PHILIPS PENSION TRUSTEES LIMITED
Overview
Company Name | PHILIPS PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00406330 |
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 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 Address | No |
What were the previous names of PHILIPS PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
PHILIPS ELECTRONIC HOLDINGS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
IGNIS ELECTRICAL LIMITED | Mar 16, 1946 | Mar 16, 1946 |
What are the latest accounts for PHILIPS PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PHILIPS PENSION TRUSTEES LIMITED?
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 | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Graham Tranter as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Louise Helen Best as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Louise Helen Best as a secretary on Dec 14, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Herbert Jordan as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marie Slater as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Robert Armstrong as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Robert Armstrong as a secretary on Dec 14, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Neil Marshall as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Termination of appointment of Hayden Paul Vivash as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Huitson as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Auton as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Suzanne Roberts as a director on Jan 27, 2016 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Termination of appointment of Graham Tranter as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Richard Alan Ayres as a director on Jun 05, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PHILIPS PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEST, Louise Helen | Secretary | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | 241218020001 | |||||||
BEST, Louise Helen | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | England | British | Lawyer | 234847550001 | ||||
TRANTER, Graham | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | United Kingdom | British | Finance Director | 110536940001 | ||||
ARMSTRONG, Martin Robert | Secretary | 46 Ingram Road CR7 8EB Thornton Heath Surrey | British | Company Lawyer | 81604920002 | |||||
MANZETTI, Roland Guido Christopher | Secretary | 39 Tindale Close Sanderstead CR2 0RT South Croydon Surrey | British | 12555650001 | ||||||
ANDREW, Christopher Meriton | Director | 28 Walhatch Close RH18 5GT Forest Row East Sussex | United Kingdom | British | Accountant | 82887540002 | ||||
ARMSTRONG, Martin Robert | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | England | British | Legal Director & Company Secretary | 81604920002 | ||||
ARMSTRONG, Martin Robert | Director | 46 Ingram Road CR7 8EB Thornton Heath Surrey | England | British | Barrister | 81604920002 | ||||
AUTON, Colin | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | United Kingdom | British | Retired | 147220510001 | ||||
AUTON, Colin | Director | 5 Denwick Close Westacres Waldridge Park DH2 3TL Chester Le Street County Durham | British | Plant Director | 40506750001 | |||||
AYRES, John Richard Alan, Dr | Director | Philips Centre Guildford Business Park GU2 8XH Guildford Surrey | United Kingdom | British | Scientist | 147220570001 | ||||
BAKER, Matthew Peter John | Director | 12 Fir Tree Close Rough Common CT2 9DB Canterbury Kent | British | Research Scientist | 117253590001 | |||||
BALLARDIE, John Dougald | Director | The Rest Northbrook Market Lavington SN10 4AP Devizes Wiltshire | England | British | Financial Director | 113880990001 | ||||
BERTENSHAW, John Anthony | Director | 17 Crescent Road KT2 7RD Kingston Upon Thames Surrey | British | Company Secretary | 12555660001 | |||||
BLAKELOCK, William | Director | 20 Magdalene Avenue Carville DH1 1NN Durham | British | Lab Assistant | 81064970001 | |||||
BRACEY, Ian James | Director | Fir Trees 6a Stoke Road KT11 3AS Cobham Surrey | British | Human Resources Director | 70153340001 | |||||
BRUCE, Hugh | Director | 38 Eanam BB1 5BY Blackburn Lancashire | British | Despatcher | 24383720001 | |||||
BRYANT, William Wells | Director | Church House North Church Street DE45 1DB Bakewell Derbyshire | United Kingdom | British | Retired | 73079720001 | ||||
CLEMENTS, Serena | Director | Philips Centre Guildford Business Park GU2 8XH Guildford Surrey | United Kingdom | British | Financial Controller | 158905400001 | ||||
COLEMAN, Philip Michael | Director | 5 The Woods The Warren WD7 7HF Radlett Hertfordshire | British | Director Of Finance | 32589580001 | |||||
COLLINS, Lynn Davies | Director | 15 Capesthorne Road High Lane SK6 8BS Stockport Cheshire | British | Payroll Administrator | 73114530001 | |||||
CROOK, Christopher Thomas | Director | Wood End 34 Hassocks Road Hurstpierpoint BN6 9QW Hassocks West Sussex | United Kingdom | British | Personnel Director | 150695520001 | ||||
CUNNINGHAM, Brian | Director | 37 Longfield Avenue Heald Green SK8 3NH Cheadle Cheshire | England | British | Quality Engineer | 16186630001 | ||||
DAVEY, James Michael | Director | 62 Morrison Street Battersea SW11 5LS London | British | Test Equipment Administrator | 38653150001 | |||||
FALKNER, Robert Stephen | Director | 18 Leys Road CB4 2AT Cambridge Cambridgeshire | British | Quality Engineer | 12555680001 | |||||
FISHER, Martin Victor | Director | 1 Orpen Road SO19 0HP Southampton Hampshire | British | Electronics Engineer | 29008420001 | |||||
FRY, David Lewis | Director | 40 Mount Close RH10 7EF Crawley West Sussex | British | Director | 79298210001 | |||||
GOODLIFFE, Peter | Director | 21 Firbank Euxton PR7 6HP Chorley Lancashire | British | Human Resources Manager | 26867700001 | |||||
HARWOOD, John Thomas | Director | 45 Disraeli Road Ealing W5 5HS London | United Kingdom | British | Director Of Finance | 48021030001 | ||||
HOLDEN, Michael James | Director | 94 Openshaw Drive BB1 8RH Blackburn Lancashire | British | Management Accountant | 12555690001 | |||||
HUITSON, Ian | Director | 14 Birkdale Gardens Belmont DH1 2UJ Durham County Durham | United Kingdom | British | Dept Head Of Facilities | 108954380001 | ||||
HUITSON, Ian | Director | 14 Birkdale Gardens Belmont DH1 2UJ Durham County Durham | United Kingdom | British | Dept Head Of Facilities | 108954380001 | ||||
INWARDS, Michael Anthony | Director | 51 The Avenue TW1 1QU Twickenham Middlesex | England | British | Director | 7710630001 | ||||
JONES, Roy Richard | Director | 15 Edenfield Gardens KT4 7DT Worcester Park Surrey | British | Managing Director | 12555700001 | |||||
JORDAN, David Herbert | Director | 8 The Droveway RH16 1LL Haywards Heath West Sussex | England | British | Director | 12108580001 |
What are the latest statements on persons with significant control for PHILIPS PENSION TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 23, 2017 | The 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