BORNEO PROVIDENT TRUST LIMITED(THE)

BORNEO PROVIDENT TRUST LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBORNEO PROVIDENT TRUST LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00272413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BORNEO PROVIDENT TRUST LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BORNEO PROVIDENT TRUST LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for BORNEO PROVIDENT TRUST LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of Paul Anthony James as a director on Jan 03, 2014

    1 pagesTM01

    Appointment of Mr Christopher Mark Davies as a director on Jan 06, 2014

    2 pagesAP01

    Appointment of Mr Mark Nicholas Thomas as a director on Oct 31, 2013

    2 pagesAP01

    Director's details changed for Mr Tony George on Jul 23, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Katherine Jane Milliken as a director on Jan 10, 2013

    1 pagesTM01

    Termination of appointment of Christopher Frank Parker as a director on Jan 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mrs Alison Barbara Phillips as a director on Jul 31, 2012

    2 pagesAP01

    Termination of appointment of Penelope Claire Chapman as a director on Jul 31, 2012

    1 pagesTM01

    Appointment of Katherine Milliken as a director on Jul 31, 2012

    2 pagesAP01

    Annual return made up to May 15, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Paul Anthony James as a director on Oct 01, 2011

    2 pagesAP01

    Termination of appointment of Gavin David Robertson as a director on Oct 01, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Mrs Tamsin Waterhouse on Jun 21, 2011

    2 pagesCH01

    Termination of appointment of Dale Butcher as a director

    1 pagesTM01

    Annual return made up to May 15, 2011 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of BORNEO PROVIDENT TRUST LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Secretary
    22a St James's Square
    SW1Y 5LP London
    Identification TypeEuropean Economic Area
    Registration Number1235709
    79689420001
    DAVIES, Christopher Mark
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish124093990001
    GEORGE, Tony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish119078560003
    PHILLIPS, Alison Barbara
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish122594520001
    THOMAS, Mark Nicholas
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish139474590001
    WATERHOUSE, Tamsin
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish83071340002
    ASTON, Ronald Peter
    32 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    Director
    32 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    British27950120001
    BARBER, Paul John
    7 Chase Green Avenue
    EN2 6SJ Enfield
    Middlesex
    Director
    7 Chase Green Avenue
    EN2 6SJ Enfield
    Middlesex
    British52744660001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Director
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritish51155240003
    BULL, Barry Robert
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Director
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    EnglandBritish33276020001
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritish59719720003
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritish121965190001
    DUCKWORTH, Charles
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    Director
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    British40705580004
    ELLIS, Hugh David Stacey
    Woodsden
    Water Lane
    TN18 5AP Hawkhurst
    Kent
    Director
    Woodsden
    Water Lane
    TN18 5AP Hawkhurst
    Kent
    EnglandBritish32401190002
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritish101618800001
    GOODALL, Robert
    29 Sidney Road
    St Margaretsd
    TW1 1JP Twickenham
    Middlesex
    Director
    29 Sidney Road
    St Margaretsd
    TW1 1JP Twickenham
    Middlesex
    British73903630001
    JAMES, Paul Anthony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish192395850001
    JAMES, Richard David
    41 Braeside
    BR3 1ST Beckenham
    Kent
    Director
    41 Braeside
    BR3 1ST Beckenham
    Kent
    British50836550001
    KING, Stephen John
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    Director
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    United KingdomBritish49750510001
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritish9729710002
    MARSH, Adrian Ross Thomas
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    Director
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    British78892540001
    MILLIKEN, Katherine Jane
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish171246550001
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritish66681550001
    ROBERTSON, Gavin David
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    Director
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    United KingdomBritish123810240002
    SMITH, Martyn Robert
    68 Chaucer Road
    Acton
    W3 6DP London
    Director
    68 Chaucer Road
    Acton
    W3 6DP London
    British65137160003
    SPENCER, Stephen Graham
    23 Back Street
    St Cross
    SO23 9SB Winchester
    Hampshire
    Director
    23 Back Street
    St Cross
    SO23 9SB Winchester
    Hampshire
    British36278020001
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    British113014520001
    WILLIAMS, Roy Charles
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    Director
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    British7221080001
    WILSON, Peter Samuel, Mr.
    2 Snowdrop Grove
    Sherwood Grange
    RG41 5UP Winnersh
    Berkshire
    Director
    2 Snowdrop Grove
    Sherwood Grange
    RG41 5UP Winnersh
    Berkshire
    United KingdomBritish243229570001

    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