HOBOURN GROUP PENSION TRUST COMPANY LIMITED
Overview
| Company Name | HOBOURN GROUP PENSION TRUST COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01749069 |
| 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 HOBOURN GROUP PENSION TRUST COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOBOURN GROUP PENSION TRUST COMPANY LIMITED located?
| Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOBOURN GROUP PENSION TRUST COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PASSHOLD LIMITED | Aug 31, 1983 | Aug 31, 1983 |
What are the latest accounts for HOBOURN GROUP PENSION TRUST COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HOBOURN GROUP PENSION TRUST COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HOBOURN GROUP PENSION TRUST 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 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 15, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Juergen Wald as a director on Jul 28, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Caroline Ann Richards as a director on Jul 28, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Harrison as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Shorten as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Adrian Shorten on Sep 28, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW* on Dec 31, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of HOBOURN GROUP PENSION TRUST COMPANY 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 | |||||
| RICHARDS, Caroline Ann | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House England | United Kingdom | British | Ssc Manager | 178209940001 | ||||
| WALD, Juergen | Director | 3-7 Reinzstr 89233 Neu-Ulm Germany | Germany | German | Head Of Accounting (Europe) | 173890630001 | ||||
| MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | 5874670001 | ||||||
| ANGIER, David Alexander | Director | 1 Swanley Cottages Warden Road Eastchurch ME12 4EN Sheerness Kent | British | Executive | 48411700001 | |||||
| ASHWORTH, Mark Andrew | Director | 38 Woodberry Drive ME10 3AT Sittingbourne Kent | British | Financial Ledger Analyst | 99508450001 | |||||
| BENSLEY, Brian | Director | The Coppice 20 Neville Park TN4 8NN Tunbridge Wells Kent | British | Executive | 41841490002 | |||||
| CASS, Malcolm Michael | Director | 48 Yarrow Road ME5 0RY Chatham Kent | British | Industrial Engineer | 49426640001 | |||||
| DOUGLAS, Ian | Director | Glendale 28 Preston Park ME13 8LN Faversham Kent | British | Executive | 16911830001 | |||||
| ELIAS, Roland Tad | Director | 18 Ritch Drive FOREIGN Ridgefield Connecticut 06877 Usa | Us American | Executive | 16911810001 | |||||
| FARMER, Keith Graham | Director | 20 Hamlin Road Riverhead TN13 2DL Sevenoaks Kent | British | Managing Director | 32505230001 | |||||
| GILES, Michael James | Director | 11 Myton Gardens CV34 6BH Warwick Warwickshire | British | Company Director | 5874680001 | |||||
| HARRISON, Stephen Paul | Director | 341 Ivydale Road SE15 3ED London | United Kingdom | British | National Controller | 62005910001 | ||||
| KNOTT, Joan Eileen | Director | 75 Brambletree Crescent Borstal ME1 3LQ Rochester Kent | British | Buyer | 16911820001 | |||||
| LAWS, Martin Anthony Lawrence | Director | 46 Tennyson Avenue Cliffe Woods ME3 8JG Rochester Kent | England | British | Product Engineer | 98599410001 | ||||
| LOCKE, Anthony Robert | Director | 19 Hartropp Road B74 2RE Sutton Coldfield West Midlands | British | Managing Director | 120784980001 | |||||
| MCGOWAN, Stuart | Director | 11 Curtis Wood Park Road CT6 7TY Herne Bay Kent | British | Managing Director | 55582670002 | |||||
| MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | Finance Director | 5874670001 | ||||
| PEARTON, George Joseph | Director | 32 Brice Road Higham ME3 7AB Rochester Kent | British | Machine Operator | 16911850001 | |||||
| PHIPPS, Margaret | Director | Sheredes Glendale Road, Minster On Sea ME12 2SE Sheerness Kent | British | Purchasing/Material Controller | 68560100001 | |||||
| POWNEY, Robert George | Director | 16 Gloucester Close ME8 8DA Rainham Kent | British | Machine Operator | 60812090001 | |||||
| POWNEY, Robert George | Director | 16 Gloucester Close ME8 8DA Rainham Kent | British | Engineer | 60812090001 | |||||
| PURNELL, Stephen Patrick | Director | 49 Kings Drive DA12 5BQ Gravesend Kent | British | Machine Operator | 62277740001 | |||||
| RICHARDSON, Jenifer Francis | Director | Polperro Main Road Chattenden ME3 8LN Rochester Kent | British | Material Controller | 32397520001 | |||||
| SHORTEN, Adrian | Director | Old Police House Corseley Road TN3 9RN Groombridge Kent | United Kingdom | British | Head Of Engineering | 99508270001 | ||||
| TOBEY, Robert Franklin | Director | 106 Squires Glen FOREIGN Madison Connecticut 06443 Usa | Us American | Vice President | 16915450001 | |||||
| WINKWORTH, Michael James Francis | Director | 6 Mill Close Frindsbury ME2 3DA Strood Kent | British | Process Technician | 66098590001 | |||||
| YEO, Robert Edwin | Director | 41 Fulmar Road ME2 2SB Strood Kent | British | Machine Operator | 37087210001 |
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