Caterpillar Pension Trust Limited

All companies of The UKFinancial and insurance activitiesCaterpillar Pension Trust Limited

Other activities auxiliary to insurance and pension funding

Contacts of Caterpillar Pension Trust Limited: address, phone, fax, email, website, working hours

Address: Eastfield Frank Perkins Way PE1 5FQ Peterborough

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Caterpillar Pension Trust Limited"? - Send email to us!

Caterpillar Pension Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Caterpillar Pension Trust Limited.

Registration data Caterpillar Pension Trust Limited

Register date: 2000-06-05
Register number: 04007770
Capital: 373,000 GBP
Sales per year: More 104,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Caterpillar Pension Trust Limited

Addition activities kind of Caterpillar Pension Trust Limited

6514. Dwelling operators, except apartments
173104. Safety and security specialization
344299. Metal doors, sash, and trim, nec
07520300. Animal training services
20119900. Meat packing plants, nec
35470209. Steel rolling machinery
38250327. Volt meters
38419905. Skin grafting equipment
50130121. Body repair or paint shop supplies, automotive
87349900. Testing laboratories, nec

Owner, director, manager of Caterpillar Pension Trust Limited

Director - Gavin John Padget. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: February 1952, British

Director - Russell John Arnott. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: January 1966, British

Secretary - Jane Wilson. Address: PO BOX 19, Eastfield, Peterborough, Cambridgeshire, PE1 5NA, England. DoB:

Director - Laurence Michael Dobney. Address: Redbridge, Peterborough, Cambridgeshire, PE4 5DP, United Kingdom. DoB: July 1954, English

Director - Michael Hirons. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: May 1978, English

Director - David Goldspink. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: August 1966, English

Director - Lisa Jane Rodgers. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: October 1973, British

Director - Jonathon William Beardmore. Address: Church View, Weldon, Corby, Northamptonshire, NN17 3LF. DoB: April 1961, British

Director - Peter Ralph Mouland. Address: 144 Mount Pleasant Road, Shrewsbury, Shropshire, SY1 3EX. DoB: June 1962, British

Director - Richard Palmer. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: February 1965, British

Secretary - Stephen Gerard Alexander Robertson. Address: Ferndale, Yaxley, Huntingdonshire, PE7 3ZW. DoB:

Director - Michael Blair Nixon. Address: 16b West Road, Bourne, Lincolnshire, PE10 9PS. DoB: June 1948, British

Director - Hansjorg Adrian Haefeli. Address: Henlopen House, Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: September 1958, Swiss

Director - Philip Neal Storer. Address: 37 Park Road, Coalville, Leicestershire, LE67 3AE. DoB: October 1961, British

Director - Robert Smith. Address: 8 Foley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8LT. DoB: October 1949, British

Director - Neil Anderson. Address: 5 Pauls Green, Hetton Le Hole, Tyne & Wear, DH5 9BP. DoB: December 1960, English

Director - Allan Arnott. Address: The Old Rectory, Church Street North Luffenham, Oakham, Leicestershire, LE15 8JR. DoB: September 1948, British

Director - Paul Joseph Ross. Address: 151 Manthorpe Road, Grantham, Lincolnshire, NG31 8DH. DoB: November 1961, British

Director - Peter Bettis. Address: 16 Long Pack, Shrewsbury, Salop, SY1 4UD. DoB: December 1949, British

Director - Janette Margaret Nicholls. Address: 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT. DoB: n\a, Other

Director - Rodney Joseph Sadd. Address: 20 Carrington Road, Spalding, Lincolnshire, PE11 1LY. DoB: December 1954, British

Director - Allan Arnott. Address: The Old Rectory, Church Street North Luffenham, Oakham, Leicestershire, LE15 8JR. DoB: September 1948, British

Director - Frank Siddle. Address: Orchard House, Howe St Great Waltham, Chelmsford, Essex, CM3 1BQ. DoB: September 1965, British

Director - William Turton. Address: 5 Market Place, Houghton Le Spring, Tyne & Wear, DH5 8AH. DoB: July 1963, British

