Company NameVale Europe Pension Trustees Limited
Company StatusActive
Company Number00377786
CategoryPrivate Limited Company
Incorporation Date14 December 1942(81 years, 5 months ago)
Previous NamesInternational Nickel Trustees Limited and Vale Inco Europe Pension Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Keith Wills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(76 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Overdale Road
Ealing
London
W5 4TT
Director NameBenjamin Gareth Tipping
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(76 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClydach Refinery
Clydach
Swansea
SA6 5QR
Wales
Director NameBurum Han
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2023(80 years, 4 months after company formation)
Appointment Duration1 year
RolePension Manager
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited Royal Bank Plaza, South To
200 Bay Street, Suite 1500
Toronto
Ontario M5j 2k2
Canada
Director NameJohn Edward Condon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2024(81 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address4-12 Regent Street Rex House
London
SW1Y 4RG
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2011(68 years, 7 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed14 June 2023(80 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence Address9 Westgate House 9 Holborn
London
EC1N 2LL
Director NameNorman Kurt Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 1997)
RoleCorporate Finance
Correspondence AddressOne Sherman Square
New York
Ny
10023
Director NameMr Michael Rees Nicholas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 1996)
RoleCompany Director
Correspondence Address11 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameMr George Barclay Nairn
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1997)
RoleDir Sales & Administration
Country of ResidenceUnited Kingdom
Correspondence Address15 The Park
Hereford
Herefordshire
HR1 1TF
Wales
Director NameMr Alastair James Lochore Glover
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
Checkley
Hereford
Herefordshire
HR1 4ND
Wales
Director NameMr Charles Edward Moore
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1991)
RoleConsultant
Correspondence Address201 Woodcote Road
Wallington
Surrey
SM6 0QQ
Director NameMr Leonard Paul Metcalfe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 September 2007)
RoleRetired
Correspondence Address108 Graig Road
Pontardawe
Swansea
West Glamorgan
SA8 3DS
Wales
Secretary NameMr Alastair James Lochore Glover
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
Checkley
Hereford
Herefordshire
HR1 4ND
Wales
Director NameDr Brian Arthur Mynard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(51 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 1997)
RoleProduction Manager
Correspondence Address52 Wimborne Drive
Pinner
Middlesex
HA5 1NQ
Director NameAlan Chainey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(54 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address138a Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JP
Director NameMr Joseph McDonald Coyle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(54 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 May 2011)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House 10 Greencoat Place
London
SW1P 1PH
Director NameStephen Paul Richards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(54 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleAdministrative Manager
Correspondence AddressMeadowside School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameDerek John Davis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(54 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleRetired
Correspondence Address11 Grove Park Road
Mottingham
London
SE9 4NP
Director NameBrian Owen Davies
Date of BirthOctober 1929 (Born 94 years ago)
NationalityWelsh
StatusResigned
Appointed01 October 1997(54 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1999)
RoleRetired
Correspondence Address44 Waun Penlan
Rhyd Y Fro
Pontardawe
Swansea West Glamorgan
SA8 3BB
Wales
Secretary NameMr Leonard Paul Metcalfe
NationalityBritish
StatusResigned
Appointed11 February 1998(55 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2007)
RoleResearch Manager
Correspondence Address108 Graig Road
Pontardawe
Swansea
West Glamorgan
SA8 3DS
Wales
Director NameKenneth Clive Hanham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(57 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 17 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Heol Brown
Tycroes
Ammanford
Carmathenshire
SA18 3QG
Wales
Director NameHeinz Wolfgang Uhlig
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(59 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
George Road Coombe Hill
Kingston Upon Thames
Surrey
KT2 7PF
Director NameMr Andrew James Matheson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(61 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2010)
RoleAccountant
Correspondence AddressGordon House
10 Greencoat Place
London
SW1P 1PH
Director NameDonald Campbell Fraser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2005(62 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2007)
RoleFinancial Management
Correspondence Address2584 Pollard Drive
Mississauga
Ontario
L5c 3h1
Canada
Director NameMr Iain Ronald Guille
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(64 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2013)
RoleRefinery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vale Acton Refinery Bashley Road
London
NW10 6SN
Secretary NameMr Joseph McDonald Coyle
NationalityBritish
StatusResigned
Appointed13 September 2007(64 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2011)
RoleH. R. Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House 10 Greencoat Place
London
SW1P 1PH
Director NameMr Michael James Cox
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(67 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVale Europe Limited Clydach
