THE THOMSON PENSION TRUST LIMITED

THE THOMSON PENSION TRUST LIMITED

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

    Company NameTHE THOMSON PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01306875
    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 THE THOMSON PENSION TRUST LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is THE THOMSON PENSION TRUST LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE THOMSON PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK-MILES PENSION TRUSTEES LIMITEDOct 16, 1989Oct 16, 1989
    SINGER LINK-MILES PENSION TRUSTEES LIMITEDJan 01, 1985Jan 01, 1985
    SINGER PENSION TRUSTEES (LINK-MILES) LIMITEDApr 05, 1977Apr 05, 1977

    What are the latest accounts for THE THOMSON PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE THOMSON PENSION TRUST 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

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017

    2 pagesAP01

    Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017

    2 pagesAP01

    Termination of appointment of Joelle Rose-Marie Dumetz as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Leslie Thomas James as a director on Apr 10, 2017

    1 pagesTM01

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

    4 pagesAA

    Termination of appointment of Michael Dalton Murray as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Michael Dalton Murray as a director on Apr 10, 2017

    1 pagesTM01

    Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on May 09, 2017

    1 pagesAD01

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Jul 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

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

    4 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Who are the officers of THE THOMSON PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritishFinance Director93611530001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary70900110004
    BROWN, John Charles
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    Secretary
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    British13108960001
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Secretary
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    BritishChartered Accountant14344050002
    SCANE, Ann
    Valetta Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Secretary
    Valetta Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    British42322220001
    ASBEE, Brian Charles Arthur
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    Director
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    BritishManaging Director/Thomson Csf25535010001
    BLAKEMORE, David
    43 Amberley Drive
    Goring By Sea
    BN12 4QJ Worthing
    West Sussex
    Director
    43 Amberley Drive
    Goring By Sea
    BN12 4QJ Worthing
    West Sussex
    BritishManaging Director33419790001
    BRADLEY, Gerald Robert Warren
    28 Pern Drive
    Botley
    SO30 2GW Southampton
    Hampshire
    Director
    28 Pern Drive
    Botley
    SO30 2GW Southampton
    Hampshire
    BritishHuman Resources Director68788100001
    BROADBRIDGE, Richard James
    3 Woodlands Close
    Clapham
    BN13 3XR Worthing
    West Sussex
    Director
    3 Woodlands Close
    Clapham
    BN13 3XR Worthing
    West Sussex
    BritishEngineering Manager39935870001
    BROSSARD, Sylvie
    52 Rue Du Theiatre
    75015 Paris
    France
    Director
    52 Rue Du Theiatre
    75015 Paris
    France
    FrenchInternational Hr Director59862140001
    BROWN, John Charles
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    Director
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    BritishHuman Resource Dir13108960001
    BROWN, John Charles
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    Director
    5 Shermanbury Road
    BN14 7HR Worthing
    West Sussex
    BritishHuman Resource Director13108960001
    CHABAS, Jean Daniel
    11 Rue Du Lycee
    92330 Sceaux
    France
    Director
    11 Rue Du Lycee
    92330 Sceaux
    France
    FrenchGeneral Administration Directo37704240001
    DAVIES, John Howard
    Woodlands
    Crossways, West Chiltington
    RH20 2QY Pulborough
    West Sussex
    Director
    Woodlands
    Crossways, West Chiltington
    RH20 2QY Pulborough
    West Sussex
    BritishManaging Director127531220001
    DAVIES, William Rees
    25 Park Road
    SM3 8PY Sutton
    Surrey
    Director
    25 Park Road
    SM3 8PY Sutton
    Surrey
    BritishStrategic Planning Director65040460001
    DIERICK, Roland Michiel
    96 Avenue De Villiers
    75017 75017 Paris
    France
    Director
    96 Avenue De Villiers
    75017 75017 Paris
    France
    DutchHuman Resources Manager34891750001
    DUMETZ, Joelle Rose-Marie
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    BritishResearch Engineer43658410001
    ELIE, Isabelle Suzanne Marie Therese
    64 Rue Des Fermettes
    78420 Carrieres Sur Seine
    France
    Director
    64 Rue Des Fermettes
    78420 Carrieres Sur Seine
    France
    FrenchInternational Hr Manager55055190001
    GIRAULT, Herve Louis, Monsieur
    24 Avenue De Wagram
    FOREIGN Paris
    France
    Director
    24 Avenue De Wagram
    FOREIGN Paris
    France
    FrenchDirector10910330001
    HANDLEY, James Edward
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    Director
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    BritishHr Director64888090001
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritishAccountant31020910002
    HUMPHRIS, Christopher William
    Rose Mullion Cottage
    Pett Roads
    TN35 4NG Pett
    East Sussex
    Director
    Rose Mullion Cottage
    Pett Roads
    TN35 4NG Pett
    East Sussex
    BritishDirector50400780001
    JAMES, Leslie Thomas
    Conifers Stanford Avenue
    BN6 8JL Hassocks
    West Sussex
    Director
    Conifers Stanford Avenue
    BN6 8JL Hassocks
    West Sussex
    BritishSystems Manager52487990001
    JENKINS, Kathryn Helen
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Director
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    EnglandBritishCompany Director83658860002
    MITCHELL, Alastair James
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    Director
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    BritishChartered Accountant14840450001
    MURRAY, Michael Dalton
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    EnglandIrishChartered Accountant49441020001
    O'NEILL, Thomas
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    Director
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    BritishCompany Director61494630001
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Director
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    EnglandBritishFinancial Director14344050002
    ROBERTS, David Ian
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishDirector168262280001
    ROBERTS, Mark Alfred
    Diddies
    Alton Lane Four Marks
    GU34 5AL Alton
    Hampshire
    Director
    Diddies
    Alton Lane Four Marks
    GU34 5AL Alton
    Hampshire
    EnglandBritishPensions Director79437390001
    ROBERTS, Simon
    3 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    Director
    3 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    United KingdomBritishCompany Director43241480001
    ROSTAS, Veronique Odile Francoise
    25 Rue Du Coulmiers
    Paris
    75014
    France
    Director
    25 Rue Du Coulmiers
    Paris
    75014
    France
    FrenchInternational Hr Manager51887770001

    Who are the persons with significant control of THE THOMSON PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales (Wigmore Street) Limited
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk.
    Registration Number1900915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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