GOWRINGS PENSION TRUSTEE COMPANY LIMITED
Overview
Company Name | GOWRINGS PENSION TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01485831 |
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 GOWRINGS PENSION TRUSTEE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOWRINGS PENSION TRUSTEE COMPANY LIMITED located?
Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO. 299) LIMITED | Mar 17, 1980 | Mar 17, 1980 |
What are the latest accounts for GOWRINGS PENSION TRUSTEE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GOWRINGS PENSION TRUSTEE COMPANY 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, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Caspian Food Services Limited as a person with significant control on Sep 17, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on Sep 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Derek Murdoch as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek William Coulson as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henry Gray as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Caspian Food Services Limited as a person with significant control on Nov 15, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Caspian Uk Holdings Limited as a person with significant control on Nov 15, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on Nov 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Gray as a secretary on Nov 16, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael James Gray as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Taji Nader-Zadeh as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Doubleday as a director on Nov 16, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUBLEDAY, Timothy John | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
MURDOCH, Alasdair Derek | Director | 2 High Street GU19 5AE Bagshot The Cedars Surrey United Kingdom | United Kingdom | British | Director | 245493070001 | ||||
CHADWICK, Clive Frederick | Secretary | 75 Gorselands Wash Common RG14 6PU Newbury Berkshire | British | Chartered Accountant | 107091790001 | |||||
FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
GRAY, David Henry | Secretary | Whisper Wood House Whisper Wood Loudwater WD3 4JU Hertfordshire | British | 6369250003 | ||||||
GRAY, Michael James | Secretary | The Cedars 2 High Street GU19 5AE Bagshot Surrey | British | Finance Director | 55978100001 | |||||
SMITH, Graham Charles | Secretary | Lawndale 8 Hillfield Road SL9 0DX Chalfont St Peter Buckinghamshire | British | 37978250001 | ||||||
BIRCH, Sarah Jane | Director | 1 Willowmead Close Wash Common RG14 6RW Newbury Berkshire | England | British | Finance Manager | 95847440001 | ||||
COULSON, Derek William | Director | Vicarage Lane Cold Ash RG18 9PX Thatcham 4 Berkshire England | England | British | Company Director | 30237250003 | ||||
CRIMBLE, Roy | Director | Appledore Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | British | Company Director | 17244400001 | |||||
FOWLES, John | Director | Burghclere Manor Old Burghclere RG20 9NS Newbury Berkshire | British | Company Director | 12870040001 | |||||
GRAY, David Henry | Director | 34 Chestnut Avenue WD3 4HB Rickmansworth Oakwood Hertfordshire England | England | British | Accountant | 107903420003 | ||||
GRAY, David Henry | Director | Whisper Wood House Whisper Wood Loudwater WD3 4JU Hertfordshire | British | Accountant | 6369250003 | |||||
GRAY, Michael James | Director | The Cedars 2 High Street GU19 5AE Bagshot Surrey | England | British | Finance Director | 55978100001 | ||||
GWILLIAM, Vincent Mitchell Lovell | Director | The Cedars 2 High Street GU19 5AE Bagshot Surrey | England | British | Investment Professional | 240357990001 | ||||
KENDALL, David William | Director | 41 Albion Street W2 2AU London | United Kingdom | British | Company Director | 9207490001 | ||||
NADER-ZADEH, Taji | Director | The Cedars 2 High Street GU19 5AE Bagshot Surrey | England | British | Director | 35056010004 | ||||
OLDLAND, Michael John | Director | Dolmans Barn Hankerton SN16 9LH Malmesbury Wiltshire | British | Company Director | 12870050002 | |||||
RUTTER, Susan | Director | 24 Pound Lane RG19 3TQ Thatcham Berkshire | British | Retired | 95847370001 | |||||
THOMAS, Vivian | Director | Camelot Bennett Way GU4 7TN West Clandon Surrey | England | British | Company Director | 102093310001 |
Who are the persons with significant control of GOWRINGS PENSION TRUSTEE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caspian Food Services Limited | Nov 15, 2017 | New Street Square EC4A 3TW London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Caspian Uk Holdings Limited | Apr 06, 2016 | 2 High Street GU19 5AE Bagshot The Cedars England | Yes | ||||||||||
| |||||||||||||
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