Q.H. PENSION TRUSTEE LIMITED
Overview
Company Name | Q.H. PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01407197 |
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 Q.H. PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is Q.H. PENSION TRUSTEE LIMITED located?
Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for Q.H. PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for Q.H. PENSION TRUSTEE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 03, 2024 |
What are the latest filings for Q.H. PENSION TRUSTEE 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sally Caroline Grosvenor on Apr 14, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Ernest Robbins on Apr 14, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of Q.H. PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Stephen Paul | Secretary | 341 Ivydale Road SE15 3ED London | British | National Controller | 62005910001 | |||||
GROSVENOR, Sally Caroline | Director | 22 Laggan Close Hawthorn Common CV10 9TF Nuneaton Warwickshire | United Kingdom | British | Treasury Analyst | 105041410001 | ||||
HARRISON, Stephen Paul | Director | 341 Ivydale Road SE15 3ED London | United Kingdom | British | National Controller | 62005910001 | ||||
JONES, Christine Elizabeth | Director | 38 Glan Y Mor Road LL30 3PF Penrhyn Bay Gwynedd | United Kingdom | British | Personnel Manager | 240175020001 | ||||
ROBBINS, Malcolm Ernest | Director | Bodkin Hall Great North Road Foston NG32 2JP Grantham Lincolnshire | United Kingdom | British | Director | 105041460001 | ||||
CORBETT, Christopher Paul | Secretary | 15 Crownhill Road LE10 2LD Burbage Leicestershire | British | Financial Controller | 37415930001 | |||||
EDWARDS, Andrew Charles | Secretary | 3 Austwick Close CV34 5XA Warwick Warwickshire | British | Chartered Accountant | 48492940001 | |||||
MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | Director | 5874670001 | |||||
MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | Director | 5874670001 | |||||
WIBBERLEY, John Clement | Secretary | 22 Quineys Leys CV37 8PU Welford On Avon Warwickshire | British | Director | 107723210001 | |||||
BRIXTON, Vivian Albert | Director | 21 Narberth Way CV2 2LH Coventry West Midlands | British | Hgv Driver | 9620920001 | |||||
BROWN, John Ernest | Director | 6 Roumania Drive LL30 1UL Llandudno Gwynedd | British | Accountant | 9620930001 | |||||
COLLINS, James Kenneth | Director | 16 Arbour Close CV8 2BA Kenilworth Warwickshire | British | Managing Director | 25046090001 | |||||
CORBETT, Christopher Paul | Director | 15 Crownhill Road LE10 2LD Burbage Leicestershire | British | Financial Controller | 37415930001 | |||||
EDWARDS, Andrew Charles | Director | 3 Austwick Close CV34 5XA Warwick Warwickshire | British | Chartered Accountant | 48492940001 | |||||
ELLIOTT, Malcolm James | Director | 174 Dinerth Road Rhos In Sea LL28 4UP Colwyn Bay | British | Electrician | 87455190001 | |||||
FINNESEY, Janet Spurrier | Director | 45 Roxburgh Road CV11 4RR Nuneaton Warwickshire | British | Credit Control Clerk | 25552370001 | |||||
FOREMAN, Carol Ann | Director | 145 Burton Road Overseal DE12 6JL Swadlincote South Derbyshire | British | Personnel & Training Manager | 89369650001 | |||||
GILES, Michael James | Director | 11 Myton Gardens CV34 6BH Warwick Warwickshire | British | Director | 5874680001 | |||||
HARRIES, Grenville David | Director | 4 Latchford Close B98 9NQ Redditch Worcestershire | British | Toolmaker | 52846840001 | |||||
MERSON, Valerie | Director | 26 Lattimer Place W4 2UB London | British | Chartered Accountant | 87455150001 | |||||
MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | Director | 5874670001 | ||||
MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | Director | 5874670001 | ||||
PROUD, Arthur | Director | 36 Albert Crescent Keresley CV6 2GG Coventry West Midlands | British | Hgv Driver | 25552360001 | |||||
ROBERTS, Michael Anthony | Director | 185 Evesham Road CV37 9BS Stratford Upon Avon Warwickshire | British | Executive | 62552320001 | |||||
STEVENS, Michael | Director | 2 Broadmere Rise CV5 7DS Coventry West Midlands | British | Director | 3915860001 | |||||
TRACEY, David | Director | 29 Marlborough Road CV11 5PG Nuneaton Warwickshire | British | Fork Lift Truck Driver | 93789970001 | |||||
WIBBERLEY, John Clement | Director | 22 Quineys Leys CV37 8PU Welford On Avon Warwickshire | England | British | Director | 107723210001 |
Who are the persons with significant control of Q.H. PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dana Uk 1 Plc | Apr 06, 2016 | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House 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