Company NameBorgwarner Trustees Limited
Company StatusActive
Company Number02293944
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)
Previous NameCreon Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameStephen Birnie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(14 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleEngineering Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Peter Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(21 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleEngineer
Country of ResidenceWales
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMs Michelle Behrman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleManager Corporate Benefits
Country of ResidenceUnited States
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Matthias Theo Uhrig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed21 May 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director, Europe
Country of ResidenceGermany
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed01 April 2021(32 years, 7 months after company formation)
Appointment Duration3 years
Correspondence AddressLinen Loft 27-37 Adelaide Street
Belfast
BT2 8FE
Northern Ireland
Director NameMr Raymond Anthony Gilbert Dawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 1991)
RoleGeneral Manager
Correspondence Address18 Hazeltree Way
Brackla
Bridgend
Mid Glamorgan
CF31 2BJ
Wales
Director NameMr Terry Michael Wogan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1996)
RoleFinancial Controller
Correspondence Address11 Memorial Avenue
S.O. Dartmouth
M A 02748
United States
Director NameMr Neal Francis Farrell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 1994)
RoleAttorney/Company Director
Correspondence Address824 South Ridge Avenue
Arlington Heights
Illinois 60005
Foreign
Secretary NameMr Terry Michael Wogan
NationalityAmerican
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Correspondence Address11 Memorial Avenue
S.O. Dartmouth
M A 02748
United States
Director NameMr Terry East
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 8 months after company formation)
Appointment Duration13 years (resigned 21 May 2004)
RoleAccounting Manager
Correspondence Address52 Chap Llwyd Road
Morriston
Swansea
West Glamorgan
SA6 8NT
Wales
Director NameGeraldine Kinsella
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 February 2002)
RoleExecutive
Correspondence Address200 South Michigan Avenue
Chicago
Illinois
60604
Director NameAlan Hopes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 June 2009)
RoleToolmaker
Correspondence AddressBrynhyfryd Cottage
49 Cook Rees Avenue
Neath
West Glamorgan
SA11 1JT
Wales
Director NameRobin Adams
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1999)
RoleExecutive
Correspondence Address11626 Parkside Avenue
Mokenail
60448
Secretary NameMr Terry East
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 May 2004)
RoleAccounting Manager
Correspondence Address52 Chap Llwyd Road
Morriston
Swansea
West Glamorgan
SA6 8NT
Wales
Director NameGraham Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(9 years after company formation)
Appointment Duration3 years (resigned 09 October 2000)
RoleTechnician
Correspondence Address6 Brookside Close
Port Talbot
Mid Glamorgan
SA12 8EN
Wales
Director NameDennis W Krol
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2000)
RoleBusiness Executive
Correspondence Address5536 Ranier Drive
Lisle
Illinois 60532
United States
Director NameJeffrey L Obermayer
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2000)
RoleBusiness Executive
Correspondence Address17w724 Butterfield Road 3
Oak Brook Terrace
Illinois
60181
United States
Director NameMs Christine Elizabeth Cliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 April 2021)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameLawrence B Skatoff
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 March 2001)
RoleBusiness Executive
Correspondence Address1420 Sheridan Road
Wilmette
60091
Illinois United States
Director NameRobin Carter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2002)
RoleEngineer
Correspondence Address34 Peckover Drive
Pudsey
Leeds
West Yorkshire
LS28 8EF
Director NameGeorge E Strickler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2003)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4797 Pin Oak Road
Akrow
Ohio 44333
United States
Director NameKimberly Dickens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2004)
RoleBusiness Executive
Correspondence Address4804 Woodland Hills Drive
Oakland Twp.
Michigan 48306
United States
Director NameJeffrey L Obermayer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleExecutive
Correspondence Address3850 Hamlin Road
Auburn Hills
Michigan 48326
America
Director NameAngela J D'Aversa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2004(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2010)
RoleExecutive
Correspondence Address161 East Chicago Avenue
Unit 9f
Chicago
Illnois 60611
Foreign
Secretary NameMr Matthew Richard Taylor
NationalityBritish
StatusResigned
Appointed17 May 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLangcliffe
Villa Road
Bingley
West Yorkshire
BD16 4EU
Director NameSue Collyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address29 Windsor Village
Baglan
Port Talbot
SA12 7EU
Wales
Director NameAnthony Hensel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3850 Hamlin Road
Auburn Hills
Michigan 48326
United States
Secretary NameAndrew Martlock
NationalityAmerican
StatusResigned
Appointed01 January 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2008)
RoleFin Director
Correspondence Address2 Waterton Close
Bridgend
CF31 3YE
Wales
Secretary NameMr Paul David Berry
NationalityBritish
StatusResigned
Appointed24 October 2008(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2016)
RoleFinancial Director
Correspondence AddressManor House
17 Manor Close Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameJanice Kay McAdams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleVp Human Resources
Country of ResidenceUnited States
Correspondence Address1854 Deer Bth Trail
Oxford
Michigan 48371
United States
Director NameMrs Jan Bertsch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2012)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Ronald Hundzinski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2012(23 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 May 2012)
RoleVp Treasurer
Country of ResidenceUnited States
Correspondence AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameThomas McGill
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2012(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 May 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressBorgwarner Limited Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Contact

