BORNEO PROVIDENT TRUST LIMITED(THE)
Overview
| Company Name | BORNEO PROVIDENT TRUST LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00272413 |
| 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 BORNEO PROVIDENT TRUST LIMITED(THE)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BORNEO PROVIDENT TRUST LIMITED(THE) located?
| Registered Office Address | 22a St James'S Square London SW1Y 5LP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BORNEO PROVIDENT TRUST LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BORNEO PROVIDENT TRUST LIMITED(THE)?
| Annual Return |
|
|---|
What are the latest filings for BORNEO PROVIDENT TRUST LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Anthony James as a director on Jan 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Mark Davies as a director on Jan 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Nicholas Thomas as a director on Oct 31, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Tony George on Jul 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Katherine Jane Milliken as a director on Jan 10, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Frank Parker as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mrs Alison Barbara Phillips as a director on Jul 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Claire Chapman as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Katherine Milliken as a director on Jul 31, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Paul Anthony James as a director on Oct 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin David Robertson as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Tamsin Waterhouse on Jun 21, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dale Butcher as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of BORNEO PROVIDENT TRUST LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCHCAPE CORPORATE SERVICES LIMITED | Secretary | 22a St James's Square SW1Y 5LP London |
| 79689420001 | ||||||||||
| DAVIES, Christopher Mark | Director | 22a St James's Square London SW1Y 5LP | England | British | 124093990001 | |||||||||
| GEORGE, Tony | Director | 22a St James's Square London SW1Y 5LP | England | British | 119078560003 | |||||||||
| PHILLIPS, Alison Barbara | Director | 22a St James's Square London SW1Y 5LP | England | British | 122594520001 | |||||||||
| THOMAS, Mark Nicholas | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 139474590001 | |||||||||
| WATERHOUSE, Tamsin | Director | 22a St James's Square London SW1Y 5LP | England | British | 83071340002 | |||||||||
| ASTON, Ronald Peter | Director | 32 Embercourt Road KT7 0LQ Thames Ditton Surrey | British | 27950120001 | ||||||||||
| BARBER, Paul John | Director | 7 Chase Green Avenue EN2 6SJ Enfield Middlesex | British | 52744660001 | ||||||||||
| BROOKS, Amanda | Director | Herons Herons Lane CM5 0RQ Ongar Essex | England | British | 51155240003 | |||||||||
| BULL, Barry Robert | Director | 32 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | England | British | 33276020001 | |||||||||
| BUTCHER, Dale Francis | Director | 27 Elm Close HP6 5DD Amersham Buckinghamshire | England | British | 59719720003 | |||||||||
| CHAPMAN, Penelope Claire | Director | 15 Chimney Court Brewhouse Lane E1W 2NU London | England | British | 121965190001 | |||||||||
| DUCKWORTH, Charles | Director | Flat 4, 12 Lewin Road Streatham SW16 6JR London | British | 40705580004 | ||||||||||
| ELLIS, Hugh David Stacey | Director | Woodsden Water Lane TN18 5AP Hawkhurst Kent | England | British | 32401190002 | |||||||||
| FIELDING, Kelly | Director | 6 Friars Stile Place TW10 6NL Richmond Surrey | United Kingdom | British | 101618800001 | |||||||||
| GOODALL, Robert | Director | 29 Sidney Road St Margaretsd TW1 1JP Twickenham Middlesex | British | 73903630001 | ||||||||||
| JAMES, Paul Anthony | Director | 22a St James's Square London SW1Y 5LP | England | British | 192395850001 | |||||||||
| JAMES, Richard David | Director | 41 Braeside BR3 1ST Beckenham Kent | British | 50836550001 | ||||||||||
| KING, Stephen John | Director | 1 Lancaster Mews TW10 6RG Richmond Surrey | United Kingdom | British | 49750510001 | |||||||||
| LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | 9729710002 | |||||||||
| MARSH, Adrian Ross Thomas | Director | "The Frog Pit" 1 Alexandra Mews Alexandra Road WD1 3QY Watford Herts | British | 78892540001 | ||||||||||
| MILLIKEN, Katherine Jane | Director | 22a St James's Square London SW1Y 5LP | England | British | 171246550001 | |||||||||
| PARKER, Christopher Frank | Director | 67 St Peter's Avenue Caversham RG4 7DP Reading Berkshire | United Kingdom | British | 66681550001 | |||||||||
| ROBERTSON, Gavin David | Director | Cumberland Drive KY10 0BG Hinchley Wood 13 Esher | United Kingdom | British | 123810240002 | |||||||||
| SMITH, Martyn Robert | Director | 68 Chaucer Road Acton W3 6DP London | British | 65137160003 | ||||||||||
| SPENCER, Stephen Graham | Director | 23 Back Street St Cross SO23 9SB Winchester Hampshire | British | 36278020001 | ||||||||||
| WALLWORK, Paul Anthony Hewitt | Director | Baytree Cottage Church Road Lyndon LE15 8TU Oakham Rutland | British | 113014520001 | ||||||||||
| WILLIAMS, Roy Charles | Director | 16 Colcokes Road SM7 2EW Banstead Surrey | British | 7221080001 | ||||||||||
| WILSON, Peter Samuel, Mr. | Director | 2 Snowdrop Grove Sherwood Grange RG41 5UP Winnersh Berkshire | United Kingdom | British | 243229570001 |
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