TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED
Overview
| Company Name | TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00232187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED located?
| Registered Office Address | 35 Great St Helen's EC3A 6AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOMKINS PT COMPANY LIMITED | Jun 13, 2000 | Jun 13, 2000 |
| SHIPHAM PENSION TRUSTEES LIMITED | Jan 22, 1996 | Jan 22, 1996 |
| LEDBURY PRESERVES (1928) LIMITED | Jul 21, 1928 | Jul 21, 1928 |
What are the latest accounts for TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2018 |
What are the latest filings for TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jamey Susan Seely as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 18, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Cristin Bracken as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Klingenmeier as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Gregory Swanson as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jamey Susan Seely as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 7 pages | AA | ||||||||||
Appointment of Cristin Bracken as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Klingenmeier as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Andrew Rogers as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wilkinson as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Anne Scott as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Harris as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Fildes as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| ROGERS, Nathan Andrew | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 226989790001 | |||||||||
| SWANSON, Marc Gregory | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 247176240001 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157127990001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165867580001 | |||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| BARKER JR, John | Director | 2160 South Alton Way Denver Colorado 80231 United States | United States | 102501520001 | ||||||||||
| BARTLETT, Michael | Director | 41 The Willows Hase Common Boothferry Road HU13 0NY Hessle North Humberside | British | 47878060001 | ||||||||||
| BRACKEN, Cristin Cracraft | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 268662600001 | |||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| BURTON, Denise Patricia | Director | 42 Windmill Rise Kingston Hill KT2 7TU Kingston Upon Thames Surrey | British | 47432570001 | ||||||||||
| COLGATE, Barry David | Director | Brew House Wanborough Lane GU6 7DS Cranleigh Surrey | British | 120220001 | ||||||||||
| DAVIES, Robert John | Director | Cf5 | Wales | British | 108633390001 | |||||||||
| FILDES, Christopher | Director | 29 Willow Way Toddington LU5 6FD Dunstable Bedfordshire | United Kingdom | British | 98145060001 | |||||||||
| GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | 120210001 | ||||||||||
| HARRIS, Richard Paul | Director | 11 Bunyan Road Westoning MK45 5LG Bedfordshire | United Kingdom | British | 98145100001 | |||||||||
| KLINGENMEIER, Mark | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 226989380001 | |||||||||
| MARCHANT, Richard Norman | Director | Brew House 6 Main Street Wardley LE15 9AZ Oakham Rutland | United Kingdom | British | 26880002 | |||||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||
| MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | 120645920001 | |||||||||
| MOREVE, Peter Colin | Director | 270 Hurcott Road DY10 2RQ Kidderminster Worcestershire | British | 53801680001 | ||||||||||
| MORGAN, Terence Anthony | Director | The Old Theatre Talycoed NP25 5HR Monmouth Gwent | British | 64280350001 | ||||||||||
| PEAVOY, Douglas | Director | 14 Woodlands Avenue OL14 5LT Todmorden Lancashire | British | 69656300002 | ||||||||||
| PICKERING, Graham | Director | 11a Station Road Middleton On The Wolds YO25 9UQ Driffield North Humberside | British | 37540300002 | ||||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| SCOTT, Elizabeth Anne | Director | 6 Grange Avenue Leagrave LU4 9AT Luton Bedfordshire | United Kingdom | British | 98145440001 | |||||||||
| SEELY, Jamey Susan | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 267263020001 | |||||||||
| SKINNER, David Edward | Director | 8 Windham Crescent Wawne HU7 5XW Hull East Yorkshire | British | 47878080001 | ||||||||||
| SMITH, Mark Richard | Director | Hooke Road East Horsley KT24 5DX Leatherhead Dunster Surrey | England | British | 176934140001 | |||||||||
| WILDING, Nicholas Richard | Director | Pinnacle House 17-25 Hartfield Road SW19 3SE London First Floor Uk | Uk | British | 164454310001 | |||||||||
| WILKINSON, Peter | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 164454300001 |
Who are the persons with significant control of TRICO PRODUCTS (DUNSTABLE) PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tomkins Engineering Limited | Apr 06, 2016 | Old Jewry EC2R 8DU London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0