TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED

TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01148122
    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 TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    Foresters House
    Cromwell Avenue
    BR2 9BF Bromley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to May 05, 2016

    15 pagesAR01

    Appointment of Nigel Roger Graves as a secretary on May 26, 2016

    3 pagesAP03

    Termination of appointment of Michael John Bolton as a director on Feb 01, 2016

    2 pagesTM01

    Termination of appointment of Alan Nigel Buckland as a director on Feb 09, 2016

    2 pagesTM01

    Termination of appointment of Alan Nigel Buckland as a secretary on Feb 09, 2016

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 05, 2015 no member list

    6 pagesAR01

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

    5 pagesAA

    Director's details changed for Mr Derek Paul Fickling on Dec 31, 2012

    2 pagesCH01

    Annual return made up to May 05, 2014 no member list

    6 pagesAR01

    Director's details changed for Mr Derek Paul Fickling on Dec 31, 2012

    2 pagesCH01

    Appointment of Mr Michael John Hyde as a director

    2 pagesAP01

    Termination of appointment of Simon Allford as a director

    1 pagesTM01

    Appointment of Mr Alan Nigel Buckland as a secretary

    2 pagesAP03

    Who are the officers of TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAVES, Nigel Roger
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    Secretary
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    209336570001
    FICKLING, Derek Paul
    13 Hawkenbury Road
    TN2 5BJ Tunbridge Wells
    Kent
    Director
    13 Hawkenbury Road
    TN2 5BJ Tunbridge Wells
    Kent
    EnglandBritish122916780001
    HYDE, Michael John
    Medway View, Three Elm Lane
    Golden Green
    TN11 0BG Tonbridge
    14
    Kent
    England
    Director
    Medway View, Three Elm Lane
    Golden Green
    TN11 0BG Tonbridge
    14
    Kent
    England
    EnglandBritish108789660001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    Liverpool House
    15 - 17 Eldon Street
    EC2M 7LD London
    5th Floor
    United Kingdom
    Director
    Liverpool House
    15 - 17 Eldon Street
    EC2M 7LD London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05125293
    99912450002
    ALLFORD, Simon John
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    United Kingdom
    Secretary
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    United Kingdom
    177226830001
    ALLFORD, Simon John
    3 The Fairways
    TN4 0DH Tunbridge Wells
    Kent
    Secretary
    3 The Fairways
    TN4 0DH Tunbridge Wells
    Kent
    British99234620002
    BARROW, Jennifer Florence
    Glebe Meadow
    Wateringbury
    ME18 5DE Maidstone
    9
    Kent
    United Kingdom
    Secretary
    Glebe Meadow
    Wateringbury
    ME18 5DE Maidstone
    9
    Kent
    United Kingdom
    146011800001
    BUCKLAND, Alan Nigel
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    United Kingdom
    Secretary
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    United Kingdom
    184163180001
    GRAY, Peter John
    Tye House
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    Secretary
    Tye House
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    British89467950001
    HYDE, Michael John
    14 Medway View
    Golden Green
    TN11 0BG Tonbridge
    Kent
    Secretary
    14 Medway View
    Golden Green
    TN11 0BG Tonbridge
    Kent
    British108789660001
    MOORE, Colin Matthew
    12 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    Secretary
    12 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    British29597940001
    ALLFORD, Simon John
    3 The Fairways
    TN4 0DH Tunbridge Wells
    Kent
    Director
    3 The Fairways
    TN4 0DH Tunbridge Wells
    Kent
    United KingdomBritish99234620002
    BELLINGHAM, Martin Peter
    Wyndham
    Cross In Hand
    TN21 0LS Heathfield
    East Sussex
    Director
    Wyndham
    Cross In Hand
    TN21 0LS Heathfield
    East Sussex
    EnglandBritish122916700001
    BOLTON, Michael John
    Gatton Road
    RH2 0HF Reigate
    31
    Surrey
    United Kingdom
    Director
    Gatton Road
    RH2 0HF Reigate
    31
    Surrey
    United Kingdom
    EnglandBritish11674100002
    BUCKLAND, Alan Nigel
    57 Beacon Way
    SM7 1EA Banstead
    Surrey
    Director
    57 Beacon Way
    SM7 1EA Banstead
