THE THOMSON PENSION TRUST LIMITED
Overview
Company Name | THE THOMSON PENSION TRUST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01306875 |
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 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 Address | No |
What were the previous names of THE THOMSON PENSION TRUST LIMITED?
Company Name | From | Until |
---|---|---|
LINK-MILES PENSION TRUSTEES LIMITED | Oct 16, 1989 | Oct 16, 1989 |
SINGER LINK-MILES PENSION TRUSTEES LIMITED | Jan 01, 1985 | Jan 01, 1985 |
SINGER PENSION TRUSTEES (LINK-MILES) LIMITED | Apr 05, 1977 | Apr 05, 1977 |
What are the latest accounts for THE THOMSON PENSION TRUST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE THOMSON PENSION TRUST 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 | ||||||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joelle Rose-Marie Dumetz as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leslie Thomas James as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Termination of appointment of Michael Dalton Murray as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Dalton Murray as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Who are the officers of THE THOMSON PENSION TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
BROWN, John Charles | Secretary | 5 Shermanbury Road BN14 7HR Worthing West Sussex | British | 13108960001 | ||||||
HAAGEN, Jean Yves Bernard Francois | Secretary | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
MOFFATT, William Paul | Secretary | Poplar Point The Village RG40 4JN Finchampstead Berkshire | British | 100550340002 | ||||||
PARMENTER, Martin David, Mr. | Secretary | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | Chartered Accountant | 14344050002 | |||||
SCANE, Ann | Secretary | Valetta Lewes Road RH17 7DP Horsted Keynes West Sussex | British | 42322220001 | ||||||
ASBEE, Brian Charles Arthur | Director | The Hollies Townside HP17 8BG Haddenham Berkshire | British | Managing Director/Thomson Csf | 25535010001 | |||||
BLAKEMORE, David | Director | 43 Amberley Drive Goring By Sea BN12 4QJ Worthing West Sussex | British | Managing Director | 33419790001 | |||||
BRADLEY, Gerald Robert Warren | Director | 28 Pern Drive Botley SO30 2GW Southampton Hampshire | British | Human Resources Director | 68788100001 | |||||
BROADBRIDGE, Richard James | Director | 3 Woodlands Close Clapham BN13 3XR Worthing West Sussex | British | Engineering Manager | 39935870001 | |||||
BROSSARD, Sylvie | Director | 52 Rue Du Theiatre 75015 Paris France | French | International Hr Director | 59862140001 | |||||
BROWN, John Charles | Director | 5 Shermanbury Road BN14 7HR Worthing West Sussex | British | Human Resource Dir | 13108960001 | |||||
BROWN, John Charles | Director | 5 Shermanbury Road BN14 7HR Worthing West Sussex | British | Human Resource Director | 13108960001 | |||||
CHABAS, Jean Daniel | Director | 11 Rue Du Lycee 92330 Sceaux France | French | General Administration Directo | 37704240001 | |||||
DAVIES, John Howard | Director | Woodlands Crossways, West Chiltington RH20 2QY Pulborough West Sussex | British | Managing Director | 127531220001 | |||||
DAVIES, William Rees | Director | 25 Park Road SM3 8PY Sutton Surrey | British | Strategic Planning Director | 65040460001 | |||||
DIERICK, Roland Michiel | Director | 96 Avenue De Villiers 75017 75017 Paris France | Dutch | Human Resources Manager | 34891750001 | |||||
DUMETZ, Joelle Rose-Marie | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | Research Engineer | 43658410001 | |||||
ELIE, Isabelle Suzanne Marie Therese | Director | 64 Rue Des Fermettes 78420 Carrieres Sur Seine France | French | International Hr Manager | 55055190001 | |||||
GIRAULT, Herve Louis, Monsieur | Director | 24 Avenue De Wagram FOREIGN Paris France | French | Director | 10910330001 | |||||
HANDLEY, James Edward | Director | 97 Shackstead Lane GU7 1RL Godalming Surrey | British | Hr Director | 64888090001 | |||||
HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | Accountant | 31020910002 | ||||
HUMPHRIS, Christopher William | Director | Rose Mullion Cottage Pett Roads TN35 4NG Pett East Sussex | British | Director | 50400780001 | |||||
JAMES, Leslie Thomas | Director | Conifers Stanford Avenue BN6 8JL Hassocks West Sussex | British | Systems Manager | 52487990001 | |||||
JENKINS, Kathryn Helen | Director | 14 The Laurels Potten End HP4 2SP Berkhamsted | England | British | Company Director | 83658860002 | ||||
MITCHELL, Alastair James | Director | 14 Harvest Close SO22 4DW Winchester Hampshire | British | Chartered Accountant | 14840450001 | |||||
MURRAY, Michael Dalton | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | England | Irish | Chartered Accountant | 49441020001 | ||||
O'NEILL, Thomas | Director | 27 Norwood Drive Whitecraigs Giffnock G46 7LS Glasgow | British | Company Director | 61494630001 | |||||
PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | Financial Director | 14344050002 | ||||
ROBERTS, David Ian | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Director | 168262280001 | ||||
ROBERTS, Mark Alfred | Director | Diddies Alton Lane Four Marks GU34 5AL Alton Hampshire | England | British | Pensions Director | 79437390001 | ||||
ROBERTS, Simon | Director | 3 Conygree Close Lower Earley RG6 4XE Reading Berkshire | United Kingdom | British | Company Director | 43241480001 | ||||
ROSTAS, Veronique Odile Francoise | Director | 25 Rue Du Coulmiers Paris 75014 France | French | International Hr Manager | 51887770001 |
Who are the persons with significant control of THE THOMSON PENSION TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales (Wigmore Street) Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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