Director - Dennis Howard Huber. Address: 9 Laxton Drive, Oundle, Cambridgeshire, PE8 5TW. DoB: July 1962, American

Director - Hansjorg Adrian Haefeli. Address: Henlopen House, Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: September 1958, Swiss

Director - Michael John Francis. Address: Tolethorpe Lodge, Tolethorpe, Stamford, Rutland, PE9 4BH. DoB: April 1957, British

Director - Reynold Anthony Simpson. Address: 98 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9NN. DoB: April 1955, British

Director - Peter Ralph Mouland. Address: 144 Mount Pleasant Road, Shrewsbury, Shropshire, SY1 3EX. DoB: June 1962, British

Director - Andrew Clark. Address: 96 Aldenham Road, Guisborough, North Yorkshire, TS14 8LD. DoB: July 1959, British

Director - Anthony Roy Chowings. Address: 412 Thorpe Road, Peterborough, Cambridgeshire, PE3 6NB. DoB: September 1945, British

Director - Roger Harold West. Address: 12 Hedgelands, Werrington, Peterborough, PE4 5AA. DoB: July 1945, British

Director - Paul Desmond Ohearn. Address: 6 Figtree Walk, Dogsthorpe, Peterborough, Cambridgeshire, PE1 3SS. DoB: January 1956, British

Director - Bernard Graney. Address: Roman Road, Shrewsbury, Shropshire, SY3 9AS. DoB: April 1950, British

Director - Robert Charles Daniels. Address: 51 Heron Road, Oldbury, West Midlands, B68 8AG. DoB: June 1947, British

Director - Jonathon William Beardmore. Address: Church View, Weldon, Corby, Northamptonshire, NN17 3LF. DoB: April 1961, British

Director - Thomas Gordon Mcavoy. Address: 2 Rose Cottage, Dowsdale Bank, Crowland, Lincs, PE6 CNF. DoB: August 1945, Irish

Director - John Mckinven. Address: 1 Sycamore Drive, Groby, Leicester, LE6 0EW. DoB: March 1947, British

Director - Colin James Meddows-smith. Address: Millstone House, Main Street, Mowsley, Leicestershire, LE17 6NT. DoB: January 1943, British

Director - Anthony Ronald Gough. Address: 17 Harcourt Crescent, Belvidere, Shrewsbury, Shropshire, SY2 5LQ. DoB: September 1945, British

Director - Kathy Davies. Address: 15 Excalibur Close Kingswood, Leicester Forest East, Leicester, LE3 3ET. DoB: December 1957, British

Director - Robert Fishwick. Address: Knayton House, Knayton, Thirsk, North Yorkshire, YO7 4AU. DoB: August 1950, British

Director - Allen Brown. Address: 3 Quinn Close, Cotsford Hall, Peterlee, County Durham, SR8 5UE. DoB: May 1946, British

Director - Kevin William Davidson. Address: Crosswynds Mount Pleasant, Houghton Le Spring, Tyne & Wear, DH5 8AQ. DoB: March 1958, British

Director - Stephen Lawrence Joyner. Address: 17 Garendon Way, Groby, Leicester, Leicestershire, LE6 0YR. DoB: September 1948, British

Director - Peter Philip Mannion. Address: 78 Hereford Close, Barwell, Leicester, LE9 8HP. DoB: August 1949, British

Director - Alan Julian Barker. Address: Brocklands 22 Cathedral Drive, Spalding, Lincolnshire, PE11 1PQ. DoB: July 1953, British

Director - Patrick Duffy. Address: 150 Winchester Road, Fordhouses, Wolverhampton, West Midlands, WV10 6EZ. DoB: October 1956, Irish

Director - Robert Smith. Address: 8 Foley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8LT. DoB: October 1949, British

Director - James Dickson. Address: 10 Brancepeth Chare, Oakerside Park, Peterlee, County Durham, SR8 1LU. DoB: n\a, British

Director - John Sewell. Address: Jasmine House 17 High Street, Castor, Peterborough, PE5 7BB. DoB: July 1943, British

Director - Michael Blair Nixon. Address: 16b West Road, Bourne, Lincolnshire, PE10 9PS. DoB: June 1948, British

