About

Registered Number: 02822340
Date of Incorporation: 27/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: WESTROCK PACKAGING SYSTEMS UK LTD, 500 Woodward Avenue Yate, Bristol, BS37 5YS,

 

The Mead Retirement Plan Trustee Company Ltd was registered on 27 May 1993 and has its registered office in Bristol, it has a status of "Active". The companies directors are listed as Maxwell, Kevin Alden, Olsson, Anders, Gobourn, Timothy Richard Crichton, Wright, Keith Charles, Burgess, David, Chisholm, Andrew, Coers, Oscar Louis, De Munk, Jan Willem, Fletcher, Mark Shears, Jones, Elizabeth Ann, Kwiatek, Piotr Tadeusz, Pointon, Albert David, Rosenberger, Albert Robert, Sparrow, Robert David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSSON, Anders 25 May 2012 - 1
BURGESS, David 02 August 2006 25 October 2019 1
CHISHOLM, Andrew 25 May 2012 31 October 2018 1
COERS, Oscar Louis 15 February 2010 31 March 2012 1
DE MUNK, Jan Willem 01 November 2004 15 February 2010 1
FLETCHER, Mark Shears 24 August 1993 30 September 2004 1
JONES, Elizabeth Ann 01 October 1997 31 October 2000 1
KWIATEK, Piotr Tadeusz 23 May 2007 31 December 2011 1
POINTON, Albert David 24 August 1993 14 August 1995 1
ROSENBERGER, Albert Robert 15 August 1994 01 October 1997 1
SPARROW, Robert David 24 August 1993 15 August 1994 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Kevin Alden 09 February 2017 - 1
GOBOURN, Timothy Richard Crichton 15 February 2010 01 December 2011 1
WRIGHT, Keith Charles 01 December 2011 08 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 16 February 2017
AP03 - Appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 08 November 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 19 January 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
TM01 - Termination of appointment of director 23 February 2010
AP03 - Appointment of secretary 23 February 2010
AP01 - Appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AA01 - Change of accounting reference date 12 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 June 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 June 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 25 June 1996
288 - N/A 14 December 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 December 1994
288 - N/A 06 December 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 01 August 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
RESOLUTIONS - N/A 31 August 1993
MEM/ARTS - N/A 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1993
CERTNM - Change of name certificate 27 August 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.