Websitebwaturbos.co.uk

Location

Registered AddressC/O Borgwarner Ltd Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Creon Insurance Agency LTD
50.00%
Ordinary
1 at £1Mr Terry East
50.00%
Ordinary

Accounts

Latest Accounts8 March 2023 (1 year, 1 month ago)
Next Accounts Due8 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End8 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 February 2021Accounts for a dormant company made up to 8 March 2020 (2 pages)
15 February 2021Director's details changed for Ms Michelle Dufour on 1 January 2021 (2 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 8 March 2019 (2 pages)
12 March 2019Cessation of Creon Insurance Agency Limited as a person with significant control on 6 December 2018 (1 page)
12 March 2019Notification of Borgwarner Limited as a person with significant control on 6 December 2018 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 8 March 2018 (2 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
25 May 2018Appointment of Mr Matthias Uhrig as a director on 21 May 2018 (2 pages)
23 May 2018Termination of appointment of Thomas Mcgill as a director on 21 May 2018 (1 page)
20 March 2018Director's details changed for Ms Christine Elizabeth Cliffe on 15 October 2017 (2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 8 March 2017 (2 pages)
17 November 2017Director's details changed for Stephen Birnie on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Stephen Birnie on 6 November 2017 (2 pages)
2 November 2017Director's details changed for Stephen Birnie on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Ms Christine Elizabeth Cliffe on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Stephen Birnie on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Ms Christine Elizabeth Cliffe on 1 November 2017 (2 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
19 January 2017Termination of appointment of Paul David Berry as a secretary on 31 December 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 8 March 2016 (2 pages)
19 January 2017Termination of appointment of Paul David Berry as a secretary on 31 December 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 8 March 2016 (2 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(8 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(8 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(8 pages)
27 March 2015Accounts for a dormant company made up to 8 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 8 March 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(8 pages)
27 March 2015Accounts for a dormant company made up to 8 March 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(8 pages)
30 April 2014Accounts for a dormant company made up to 8 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 8 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 8 March 2014 (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(8 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(8 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(8 pages)
30 October 2013Appointment of Ms Michelle Dufour as a director (2 pages)
30 October 2013Appointment of Ms Michelle Dufour as a director (2 pages)
29 October 2013Termination of appointment of Janice Mcadams as a director (1 page)
29 October 2013Termination of appointment of Janice Mcadams as a director (1 page)
21 October 2013Accounts for a dormant company made up to 8 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 8 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 8 March 2013 (2 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
5 September 2012Appointment of Thomas Mcgill as a director (2 pages)
5 September 2012Appointment of Thomas Mcgill as a director (2 pages)
4 September 2012Termination of appointment of Ronald Hundzinski as a director (1 page)
4 September 2012Accounts for a dormant company made up to 8 March 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 8 March 2012 (2 pages)
4 September 2012Termination of appointment of Ronald Hundzinski as a director (1 page)
4 September 2012Accounts for a dormant company made up to 8 March 2012 (2 pages)
18 April 2012Appointment of Mr Ronald Hundzinski as a director (2 pages)
18 April 2012Appointment of Mr Ronald Hundzinski as a director (2 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
17 April 2012Termination of appointment of Jan Bertsch as a director (1 page)
17 April 2012Termination of appointment of Jan Bertsch as a director (1 page)
2 September 2011Accounts for a dormant company made up to 8 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 8 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 8 March 2011 (2 pages)
12 May 2011Termination of appointment of Sue Collyer as a director (1 page)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
12 May 2011Termination of appointment of Sue Collyer as a director (1 page)
23 November 2010Accounts for a dormant company made up to 8 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 8 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 8 March 2010 (2 pages)
7 October 2010Appointment of Mr Peter Williams as a director (2 pages)
7 October 2010Appointment of Mr Peter Williams as a director (2 pages)
15 March 2010Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Anthony Hensel on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Sue Collyer on 1 January 2010 (2 pages)
15 March 2010Appointment of Mrs Jan Bertsch as a director (2 pages)
15 March 2010Director's details changed for Anthony Hensel on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Sue Collyer on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Sue Collyer on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Stephen Birnie on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Birnie on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Anthony Hensel on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Stephen Birnie on 1 January 2010 (2 pages)
15 March 2010Appointment of Mrs Jan Bertsch as a director (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 March 2010Termination of appointment of Alan Hopes as a director (1 page)
12 March 2010Termination of appointment of Anthony Hensel as a director (1 page)
12 March 2010Termination of appointment of Anthony Hensel as a director (1 page)
12 March 2010Termination of appointment of Alan Hopes as a director (1 page)
8 March 2010Appointment of Janice Kay Mcadams as a director (2 pages)
8 March 2010Appointment of Janice Kay Mcadams as a director (2 pages)
5 March 2010Termination of appointment of Angela D'aversa as a director (1 page)
