OTIS ELEVATOR PENSION TRUSTEE LIMITED

OTIS ELEVATOR PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOTIS ELEVATOR PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01674053
    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 OTIS ELEVATOR PENSION TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OTIS ELEVATOR PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Chiswick Park Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OTIS ELEVATOR PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for OTIS ELEVATOR PENSION TRUSTEE 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

    4 pagesDS01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2013

    Statement of capital on Mar 27, 2013

    • Capital: GBP 2
    SH01

    Appointment of Christian Bruno Jean Idczak-Descat as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Evan Francis Smith as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013

    3 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013

    2 pagesTM01

    Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013

    2 pagesTM01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Mar 29, 2012

    1 pagesAD01

    Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03
    capital

    Resolutions

    Company business 30/11/2010
    RES13

    Appointment of Miss Carolyn Pate as a secretary

    1 pagesAP03

    Annual return made up to Mar 05, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gregory Smart as a director

    1 pagesTM01

    Termination of appointment of Gregory Smart as a secretary

    1 pagesTM02

    Appointment of Mr James Terence George Laurence as a director

    3 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Annual return made up to Mar 05, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for James Terence George Laurence on Mar 14, 2010

    2 pagesCH01

    Who are the officers of OTIS ELEVATOR PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    173131370001
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kiddke Graviner Building
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kiddke Graviner Building
    Berkshire
    United Kingdom
    EnglandFrench129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomBritish74999290001
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomAmerican73647690003
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    HAMBLY, Michael John Charles
    54 Highlands Heath
    Putney
    SW15 3TX London
    Secretary
    54 Highlands Heath
    Putney
    SW15 3TX London
    British27606950001
    MCADAM, Walter
    40 Church Way Old Hall Estate
    Kirkby
    L32 1TL Liverpool
    Secretary
    40 Church Way Old Hall Estate
    Kirkby
    L32 1TL Liverpool
    British42568480001
    PATE, Carolyn
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    159980170001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    ALLEN, Anthony Frederick
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    Director
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    United KingdomBritish34624670001
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    British46406860001
    BRYANT, Alan John
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    Director
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    British28520960001
    BYWATER, John
    Flat 18 44 Drury Lane
    WC2B 5RX London
    Director
    Flat 18 44 Drury Lane
    WC2B 5RX London
    British57004850002
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritish193071220001
    FISHER, Michael Edwin King
    61 Jenner Crescent
    NN2 8NB Northampton
    Director
    61 Jenner Crescent
    NN2 8NB Northampton
    British55623040001
    HARDEN, Barry James
    Copperfields
    Friars Hill Guestling
    TN35 4EP Hastings
    East Sussex
    Director
    Copperfields
    Friars Hill Guestling
    TN35 4EP Hastings
    East Sussex
    British121162020001
    HARESIGN, Sally
    15 Hillbrow
    KT3 4HT New Malden
    Surrey
    Director
    15 Hillbrow
    KT3 4HT New Malden
    Surrey
    UkBritish111053760002
    HARVEY, Lindsay Eric
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Director
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    EnglandBritish130828160004
    HARVEY, Lindsay
    Hamilton Road
    W5 2EH London
    32
    United Kingdom
    Director
    Hamilton Road
    W5 2EH London
    32
    United Kingdom
    United KingdomBritish130828160002
    HOLDSWORTH, Donna Lynn
    17 Keble Drive
    Syston
    LE7 2AN Leicester
    Leicestershire
    Director
    17 Keble Drive
    Syston
    LE7 2AN Leicester
    Leicestershire
    British72568760001
    HUNT, Christopher
    3 The Spur
    Crosby
    L23 3BT Liverpool
    Merseyside
    Director
    3 The Spur
    Crosby
    L23 3BT Liverpool
    Merseyside
    United KingdomBritish81375790001
    KRUGER, Johan Christiaan Lamprecht
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    Director
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    EnglandBritish6055290001
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United KingdomBritish122206950001
    LAURENCE, James Terence George
    74 Croft Road
    Cosby
    LE9 1SE Leicester
    Leicestershire
    Director
    74 Croft Road
    Cosby
    LE9 1SE Leicester
    Leicestershire
    United KingdomBritish122206950001
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    American10309420001
    MARKHAM, Roy Edward
    29 Fitzwilliam Road
    SW4 0DW London
    Director
    29 Fitzwilliam Road
    SW4 0DW London
    British54511980001
    MAYES, Michael Talbot
    11 Alexandra Street
    Thurmaston
    LE4 8FD Leicester
    Leicestershire
    Director
    11 Alexandra Street
    Thurmaston
    LE4 8FD Leicester
    Leicestershire
    British29463040001
    MCADAM, Walter
    40 Church Way Old Hall Estate
    Kirkby
    L32 1TL Liverpool
    Director
    40 Church Way Old Hall Estate
    Kirkby
    L32 1TL Liverpool
    British42568480001
    MCGARRY, Edward Canice
    61 Galwally Avenue
    BT8 4AJ Belfast
    Northern Ireland
    Director
    61 Galwally Avenue
    BT8 4AJ Belfast
    Northern Ireland
    British36629770001
    MEAKIN, Jan
    Rosemount
    Leicester Road, Tilton On The Hill
    LE7 9DB Leicester
    Leicestershire
    Director
    Rosemount
    Leicester Road, Tilton On The Hill
    LE7 9DB Leicester
    Leicestershire
    British72568830001
    MEIKLEJOHN, Thomas Davies
    573 Old Field Lane
    North Greenford
    Middlesex
    Director
    573 Old Field Lane
    North Greenford
    Middlesex
    British55623070001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    French78888250006
    MIRLEY, Michael
    3 Nunnykirk Close
    NE42 6BP Ovingham
    Northumberland
    Director
    3 Nunnykirk Close
    NE42 6BP Ovingham
    Northumberland
    British72568680001
    RALPHS, David
    113 Churchill Road
    Earls Barton
    NN6 0RE Northampton
    Director
    113 Churchill Road
    Earls Barton
    NN6 0RE Northampton
    United KingdomBritish88287710001
    SANDERSON, Horace
    39 Cheryl Drive
    FY5 5DP Thornton Cleveleys
    Lancashire
    Director
    39 Cheryl Drive
    FY5 5DP Thornton Cleveleys
    Lancashire
    British40236820001

    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