AAH PENSION TRUSTEES LIMITED
Overview
| Company Name | AAH PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01458548 |
| 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 AAH PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AAH PENSION TRUSTEES LIMITED located?
| Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AAH PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.A.H. PENSION TRUSTEES LIMITED | Nov 01, 1979 | Nov 01, 1979 |
What are the latest accounts for AAH PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for AAH PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Willetts as a director on Sep 03, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thorsten Beer as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Andrew Richards as a director on Jun 25, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for John Andrew Richards on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
Who are the officers of AAH PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| SMEARDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 73357490001 | ||||||
| DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | 127506640001 | |||||
| DAVIES, John Richard Bridge | Director | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HARRIS, Maxine | Director | Falcon House Hellidon Road CV47 7RN Priors Marston Warwickshire | British | 86121990001 | ||||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MCSORLEY, Ciaran | Director | 68 Kenilworth Road Balsall Common CV7 7EX Coventry | British | 8270260002 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MURPHY, Francis Joseph | Director | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||
| PYBUS, William Michael | Director | Beades Old Malden Lane KT4 7PU Worcester Park Surrey | British | 39370750001 | ||||||
| REVELL, Anthony William | Director | 26 Ryland Road Welton LN2 3LU Lincoln | British | 980590001 | ||||||
| RICHARDS, John Andrew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | British | 84922680002 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| TAYLOR, David Leslie | Director | Woodbank Wilmslow Park SK9 2BA Wilmslow Cheshire | Gb-Eng | British | 10776940001 | |||||
| TROUGHTON, John Mervyn | Director | Frolic House Woodlands Court Watford Village NN6 7XW Northampton Northamptonshire | British | 1192800003 | ||||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WALLIS, Andrew Leonard | Director | The Old Rectory Church Street South Collingham NG23 7LH Newark Nottinghamshire | British | 681750001 | ||||||
| WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | 114711020001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 |
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