TOMKINS PENSION TRUSTEES LIMITED
Overview
| Company Name | TOMKINS PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00360790 |
| 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 TOMKINS PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOMKINS PENSION TRUSTEES LIMITED located?
| Registered Office Address | 35 Great St. Helen's EC3A 6AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOMKINS PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GATES TREASURY (BRAZILIAN REAL) LIMITED | Jul 22, 2019 | Jul 22, 2019 |
| TOMKINS PENSION TRUSTEES LIMITED | Apr 10, 1997 | Apr 10, 1997 |
| COGENTIS LIMITED | Jul 08, 1993 | Jul 08, 1993 |
| RHM GROUP BUYING LIMITED | May 27, 1988 | May 27, 1988 |
| SWEL FOODS LIMITED | Apr 24, 1940 | Apr 24, 1940 |
What are the latest accounts for TOMKINS PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2018 |
What are the latest filings for TOMKINS 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 Malcolm Terence Swain 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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Matthew Edward Newcomb as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on Oct 11, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 7 pages | AA | ||||||||||
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 | ||||||||||
Appointment of Mr. Nathan Andrew Rogers as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Mark Klingenmeier as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wilkinson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of TOMKINS 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 England | 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 | 157127670001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 174326670001 | |||||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| GARNETT, Gerald Archer | Director | Southbury Farmhouse RG10 9XN Ruscombe Berkshire | British | 120210001 | ||||||||||
| KING, Katherine Mary | Director | Flat 4 25 Avenue South KT5 8PJ Surbiton Surrey | Great Britain | British | 84242070001 | |||||||||
| KLINGENMEIER, Mark | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 226989380001 | |||||||||
| LEWZEY, Elizabeth Honor | Director | 53 Stroud Road Wimbledon SW19 8DQ London | British | 59381700001 | ||||||||||
| MARCHANT, Richard Norman | Director | Brew House 6 Main Street Wardley LE15 9AZ Oakham Rutland | United Kingdom | British | 26880002 | |||||||||
| 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 | ||||||||||
| NEWCOMB, Matthew Edward | Director | 15 Pirbright Cottages Fox Corner, Worplesdon GU3 3PW Guildford Surrey | British | 125125200001 | ||||||||||
| SEELY, Jamey Susan | Director | Great St. Helen's EC3A 6AP London 35 England | United States | American | 267263020001 | |||||||||
| SHAW, Julia | Director | Aits View Victoria Avenue KT8 1TL West Molesey 23 Surrey | England | British | 131738040001 | |||||||||
| SMITH, Mark Richard | Director | Hooke Road East Horsley KT24 5DX Leatherhead Dunster Surrey | England | British | 176934140001 | |||||||||
| SWAIN, Malcolm Terence | Director | 19 Meadow Way Rowledge GU10 4DY Farnham Surrey | United Kingdom | British | 50333990001 | |||||||||
| SWAIN, Malcolm Terence | Director | 19 Meadow Way Rowledge GU10 4DY Farnham Surrey | United Kingdom | British | 50333990001 | |||||||||
| WILKINSON, Peter | Director | 7th Floor EC2R 8DU London 11 Old Jewry | United Kingdom | British | 164454300001 | |||||||||
| WOOLLISCROFT, Dermot Francis | Director | 25 Tithe Barn Drive Bray SL6 2DF Maidenhead Berkshire | England | British | 125837760001 |
Who are the persons with significant control of TOMKINS 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