PHILIPS PENSION TRUSTEES LIMITED

PHILIPS PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHILIPS PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00406330
    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 PHILIPS PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is PHILIPS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Philips Centre
    Guildford Business Park
    GU2 8XG Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILIPS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILIPS ELECTRONIC HOLDINGS LIMITEDDec 31, 1977Dec 31, 1977
    IGNIS ELECTRICAL LIMITEDMar 16, 1946Mar 16, 1946

    What are the latest accounts for PHILIPS PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PHILIPS PENSION TRUSTEES 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

    Appointment of Mr Graham Tranter as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Mrs Louise Helen Best as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Mrs Louise Helen Best as a secretary on Dec 14, 2017

    2 pagesAP03

    Termination of appointment of David Herbert Jordan as a director on Dec 14, 2017

    1 pagesTM01

    Termination of appointment of Marie Slater as a director on Dec 14, 2017

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a director on Dec 14, 2017

    1 pagesTM01

    Termination of appointment of Martin Robert Armstrong as a secretary on Dec 14, 2017

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Termination of appointment of Neil Marshall as a director on Sep 08, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 quoted 18/07/2016
    RES13

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 300,100
    SH01

    Full accounts made up to Dec 31, 2015

    7 pagesAA

    Termination of appointment of Hayden Paul Vivash as a director on Dec 15, 2015

    1 pagesTM01

    Termination of appointment of Ian Huitson as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Colin Auton as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Suzanne Roberts as a director on Jan 27, 2016

    1 pagesTM01

    Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on Jan 19, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Graham Tranter as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of John Richard Alan Ayres as a director on Jun 05, 2015

