A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED

A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED

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

    Company NameA.A. PENSIONS TRUSTEES NUMBER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00881931
    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 A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED?

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

    Where is A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED located?

    Registered Office Address
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. A. PENSIONS TRUSTEES LIMITEDJun 22, 1966Jun 22, 1966

    What are the latest accounts for A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A.A. PENSIONS TRUSTEES NUMBER 2 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

    4 pagesDS01

    Annual return made up to Feb 01, 2014 no member list

    8 pagesAR01

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

    2 pagesAA

    Certificate of change of name

    Company name changed A. A. pensions trustees LIMITED\certificate issued on 25/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2013

    Change company name resolution on Nov 22, 2013

    RES15
    change-of-nameNov 25, 2013

    Change of name by resolution

    NM01

    Annual return made up to Feb 01, 2013 no member list

    8 pagesAR01

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

    3 pagesAA

    Annual return made up to Feb 01, 2012 no member list

    8 pagesAR01

    Director's details changed for Peter Foster on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Peter Hall on Jan 01, 2012

    2 pagesCH01

    Secretary's details changed for Adrian Stanley Henry Furnell on Oct 01, 2009

    2 pagesCH03

    Director's details changed for Peter Foster on Jan 01, 2012

    2 pagesCH01

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

    2 pagesAA

    Termination of appointment of Lee Simpson as a director

    1 pagesTM01

    Appointment of Stephen Lawrence Millman as a director

    2 pagesAP01

    Termination of appointment of Jason Paschalides as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2011 no member list

    9 pagesAR01

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

    2 pagesAA

    Director's details changed for Simon David George Douglas on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Janet Elizabeth Thomson on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Annual return made up to Feb 01, 2010 no member list

