension Trustees Ltd was registered on 21 May 1979, it's status is listed as "Active". Norris, Lyndsey Dawn, Parkman, Miriam Abigail, Adams, Noel Gilbert, Bragg, Andrew Brian, Burrows, Michael John Bernard, Cheetham, Martin, Cook, John Duncan, Denning, William Henry, Eassie, Thomas Wake, Farmery, Geoffrey Gordon, Flanagan, Timothy Maxwell, Green, Philip Royston, Hanks, James Vincent, Janes, Christopher John, Jones, Colin, Jones, Stephen Rhys, Mallinson, Richard Eric, Ogden, Graham Michael, Pemberton, Edward Frederick Guy, Quinton, Roy, Rachmann, William Pieter, Slater, Robert Edward, Smith, David Treharne, Wiggins, Christopher Robin, Wilcock, Margaret Mary, Wood, Russell Timothy are listed as directors of Rotork Pension Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Lyndsey Dawn 31 July 2020 - 1
ADAMS, Noel Gilbert N/A 27 January 2004 1
BRAGG, Andrew Brian N/A 21 July 1992 1
BURROWS, Michael John Bernard 01 April 2010 31 July 2020 1
CHEETHAM, Martin 14 May 1998 31 August 2001 1
COOK, John Duncan 23 September 1996 31 May 2004 1
DENNING, William Henry N/A 22 July 1994 1
EASSIE, Thomas Wake N/A 06 March 1996 1
FARMERY, Geoffrey Gordon 31 March 1994 28 February 1999 1
FLANAGAN, Timothy Maxwell 02 December 1994 30 June 2004 1
GREEN, Philip Royston 15 February 2013 22 March 2019 1
HANKS, James Vincent 14 September 2004 11 February 2013 1
JANES, Christopher John 07 November 1995 20 November 2002 1
JONES, Colin N/A 23 August 1996 1
JONES, Stephen Rhys 01 February 1999 11 September 2015 1
MALLINSON, Richard Eric 25 October 2001 31 October 2004 1
OGDEN, Graham Michael 15 June 2006 31 March 2015 1
PEMBERTON, Edward Frederick Guy N/A 31 August 1995 1
QUINTON, Roy 31 August 1995 07 November 1995 1
RACHMANN, William Pieter 01 April 2010 30 June 2020 1
SLATER, Robert Edward 16 July 1998 31 March 2010 1
SMITH, David Treharne N/A 16 July 1998 1
WIGGINS, Christopher Robin 22 July 2003 01 October 2009 1
WILCOCK, Margaret Mary 20 February 1998 02 April 1998 1
WOOD, Russell Timothy 03 August 1999 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PARKMAN, Miriam Abigail 11 September 2015 06 April 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 12 May 2020
AP03 - Appointment of secretary 12 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 January 2016
AAMD - Amended Accounts 07 January 2016
AA - Annual Accounts 12 December 2015
AP03 - Appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 21 February 2007
RESOLUTIONS - N/A 26 January 2007
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 21 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 11 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 09 October 1996
288 - N/A 27 September 1996
288 - N/A 11 September 1996
288 - N/A 11 March 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 23 November 1995
288 - N/A 23 November 1995
288 - N/A 11 September 1995
288 - N/A 26 July 1995
288 - N/A 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 10 November 1994
288 - N/A 03 August 1994
288 - N/A 08 May 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 14 January 1993
288 - N/A 14 January 1993
288 - N/A 10 December 1992
288 - N/A 27 August 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
288 - N/A 09 April 1992
363b - Annual Return 11 March 1992
288 - N/A 19 November 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 26 February 1991
288 - N/A 23 August 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 15 February 1990
288 - N/A 14 June 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 15 November 1986
NEWINC - New incorporation documents 21 May 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.