PROVIDENT FUND SECURITIES LIMITED

PROVIDENT FUND SECURITIES LIMITED

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

    Company NamePROVIDENT FUND SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00335779
    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 PROVIDENT FUND SECURITIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROVIDENT FUND SECURITIES LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROVIDENT FUND SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PROVIDENT FUND SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROVIDENT FUND SECURITIES LIMITED?

    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

    3 pagesDS01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 28, 2011

    2 pagesCH01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Angela Cunningham as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Who are the officers of PROVIDENT FUND SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Secretary
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    GALE, Peter
    The Hayloft
    Upper Pond Street
    CB11 4UT Duddenhoe End
    Essex
    Director
    The Hayloft
    Upper Pond Street
    CB11 4UT Duddenhoe End
    Essex
    EnglandBritish157249060001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164065070001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    FAULKNER, Paul John
    28 Adomar Road
    RM8 3LR Dagenham
    Essex
    Secretary
    28 Adomar Road
    RM8 3LR Dagenham
    Essex
    British7108060001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166855580001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149125480001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ANNING, Joanna Lucy
    18 Queens Court
    53 Rectory Road
    BR3 1HS Beckenham
    Kent
    Director
    18 Queens Court
    53 Rectory Road
    BR3 1HS Beckenham
    Kent
    British38579440001
    BAKER, Matthew James
    8 Fountain Lane
    SS5 4SU Hockley
    Essex
    Director
    8 Fountain Lane
    SS5 4SU Hockley
    Essex
    British6898990001
    BAKRANIA, Jivanlal
    75 Birchen Grove
    Kingsbury
    NW9 8RY London
    Director
    75 Birchen Grove
    Kingsbury
    NW9 8RY London
    British40898730001
    BARTON, Jacqueline Nicola
    160 Little Lullaway
    SS15 5JD Basildon
    Essex
    Director
    160 Little Lullaway
    SS15 5JD Basildon
    Essex
    British33077610001
    BRAZIER, Carole
    176 Heathfield Drive
    CR4 3RD Mitcham
    Surrey
    Director
    176 Heathfield Drive
    CR4 3RD Mitcham
    Surrey
    British14360860001
    BROWNE, Mark Vincent
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    Director
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    British55071310001
    BULLEN, Jane Susan
    15 Windmill Gardens
    EN2 7DZ Enfield
    Middlesex
    Director
    15 Windmill Gardens
    EN2 7DZ Enfield
    Middlesex
    British33639470002
    COPPENDALE, Paul John
    11 St Andrews Close
    TN12 6JF Paddock Wood
    Kent
    Director
    11 St Andrews Close
    TN12 6JF Paddock Wood
    Kent
    British14094450001
    COWEN, Darryl Gordon David
    13 Long Green
    Grange Hill
    IG7 4JB Chigwell
    Essex
    Director
    13 Long Green
    Grange Hill
    IG7 4JB Chigwell
    Essex
    British33670340001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FENDER, John Lawrence
    73 Manor Way
    Blackheath
    SE3 9XG London
    Director
    73 Manor Way
    Blackheath
    SE3 9XG London
    United KingdomBritish4807210001
    FRITH, Karen Jacqueline
    Flat 9 70-72 Albert Road
    South Norwood
    SE25 4JW London
    Director
    Flat 9 70-72 Albert Road
    South Norwood
    SE25 4JW London
    British16581120001
    GAMBLE, David John
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Director
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    British6521690001
    GINN, Susan Alison
    34 Coptefield Drive
    DA17 5RJ Belvedere
    Kent
    Director
    34 Coptefield Drive
    DA17 5RJ Belvedere
    Kent
    British14094430001
    GODFREY, Gloria Shirley
    4 Windsor Wood
    Monkswood Avenue
    EN9 1LY Waltham Abbey
    Essex
    Director
    4 Windsor Wood
    Monkswood Avenue
    EN9 1LY Waltham Abbey
    Essex
    British6879430002
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    JACOBS, Darryl Anthony
    7 Ridgehurst Drive
    RH12 1XF Horsham
    West Sussex
    Director
    7 Ridgehurst Drive
    RH12 1XF Horsham
    West Sussex
    British6861790001

    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