Swansea
SA6 5QR
Wales
Director NameMs Stephanie Elizabeth Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2010(67 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 July 2019)
RoleExecutive - Finance
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 200 Bay Street Suite 1600
Toronto
Ontario
M5j 2k2
Director NameMrs Samantha Jane Heighway
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(68 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2017)
RoleHR Manager
Country of ResidenceWales
Correspondence AddressC/O Vale Europe Limited Clydach
Swansea
SA6 5QR
Wales
Secretary NameMrs Samantha Jane Heighway
StatusResigned
Appointed23 May 2011(68 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressC/O Vale Europe Limited Clydach
Swansea
SA6 5QR
Wales
Director NameLyn Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(69 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVale Europe Pension Trustees Limited Bashley Road
Acton
London
NW10 6SN
Director NameMr Samuel Fearghas Rhodes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVale Clydach Refinery Ynyspenllwch Road
Swansea
SA6 5QR
Wales
Director NameDr Michael John Shepherd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(75 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleReach Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vale Europe Limited Clydach
Swansea
SA6 5QR
Wales
Director NameFrancinne Jean Hansen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2019(76 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2020)
RoleHr Executive
Country of ResidenceCanada
Correspondence AddressSuite 1, 3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Darren William Poland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed30 October 2019(76 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2023)
RoleNone Supplied
Country of ResidenceWales
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NamePeter James Gwynfor Rees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2020(78 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2023)
RoleSenior Hr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressVale Clydach Refinery Clydach
Swansea
SA6 5QR
Wales
Director NameGustavo Ross Fontanella
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBrazilian,Canadian
StatusResigned
Appointed19 July 2021(78 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2024)
RoleBusiness Person
Country of ResidenceCanada
Correspondence AddressRoyal Bank Plaza, South Tower 200 Bay Street, Suit
Toronto
Ontario M5j 2k2
Canada

Contact

Websitevale.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Vale Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

7 January 2021Second filing for the appointment of Peter James Gwynfor Rees as a director (3 pages)
5 January 2021Termination of appointment of Francinne Jean Hansen as a director on 30 December 2020 (1 page)
5 January 2021Appointment of Peter James Gwynfor Rees as a director on 10 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/21
(3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 February 2020Appointment of Darren William Poland as a director on 30 October 2019 (2 pages)
19 February 2020Termination of appointment of Stephanie Elizabeth Hart as a director on 26 July 2019 (1 page)
19 February 2020Appointment of Francinne Jean Hansen as a director on 30 October 2019 (2 pages)
8 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 April 2019Appointment of Mr James Keith Wills as a director on 27 March 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 April 2019Termination of appointment of Heinz Wolfgang Uhlig as a director on 27 March 2019 (1 page)
17 April 2019Appointment of Benjamin Gareth Tipping as a director on 27 March 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
29 January 2019Termination of appointment of Samantha Jane Heighway as a secretary on 31 December 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
2 February 2018Director's details changed for Lyn Davies on 2 February 2018 (2 pages)
2 February 2018Appointment of Dr Michael John Shepherd as a director on 26 January 2018 (2 pages)
23 November 2017Termination of appointment of Michael James Cox as a director on 23 October 2017 (1 page)
23 November 2017Termination of appointment of Samantha Jane Heighway as a director on 23 October 2017 (1 page)
23 November 2017Termination of appointment of Samuel Fearghas Rhodes as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Samantha Jane Heighway as a director on 23 October 2017 (1 page)
23 November 2017Termination of appointment of Samuel Fearghas Rhodes as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Michael James Cox as a director on 23 October 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 August 2017 (1 page)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 December 2016Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(9 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(9 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(9 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(9 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(9 pages)
22 October 2013Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages)
22 October 2013Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 July 2013Termination of appointment of Iain Guille as a director (1 page)
2 July 2013Termination of appointment of Iain Guille as a director (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (9 pages)
21 February 2013Appointment of Lyn Davies as a director (2 pages)
21 February 2013Appointment of Lyn Davies as a director (2 pages)
20 February 2013Termination of appointment of Lynn Davies as a director (1 page)
20 February 2013Termination of appointment of Lynn Davies as a director (1 page)
18 February 2013Termination of appointment of Kenneth Hanham as a director (1 page)
18 February 2013Termination of appointment of Kenneth Hanham as a director (1 page)
15 February 2013Appointment of Lynn Davies as a director (2 pages)
