HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED

HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01691623
    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 HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED CORPORATION PENSIONS INVESTMENTS LIMITEDFeb 25, 1987Feb 25, 1987
    BUNKER RAMO U.K. LIMITEDMar 22, 1983Mar 22, 1983

    What are the latest accounts for HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    8 pagesAR01

    Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Oct 01, 2013

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    8 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    8 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 11, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Christopher Robin Aubon on Jan 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 conflict of interest 05/03/2010
    RES13

    legacy

    4 pages363a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s

    Who are the officers of HONEYWELL INTEGRATED PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXBERRY, Linda Susan
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    Secretary
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    BritishPensions Director43479440001
    AUBON, Christopher Robin
    43 Avenue Road
    Astwood Bank
    B96 6AQ Redditch
    Worcestershire
    Director
    43 Avenue Road
    Astwood Bank
    B96 6AQ Redditch
    Worcestershire
    United KingdomBritishRetired115490110001
    GARD, Roger
    22 Rye Gardens
    BA20 2TF Yeovil
    Somerset
    Director
    22 Rye Gardens
    BA20 2TF Yeovil
    Somerset
    United KingdomBritishRetired103692030001
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritishRetiree374370001
    OXBERRY, Linda Susan
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    Director
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    EnglandBritishPensions Director43479440001
    SHIN, Hwachul Robert
    43 Pleasant Hill Road
    FOREIGN Randolph
    New Jersey 07869
    Usa
    Director
    43 Pleasant Hill Road
    FOREIGN Randolph
    New Jersey 07869
    Usa
    United KingdomAmericanPension Leader107390030001
    EGAN, Mark Philip
    33 Westland Avenue
    Heaton
    BL1 5NP Bolton
    Secretary
    33 Westland Avenue
    Heaton
    BL1 5NP Bolton
    BritishAccountant43802120001
    FRENCH, James Henry
    8 Winster Fax
    23185 Williamsburg
    Virginia
    Usa
    Secretary
    8 Winster Fax
    23185 Williamsburg
    Virginia
    Usa
    AmericanDirector Of Financial Ops52035230001
    GODDARD, Mark Simeon
    32 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    Secretary
    32 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    BritishDirector Of Uk Financial Busin42480220001
    NORMAN, Gregory Andrew
    Craven View 35 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    Secretary
    Craven View 35 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    BritishAccountant62022930001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Secretary
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    BritishBsg Uk Director70593220001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SEDGWICK NOBLE LOWNDES TRUST CORPORATION LIMITED
    Norfolk House Wellesley Road
    CR9 3EB Croydon
    Surrey
    Secretary
    Norfolk House Wellesley Road
    CR9 3EB Croydon
    Surrey
    2198480003
    COLPITTS, Robert Alan
    52 Townsend Avenue
    L11 8ND West Derby
    Liverpool
    Director
    52 Townsend Avenue
    L11 8ND West Derby
    Liverpool
    BritishAccountant41061970001
    COTTON, Clive Everett
    6 Suffolk Road
    WA14 4QX Altrincham
    Cheshire
    Director
    6 Suffolk Road
    WA14 4QX Altrincham
    Cheshire
    BritishFinancial Controller49169450001
    DIEMER, Richard J
    143 Sunset Avenue
    Ridgewood
    FOREIGN New Jersey
    Nj-07450
    Usa
    Director
    143 Sunset Avenue
    Ridgewood
    FOREIGN New Jersey
    Nj-07450
    Usa
    AmericanFinance102176340001
    EGAN, Mark Philip
    33 Westland Avenue
    Heaton
    BL1 5NP Bolton
    Director
    33 Westland Avenue
    Heaton
    BL1 5NP Bolton
    BritishAccountant43802120001
    EVANS, Mark Robert
    5 Maes Y Rhedyn
    Creigiau
    CF4 8JX Cardiff
    Director
    5 Maes Y Rhedyn
    Creigiau
    CF4 8JX Cardiff
    BritishHuman Resource Manager50204720001
    EVANS, Robert William
    Burlers House 33 Hangingroyd Lane
    HX7 7DD Hebden Bridge
    West Yorkshire
    Director
    Burlers House 33 Hangingroyd Lane
    HX7 7DD Hebden Bridge
    West Yorkshire
    BritishHuman Resource Manager42250150001
    FRENCH, James Henry
    8 Winster Fax
    23185 Williamsburg
    Virginia
    Usa
    Director
    8 Winster Fax
    23185 Williamsburg
    Virginia
    Usa
    AmericanDirector Of Financial Ops52035230001
    GODDARD, Mark Simeon
    32 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    Director
    32 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    BritishDirector Of Uk Financial Busin42480220001
    GREENWAY, Mark Rowe
    5 Atherton Lane
    HD6 3TJ Brighouse
    West Yorkshire
    Director
    5 Atherton Lane
    HD6 3TJ Brighouse
    West Yorkshire
    AustralianHuman Resources Director102176660001
    HALSON, Richard Anthony
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    Director
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    BritishFinance Director10330600001
    HARDMAN, Roger Ratcliffe
    63 Town Road
    Croston
    PR26 9RA Leyland
    Lancashire
    Director
    63 Town Road
    Croston
    PR26 9RA Leyland
    Lancashire
    EnglandBritishOperations Director88693120001
    HARMER, Martin
    23 Rue Brunel
    75017 Paris
    France
    Director
    23 Rue Brunel
    75017 Paris
    France
    BritishDirector Of Finance42153040001
    HEAGSTEDT, Judith W
    14 Valley View Avenue
    Summit
    FOREIGN New Jersey Usa
    Director
    14 Valley View Avenue
    Summit
    FOREIGN New Jersey Usa
    AmericanPensions Investments50038520001
    JAMES, Peter Manley
    Common Pond East End
    Stoke St Michael
    BA3 5LA Bath
    Director
    Common Pond East End
    Stoke St Michael
    BA3 5LA Bath
    BritishDirector Of Personnel33656640001
    LLOYD, Andrew Nigel
    13 Underwood Court
    Chapel Lane, Binfield
    RG42 4AW Bracknell
    Berkshire
    Director
    13 Underwood Court
    Chapel Lane, Binfield
    RG42 4AW Bracknell
    Berkshire
    United KingdomBritishAccountant76992750001
    MAHON, John Ellis
    8 Shibden View
    Queensbury
    BD13 2SS Bradford
    West Yorkshire
    Director
    8 Shibden View
    Queensbury
    BD13 2SS Bradford
    West Yorkshire
    United KingdomBritishOperations & Hr Manager21867400001
    MAURER, Linda
    8 Rue De Copenhague
    75008
    Paris
    France
    Director
    8 Rue De Copenhague
    75008
    Paris
    France
    AmericanBusiness Executive33656650001
    MCFADDEN, Edward Joseph
    18 Leonard Close
    GU16 7EQ Frimley
    Surrey
    Director
    18 Leonard Close
    GU16 7EQ Frimley
    Surrey
    BritishMechanic103692110001
    MUSGRAVE, Alan
    Biglands House
    Thursby
    CA5 6PE Carlisle
    Cumbria
    Director
    Biglands House
    Thursby
    CA5 6PE Carlisle
    Cumbria
    BritishCompany Director27612120001
    NORMAN, Gregory Andrew
    Craven View 35 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    Director
    Craven View 35 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    BritishAccountant62022930001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    BritishDirector70593220001

    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