Director - Hansjorg Adrian Haefeli. Address: Henlopen House, Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: September 1958, Swiss

Nominee-director - Alnery Incorporations No 2 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Nominee-director - Alnery Incorporations No 1 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Caterpillar Pension Trust Limited, vacancies. Career and training on Caterpillar Pension Trust Limited, practic

Now Caterpillar Pension Trust Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Information Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • Women's Football 2nd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 Grade E p.a. pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Grants Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Library Assistant (22503-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Deputy Programmes Manager (76890-087) (London)

    Region: London

    Company: University of Warwick

    Department: Warwick Business School - London

    Salary: £29,301 to £38,183 plus £3,000 per annum London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services

  • Catalyst Fund project Data Scientist (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £29,799 to £38,832 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer in Engineering (CGTU) (China)

    Region: China

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Stipendiary Junior Research Fellow in Tibetan and Himalayan Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wolfson College

    Salary: £32,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Literature,Historical and Philosophical Studies,History,Archaeology,Philosophy,Theology and Religious Studies,Cultural Studies

  • Faculty Position in English Language and Literature (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Dean and Head of School Appointment: College of Health and Agricultural Sciences (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Medicine

    Salary: Remuneration will be at the approved Professorial level

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Four-year EngD Scholarship with Heraeus: ‘Enhanced Heating Strategies for Composites Manufacture’ (Bristol, Cambridge)

    Region: Bristol, Cambridge

    Company: University of Bristol

    Department: Faculty of Engineering/Heraeus Noblelight Limited

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing

Responds for Caterpillar Pension Trust Limited on Facebook, comments in social nerworks

Read more comments for Caterpillar Pension Trust Limited. Leave a comment for Caterpillar Pension Trust Limited. Profiles of Caterpillar Pension Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Caterpillar Pension Trust Limited on Google maps

Other similar companies of The United Kingdom as Caterpillar Pension Trust Limited: Aerotherm Group Limited | Total Protection (holdings) Ltd | Oakred Investments Limited | Studio Investments (holdings) Limited | The Wolfson Foundation

Located in Eastfield, Peterborough PE1 5FQ Caterpillar Pension Trust Limited is classified as a Private Limited Company issued a 04007770 registration number. The company was established sixteen years ago. Caterpillar Pension Trust Limited was registered sixteen years from now as Alnery No. 2063. The enterprise SIC and NACE codes are 66290 and has the NACE code: Other activities auxiliary to insurance and pension funding. Caterpillar Pension Trust Ltd released its latest accounts up until September 30, 2015. The business latest annual return information was released on June 5, 2016. Ever since the company debuted in the field 16 years ago, the company has sustained its great level of success.

We have a team of eight directors overseeing the firm at the moment, including Gavin John Padget, Russell John Arnott, Laurence Michael Dobney and 5 remaining, listed below who have been carrying out the directors tasks since 2014. Furthermore, the director's duties are regularly backed by a secretary - Jane Wilson, from who was selected by this firm on 2013-09-12.

Caterpillar Pension Trust Limited is a domestic company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Eastfield Frank Perkins Way PE1 5FQ Peterborough. Caterpillar Pension Trust Limited was registered on 2000-06-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 373,000 GBP, sales per year - more 104,000,000 GBP. Caterpillar Pension Trust Limited is Private Limited Company.
The main activity of Caterpillar Pension Trust Limited is Financial and insurance activities, including 10 other directions. Director of Caterpillar Pension Trust Limited is Gavin John Padget, which was registered at Frank Perkins Way, Peterborough, PE1 5FQ. Products made in Caterpillar Pension Trust Limited were not found. This corporation was registered on 2000-06-05 and was issued with the Register number 04007770 in Peterborough, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Caterpillar Pension Trust Limited, open vacancies, location of Caterpillar Pension Trust Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Caterpillar Pension Trust Limited from yellow pages of The United Kingdom. Find address Caterpillar Pension Trust Limited, phone, email, website credits, responds, Caterpillar Pension Trust Limited job and vacancies, contacts finance sectors Caterpillar Pension Trust Limited