Caterpillar 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Caterpillar Pension Trust Limited"? - Send email to us!
Registration data Caterpillar Pension Trust Limited
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% superHours: 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, MySpaceLocation 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