MINSUPS PENSION SCHEME TRUSTEES LIMITED

3 officers / 9 resignations

MELLING, John David

Correspondence address
85 Chapel Lane, Longton, Preston, Lancashire, PR4 5WA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 May 2002
Resigned on
16 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode PR4 5WA £326,000

BIDDLE, Apryl Elizabeth

Correspondence address
Home Farm, Station Road, Winsford, Cheshire, CW7 3DP
Role ACTIVE
secretary
Appointed on
6 May 2002
Resigned on
30 June 2025
Nationality
British

BIDDLE, Apryl Elizabeth

Correspondence address
Home Farm, Station Road, Winsford, Cheshire, CW7 3DP
Role ACTIVE
director
Date of birth
December 1963
Appointed on
2 April 2002
Resigned on
30 June 2025
Nationality
British
Occupation
Chartered Accountant

LLOYD, ROBERT ARTHUR

Correspondence address
22 ALVANLEY RISE, NORTHWICH, CHESHIRE, CW9 8AY
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 May 2008
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode CW9 8AY £273,000

SHAW, BENJAMIN THOMAS

Correspondence address
72 VALE ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 February 2007
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode WA15 7TG £397,000

BLENKINSOP, FREDERICK ARTHUR

Correspondence address
22 HUNTERS HILL, KINGSLEY, WARRINGTON, CHESHIRE, WA6 8DE
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
8 November 1999
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA6 8DE £466,000

WILSON, ROY

Correspondence address
JAIRENEE 15 THURSTASTON ROAD, IRBY, WIRRAL, MERSEYSIDE, CH61 0HA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 January 1997
Resigned on
6 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH61 0HA £433,000

BELL, JOHN GEORGE EDMUND

Correspondence address
THE OLD BAKEHOUSE WINDMILL LANE, CHRISTLETON, CHESTER, CHESHIRE, CH3 7BS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 January 1997
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 7BS £742,000

WILSON, ROY

Correspondence address
JAIRENEE 15 THURSTASTON ROAD, IRBY, WIRRAL, MERSEYSIDE, CH61 0HA
Role RESIGNED
Secretary
Appointed on
27 January 1997
Resigned on
6 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH61 0HA £433,000

LAMBERT, BARRY HENRY

Correspondence address
46 ALDERLEY ROAD, NORTHWICH, CHESHIRE, CW8 4BS
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 January 1997
Resigned on
2 April 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CW8 4BS £244,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
24 January 1997
Resigned on
27 January 1997

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
24 January 1997
Resigned on
27 January 1997

Average house price in the postcode M3 2ER £6,620,000


More Company Information