15 February 2013Appointment of Lynn Davies as a director (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
20 July 2011Appointment of Mrs Samantha Jane Heighway as a secretary (2 pages)
20 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
20 July 2011Appointment of Mrs Samantha Jane Heighway as a secretary (2 pages)
18 July 2011Director's details changed for Mr. Iain Ronald Guille on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr. Iain Ronald Guille on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Stephanie Elizabeth Hart on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Stephanie Elizabeth Hart on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs. Samantha Jane Heighway on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs. Samantha Jane Heighway on 18 July 2011 (2 pages)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
15 June 2011Appointment of Mrs. Samantha Jane Heighway as a director (2 pages)
15 June 2011Appointment of Mrs. Samantha Jane Heighway as a director (2 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of Joseph Coyle as a secretary (1 page)
24 May 2011Termination of appointment of Joseph Coyle as a director (1 page)
24 May 2011Termination of appointment of Joseph Coyle as a secretary (1 page)
24 May 2011Termination of appointment of Joseph Coyle as a director (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 August 2010Statement of company's objects (2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed vale inco europe pension trustees LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
6 August 2010Company name changed vale inco europe pension trustees LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
27 July 2010Appointment of Ms Stephanie Elizabeth Hart as a director (2 pages)
27 July 2010Appointment of Mr Michael James Cox as a director (2 pages)
27 July 2010Appointment of Ms Stephanie Elizabeth Hart as a director (2 pages)
27 July 2010Appointment of Mr Michael James Cox as a director (2 pages)
14 June 2010Director's details changed for Kenneth Clive Hanham on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Heinz Wolfgang Uhlig on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Kenneth Clive Hanham on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr. Joseph Mcdonald Coyle on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Mr. Iain Ronald Guille on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Mr. Joseph Mcdonald Coyle on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Mr. Iain Ronald Guille on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Heinz Wolfgang Uhlig on 20 May 2010 (2 pages)
6 April 2010Termination of appointment of Andrew Matheson as a director (1 page)
6 April 2010Termination of appointment of Andrew Matheson as a director (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 June 2008Director's change of particulars / joseph coyle / 25/06/2008 (2 pages)
25 June 2008Director's change of particulars / joseph coyle / 25/06/2008 (2 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 June 2008Secretary's change of particulars / joseph coyle / 19/06/2008 (2 pages)
19 June 2008Director's change of particulars / iain guille / 19/06/2008 (2 pages)
19 June 2008Director's change of particulars / andrew matheson / 19/06/2008 (2 pages)
19 June 2008Director's change of particulars / iain guille / 19/06/2008 (2 pages)
19 June 2008Director's change of particulars / andrew matheson / 19/06/2008 (2 pages)
19 June 2008Secretary's change of particulars / joseph coyle / 19/06/2008 (2 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
2 April 2008Company name changed international nickel trustees LIMITED\certificate issued on 02/04/08 (2 pages)
2 April 2008Company name changed international nickel trustees LIMITED\certificate issued on 02/04/08 (2 pages)
11 March 2008Secretary appointed joseph mcdonald coyle (2 pages)
11 March 2008Secretary appointed joseph mcdonald coyle (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New director appointed (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
11 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 20/05/06; full list of members (3 pages)
7 June 2006Return made up to 20/05/06; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Return made up to 20/05/05; full list of members (9 pages)
27 May 2005Return made up to 20/05/05; full list of members (9 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page)
7 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 22/05/02; full list of members (9 pages)
31 May 2002Return made up to 22/05/02; full list of members (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (5 pages)
29 June 2001Full accounts made up to 31 December 2000 (5 pages)
26 June 2001Return made up to 22/05/01; full list of members (8 pages)
26 June 2001Return made up to 22/05/01; full list of members (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (5 pages)
1 August 2000Full accounts made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (7 pages)
30 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1999Return made up to 22/05/99; full list of members (8 pages)
9 June 1999Return made up to 22/05/99; full list of members (8 pages)
11 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
10 March 1998New director appointed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
9 June 1997Return made up to 22/05/97; full list of members (8 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Return made up to 22/05/97; full list of members (8 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 22/05/96; no change of members (8 pages)
12 June 1996Return made up to 22/05/96; no change of members (8 pages)
26 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Full accounts made up to 31 December 1994 (7 pages)
26 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Full accounts made up to 31 December 1994 (7 pages)
14 December 1942Incorporation (20 pages)
14 December 1942Incorporation (20 pages)