    6 pagesAR01

    Appointment of Simon David George Douglas as a director

    1 pagesAP01

    Appointment of Mr Jason Alan Paschalides as a director

    2 pagesAP01

    Who are the officers of A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNELL, Adrian Stanley Henry
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    British134186100001
    DEWEY, Steven
    Kingfisher Farm
    Barthomley Road Mildale
    ST7 8HT Audley
    Director
    Kingfisher Farm
    Barthomley Road Mildale
    ST7 8HT Audley
    United KingdomBritish101505740001
    DOUGLAS, Simon David George
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    British59391680002
    FOSTER, Peter
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish101346170002
    HALL, Peter Barry
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish101346280001
    MILLMAN, Stephen Lawrence
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish164191020001
    THOMSON, Janet Elizabeth
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish5327770001
    DOVE-DIXON, Terence John
    20 Hack Drive
    Colden Common
    SO21 1UF Winchester
    Hampshire
    Secretary
    20 Hack Drive
    Colden Common
    SO21 1UF Winchester
    Hampshire
    British45460140001
    FIELD, Stephen Mark
    14 Almond Avenue
    UB10 8NA Ickenham
    Middlesex
    Secretary
    14 Almond Avenue
    UB10 8NA Ickenham
    Middlesex
    British65471430001
    HANDLEY, Timothy David
    Padley Close
    KT9 2BA Chessington
    8
    Surrey
    Secretary
    Padley Close
    KT9 2BA Chessington
    8
    Surrey
    British129688280001
    JASPER, Janet
    15 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    Secretary
    15 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    British32362330001
    JONES, Edward Gwynfor
    28 Longparish Road
    Hurstbourne Priors
    RG28 7SE Whitchurch
    Hampshire
    Secretary
    28 Longparish Road
    Hurstbourne Priors
    RG28 7SE Whitchurch
    Hampshire
    British17779570001
    LACEY, Rosemary Anne
    53 Heritage Park
    RG22 4XT Basingstoke
    Hampshire
    Secretary
    53 Heritage Park
    RG22 4XT Basingstoke
    Hampshire
    British56330970001
    PEARCE, Elizabeth Ann
    133 Laburnum Grove
    PO2 0HF Portsmouth
    Hampshire
    Secretary
    133 Laburnum Grove
    PO2 0HF Portsmouth
    Hampshire
    British64389370001
    POWELL, Rita
    Fordwater
    34 Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    Secretary
    Fordwater
    34 Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    British83104980001
    BAILEY, Rodney Charles
    3 The Stables
    Antony Estate
    PL11 2QB Torpoint
    Cornwall
    Director
    3 The Stables
    Antony Estate
    PL11 2QB Torpoint
    Cornwall
    British85660230001
    BAILEY, Rodney Charles
    Larkspur Cottage Combe Wood
    Combe St Nichols
    TA20 3NN Chard
    Somerset
    Director
    Larkspur Cottage Combe Wood
    Combe St Nichols
    TA20 3NN Chard
    Somerset
    British85377970001
    BIDE, Richard William
    Southernwood
    9 Chapel Road Rowledge
    GU10 4AW Farnham
    Surrey
    Director
    Southernwood
    9 Chapel Road Rowledge
    GU10 4AW Farnham
    Surrey
    British56073490001
    BURDUS ROBERTSON, Julia Ann
    113 Cranmer Court
    Whiteheads Grove Chelsea
    SW3 3HE London
    Director
    113 Cranmer Court
    Whiteheads Grove Chelsea
    SW3 3HE London
    British43927080001
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    CHILDS, Frederick Ronald
    7 Firvale Avenue
    Heald Green
    SK8 3QP Cheadle
    Cheshire
    Director
    7 Firvale Avenue
    Heald Green
    SK8 3QP Cheadle
    Cheshire
    British87823440001
    CHINN, Trevor Edwin, Sir
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    EnglandBritish19150700004
    CROUZIERES, Pamela Frances
    19 Dryden Close
    Popley
    RG24 9DJ Basingstoke
    Hampshire
    Director
    19 Dryden Close
    Popley
    RG24 9DJ Basingstoke
    Hampshire
    British39691060001
    DADD, Leslie David
    47 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    Director
    47 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    British23676640001
    DICKERSON, Lawrence Fountain
    193 Bye Passage Road
    Beeston
    NG9 5HR Nottingham
    Nottinghamshire
    Director
    193 Bye Passage Road
    Beeston
    NG9 5HR Nottingham
    Nottinghamshire
    British19857190001
    EL MOKADEM, Ian Ramsey Safwat
    SW15
    Director
    SW15
    British76945410002
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish5340190006
    HOWELLS, Peter Glynne
    55 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    Director
    55 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    British101034330001
    HURREN, Robert Arthur
    188 Cheadle Old Road
    Edgeley
    SK3 9RH Stockport
    Cheshire
    Director
    188 Cheadle Old Road
    Edgeley
    SK3 9RH Stockport
    Cheshire
    British19857200001
    JENKINS, Brian Garton, Sir
    Vine Cottage 4 Park Gate
    SE3 9XE London
    Director
    Vine Cottage 4 Park Gate
    SE3 9XE London
    British45186820001
    MINTO, Anne Elizabeth
    21 Delvino Road
    SW6 4AF London
    Director
    21 Delvino Road
    SW6 4AF London
    United KingdomBritish82381900001
    NEW, Michael William
    8 Willow Drive
    SL6 2JX Maidenhead
    Berkshire
    Director
    8 Willow Drive
    SL6 2JX Maidenhead
    Berkshire
    British83476080001
    NEWMAN, Kenneth Leslie, Sir
    The Coppice
    SO42 7QZ Brockenhurst
    10
    Hampshire
    Director
    The Coppice
    SO42 7QZ Brockenhurst
    10
    Hampshire
    British133675670001
    PASCHALIDES, Jason Alan
    Freathy Lane
    TN25 4QR Ashford
    18
    Kent
    Director
    Freathy Lane
    TN25 4QR Ashford
    18
    Kent
    United KingdomBritish134089760001
    PEASE, Derrick Allick
    2 Britten Street
    SW3 3TU London
    Director
    2 Britten Street
    SW3 3TU London
    British15076920001

    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