    Surrey
    EnglandBritish47369750002
    DRESNER, Richard Malcolm
    Friars Oak Barden Road
    Bidborough
    TN3 0LJ Tunbridge Wells
    Kent
    Director
    Friars Oak Barden Road
    Bidborough
    TN3 0LJ Tunbridge Wells
    Kent
    EnglandBritish1921700001
    FISHER, Helen
    April Cottage 1 Grove Road
    Tatsfield
    TN16 2BB Westerham
    Kent
    Director
    April Cottage 1 Grove Road
    Tatsfield
    TN16 2BB Westerham
    Kent
    United KingdomBritish64317370001
    GRIMSELL, Ian Michael
    21 Carpenters Wood Drive
    WD3 5RN Chorley Wood
    Hertfordshire
    Director
    21 Carpenters Wood Drive
    WD3 5RN Chorley Wood
    Hertfordshire
    United KingdomBritish95589580001
    HALLIDAY, David William
    3 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    Director
    3 Church Farm Close
    TN19 7AQ Etchingham
    East Sussex
    United KingdomBritish68833900001
    HARRIS HUGHES, Howell Meirion
    Lostiford House
    Wonersh
    GU5 0QY Guildford
    Surrey
    Director
    Lostiford House
    Wonersh
    GU5 0QY Guildford
    Surrey
    United KingdomBritish28198660001
    HYDE, Michael John
    14 Medway View
    Golden Green
    TN11 0BG Tonbridge
    Kent
    Director
    14 Medway View
    Golden Green
    TN11 0BG Tonbridge
    Kent
    EnglandBritish108789660001
    KIRKLAND, Nicholas Charles
    Cornerways 20 Straight Bit
    Flackwell Heath
    HP10 9LS High Wycombe
    Buckinghamshire
    Director
    Cornerways 20 Straight Bit
    Flackwell Heath
    HP10 9LS High Wycombe
    Buckinghamshire
    EnglandBritish116711580001
    MILLER, Leonard George
    25 Milland Road
    BN27 1TQ Hailsham
    East Sussex
    Director
    25 Milland Road
    BN27 1TQ Hailsham
    East Sussex
    British9685440001
    MOORE, Colin Matthew
    12 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    Director
    12 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    Accountant/RetiredBritish29597940001
    MORRELL, Nicholas John
    Woodcock Farm Down Street
    Nutley
    TN22 3LG Uckfield
    East Sussex
    Director
    Woodcock Farm Down Street
    Nutley
    TN22 3LG Uckfield
    East Sussex
    British47369830001
    NASEBY, Michael Wolfgang Laurence, The Rt Hon The Lord
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    Director
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    EnglandBritish59079500001
    NASEBY, Michael Wolfgang Laurence, The Rt Hon The Lord
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    Director
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    EnglandBritish59079500001
    NEWMAN, John Michael Proctor
    44 Amity Grove
    SW20 0LJ London
    Director
    44 Amity Grove
    SW20 0LJ London
    British1893340005
    POINTER, Eileen Mary
    14 Genesta Avenue
    CT5 4DQ Whitstable
    Kent
    Director
    14 Genesta Avenue
    CT5 4DQ Whitstable
    Kent
    British59234730001
    ROSS, Joanne Mary
    5 Aspen Walk
    TN21 8YP Heathfield
    East Sussex
    Director
    5 Aspen Walk
    TN21 8YP Heathfield
    East Sussex
    British55080910001
    SANDS, Alan Joseph Richard
    12 Quakers Way
    Fairlands
    GU3 3NF Guildford
    Surrey
    Director
    12 Quakers Way
    Fairlands
    GU3 3NF Guildford
    Surrey
    British9685450001
    SLOANE, Helen
    14 Busbridge Road
    Loose
    ME15 0HY Maidstone
    Kent
    Director
    14 Busbridge Road
    Loose
    ME15 0HY Maidstone
    Kent
    British47369700001

    Who are the persons with significant control of TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Paul Fickling
    Hawkenbury Road
    TN2 5BJ Tunbridge Wells
    13
    England
    Apr 06, 2016
    Hawkenbury Road
    TN2 5BJ Tunbridge Wells
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Eldon Street
    EC2M 7LD London
    Liverpool House
    England
    Apr 06, 2016
    Eldon Street
    EC2M 7LD London
    Liverpool House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05125293
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    England
    Apr 06, 2016
    Cromwell Avenue
    BR2 9BF Bromley
    Foresters House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02997655
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael John Hyde
    Medway View, Three Elm Lane
    Golden Green
    TN11 0BG Tonbridge
    14
    England
    Apr 06, 2016
    Medway View, Three Elm Lane
    Golden Green
    TN11 0BG Tonbridge
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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