5 March 2010Termination of appointment of Angela D'aversa as a director (1 page)
24 November 2009Accounts for a dormant company made up to 8 March 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 8 March 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 8 March 2009 (2 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
10 March 2009Secretary's change of particulars / paul berry / 01/03/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o borgwarner LTD roydsdale way bradford west yorkshire BD4 6SE uk (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o borgwarner LTD roydsdale way bradford west yorkshire BD4 6SE uk (1 page)
10 March 2009Secretary's change of particulars / paul berry / 01/03/2009 (1 page)
17 November 2008Secretary appointed mr paul berry (1 page)
17 November 2008Secretary appointed mr paul berry (1 page)
31 October 2008Return made up to 08/03/07; full list of members; amend (7 pages)
31 October 2008Return made up to 08/03/07; full list of members; amend (7 pages)
31 October 2008Return made up to 08/03/08; full list of members; amend (7 pages)
31 October 2008Return made up to 08/03/08; full list of members; amend (7 pages)
29 October 2008Return made up to 08/03/05; full list of members; amend (7 pages)
29 October 2008Return made up to 08/03/05; full list of members; amend (7 pages)
23 October 2008Appointment terminated secretary andrew martlock (1 page)
23 October 2008Appointment terminated secretary andrew martlock (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o borgwarner LIMITED kenfig industrial estate margam port talbot south wales SA13 2PG (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o borgwarner LIMITED kenfig industrial estate margam port talbot south wales SA13 2PG (1 page)
16 October 2008Accounts for a dormant company made up to 8 March 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 8 March 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 8 March 2008 (2 pages)
26 March 2008Return made up to 08/03/08; full list of members (5 pages)
26 March 2008Return made up to 08/03/08; full list of members (5 pages)
15 January 2008Return made up to 08/03/06; no change of members (8 pages)
15 January 2008Return made up to 08/03/06; no change of members (8 pages)
7 December 2007Accounts for a dormant company made up to 8 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 8 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 8 March 2007 (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
28 September 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/09/07
(9 pages)
28 September 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/09/07
(9 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007Accounts for a dormant company made up to 8 March 2006 (3 pages)
16 January 2007New director appointed (1 page)
16 January 2007Accounts for a dormant company made up to 8 March 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 8 March 2006 (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 8 March 2005 (2 pages)
9 November 2005Accounts for a dormant company made up to 8 March 2005 (2 pages)
9 November 2005Accounts for a dormant company made up to 8 March 2005 (2 pages)
27 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 December 2004Accounts for a dormant company made up to 8 March 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 8 March 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 8 March 2004 (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: borg warner LTD kenfig industrial estate margam port talbot, west glam SA13 2PG (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: borg warner LTD kenfig industrial estate margam port talbot, west glam SA13 2PG (1 page)
30 June 2004Company name changed creon trustees LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed creon trustees LIMITED\certificate issued on 30/06/04 (2 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(9 pages)
26 March 2003Accounts for a dormant company made up to 8 March 2003 (4 pages)
26 March 2003Accounts for a dormant company made up to 8 March 2003 (4 pages)
26 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(9 pages)
26 March 2003Accounts for a dormant company made up to 8 March 2003 (4 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
18 April 2002Accounts for a dormant company made up to 8 March 2002 (4 pages)
18 April 2002Accounting reference date shortened from 31/03/02 to 08/03/02 (1 page)
18 April 2002Accounts for a dormant company made up to 8 March 2002 (4 pages)
18 April 2002Accounting reference date shortened from 31/03/02 to 08/03/02 (1 page)
18 April 2002Accounts for a dormant company made up to 8 March 2002 (4 pages)
12 March 2002Return made up to 08/03/02; full list of members (8 pages)
12 March 2002Return made up to 08/03/02; full list of members (8 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
10 April 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
10 April 2001Return made up to 08/03/01; full list of members (8 pages)
10 April 2001Return made up to 08/03/01; full list of members (8 pages)
10 April 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
31 March 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 March 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
7 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 April 1999Return made up to 08/03/99; full list of members (8 pages)
1 April 1999Return made up to 08/03/99; full list of members (8 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Return made up to 08/03/97; full list of members (8 pages)
22 April 1997Return made up to 08/03/97; full list of members (8 pages)
22 April 1997Director's particulars changed (1 page)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 April 1996Return made up to 08/03/96; full list of members (6 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 April 1996Return made up to 08/03/96; full list of members (6 pages)
12 April 1995Return made up to 08/03/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 April 1995Return made up to 08/03/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
31 October 1991Memorandum and Articles of Association (9 pages)
31 October 1991Memorandum and Articles of Association (9 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1988Company name changed teachmead LIMITED\certificate issued on 11/11/88 (2 pages)
10 November 1988Company name changed teachmead LIMITED\certificate issued on 11/11/88 (2 pages)
7 September 1988Incorporation (16 pages)
7 September 1988Incorporation (16 pages)