    1 pagesTM01

    Who are the officers of PHILIPS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Louise Helen
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Secretary
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    241218020001
    BEST, Louise Helen
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    EnglandBritishLawyer234847550001
    TRANTER, Graham
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritishFinance Director110536940001
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Secretary
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    BritishCompany Lawyer81604920002
    MANZETTI, Roland Guido Christopher
    39 Tindale Close
    Sanderstead
    CR2 0RT South Croydon
    Surrey
    Secretary
    39 Tindale Close
    Sanderstead
    CR2 0RT South Croydon
    Surrey
    British12555650001
    ANDREW, Christopher Meriton
    28 Walhatch Close
    RH18 5GT Forest Row
    East Sussex
    Director
    28 Walhatch Close
    RH18 5GT Forest Row
    East Sussex
    United KingdomBritishAccountant82887540002
    ARMSTRONG, Martin Robert
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    EnglandBritishLegal Director & Company Secretary81604920002
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Director
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    EnglandBritishBarrister81604920002
    AUTON, Colin
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritishRetired147220510001
    AUTON, Colin
    5 Denwick Close
    Westacres Waldridge Park
    DH2 3TL Chester Le Street
    County Durham
    Director
    5 Denwick Close
    Westacres Waldridge Park
    DH2 3TL Chester Le Street
    County Durham
    BritishPlant Director40506750001
    AYRES, John Richard Alan, Dr
    Philips Centre
    Guildford Business Park
    GU2 8XH Guildford
    Surrey
    Director
    Philips Centre
    Guildford Business Park
    GU2 8XH Guildford
    Surrey
    United KingdomBritishScientist147220570001
    BAKER, Matthew Peter John
    12 Fir Tree Close
    Rough Common
    CT2 9DB Canterbury
    Kent
    Director
    12 Fir Tree Close
    Rough Common
    CT2 9DB Canterbury
    Kent
    BritishResearch Scientist117253590001
    BALLARDIE, John Dougald
    The Rest Northbrook
    Market Lavington
    SN10 4AP Devizes
    Wiltshire
    Director
    The Rest Northbrook
    Market Lavington
    SN10 4AP Devizes
    Wiltshire
    EnglandBritishFinancial Director113880990001
    BERTENSHAW, John Anthony
    17 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    Director
    17 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    BritishCompany Secretary12555660001
    BLAKELOCK, William
    20 Magdalene Avenue
    Carville
    DH1 1NN Durham
    Director
    20 Magdalene Avenue
    Carville
    DH1 1NN Durham
    BritishLab Assistant81064970001
    BRACEY, Ian James
    Fir Trees 6a Stoke Road
    KT11 3AS Cobham
    Surrey
    Director
    Fir Trees 6a Stoke Road
    KT11 3AS Cobham
    Surrey
    BritishHuman Resources Director70153340001
    BRUCE, Hugh
    38 Eanam
    BB1 5BY Blackburn
    Lancashire
    Director
    38 Eanam
    BB1 5BY Blackburn
    Lancashire
    BritishDespatcher24383720001
    BRYANT, William Wells
    Church House
    North Church Street
    DE45 1DB Bakewell
    Derbyshire
    Director
    Church House
    North Church Street
    DE45 1DB Bakewell
    Derbyshire
    United KingdomBritishRetired73079720001
    CLEMENTS, Serena
    Philips Centre
    Guildford Business Park
    GU2 8XH Guildford
    Surrey
    Director
    Philips Centre
    Guildford Business Park
    GU2 8XH Guildford
    Surrey
    United KingdomBritishFinancial Controller158905400001
    COLEMAN, Philip Michael
    5 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    Director
    5 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    BritishDirector Of Finance32589580001
    COLLINS, Lynn Davies
    15 Capesthorne Road
    High Lane
    SK6 8BS Stockport
    Cheshire
    Director
    15 Capesthorne Road
    High Lane
    SK6 8BS Stockport
    Cheshire
    BritishPayroll Administrator73114530001
    CROOK, Christopher Thomas
    Wood End 34 Hassocks Road
    Hurstpierpoint
    BN6 9QW Hassocks
    West Sussex
    Director
    Wood End 34 Hassocks Road
    Hurstpierpoint
    BN6 9QW Hassocks
    West Sussex
    United KingdomBritishPersonnel Director150695520001
    CUNNINGHAM, Brian
    37 Longfield Avenue
    Heald Green
    SK8 3NH Cheadle
    Cheshire
    Director
    37 Longfield Avenue
    Heald Green
    SK8 3NH Cheadle
    Cheshire
    EnglandBritishQuality Engineer16186630001
    DAVEY, James Michael
    62 Morrison Street
    Battersea
    SW11 5LS London
    Director
    62 Morrison Street
    Battersea
    SW11 5LS London
    BritishTest Equipment Administrator38653150001
    FALKNER, Robert Stephen
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    Director
    18 Leys Road
    CB4 2AT Cambridge
    Cambridgeshire
    BritishQuality Engineer12555680001
    FISHER, Martin Victor
    1 Orpen Road
    SO19 0HP Southampton
    Hampshire
    Director
    1 Orpen Road
    SO19 0HP Southampton
    Hampshire
    BritishElectronics Engineer29008420001
    FRY, David Lewis
    40 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    40 Mount Close
    RH10 7EF Crawley
    West Sussex
    BritishDirector79298210001
    GOODLIFFE, Peter
    21 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    21 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    BritishHuman Resources Manager26867700001
    HARWOOD, John Thomas
    45 Disraeli Road
    Ealing
    W5 5HS London
    Director
    45 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritishDirector Of Finance48021030001
    HOLDEN, Michael James
    94 Openshaw Drive
    BB1 8RH Blackburn
    Lancashire
    Director
    94 Openshaw Drive
    BB1 8RH Blackburn
    Lancashire
    BritishManagement Accountant12555690001
    HUITSON, Ian
    14 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    Director
    14 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    United KingdomBritishDept Head Of Facilities108954380001
    HUITSON, Ian
    14 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    Director
    14 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    United KingdomBritishDept Head Of Facilities108954380001
    INWARDS, Michael Anthony
    51 The Avenue
    TW1 1QU Twickenham
    Middlesex
    Director
    51 The Avenue
    TW1 1QU Twickenham
    Middlesex
    EnglandBritishDirector7710630001
    JONES, Roy Richard
    15 Edenfield Gardens
    KT4 7DT Worcester Park
    Surrey
    Director
    15 Edenfield Gardens
    KT4 7DT Worcester Park
    Surrey
    BritishManaging Director12555700001
    JORDAN, David Herbert
    8 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    Director
    8 The Droveway
    RH16 1LL Haywards Heath
    West Sussex
    EnglandBritishDirector12108580001

    What are the latest statements on persons with significant control for PHILIPS PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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