SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED

SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED

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

    Company NameSYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01839082
    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 SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED?

    • (6602) /
    • (6720) /

    Where is SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED located?

    Registered Office Address
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNTHETIC CHEMICALS STAFF PENSION SCHEME TRUSTEES LIMITEDAug 07, 1984Aug 07, 1984

    What are the latest accounts for SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES 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

    3 pagesDS01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2011

    Statement of capital on Apr 06, 2011

    • Capital: GBP 100
    SH01

    Appointment of Miss Geneva Angela Stapleton as a secretary

    1 pagesAP03

    Termination of appointment of Sheila Potticary as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of signed accounts 01/12/2010
    RES13

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Bernard George Harvey as a director

    2 pagesAP01

    Termination of appointment of Hr Trustees Limited as a director

    1 pagesTM01

    Appointment of Mr Nigel Macleod as a director

    2 pagesAP01

    Termination of appointment of Jack Hobman as a director

    1 pagesTM01

    Termination of appointment of Terence Clarkson as a director

    1 pagesTM01

    Termination of appointment of David Berridge as a director

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Livesey as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for David William Berridge on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Paul Livesey on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Jack Hobman on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Terence Clarkson on Mar 31, 2010

    2 pagesCH01

    Appointment of Hr Trustees Limited as a director

    2 pagesAP02

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    159160070001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishManaging Director134099360006
    MACLEOD, Nigel
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishChief Financial Officer122030870001
    HARVEY, Bernard George
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    Secretary
    9 Redhill Crescent
    SO16 7BQ Southampton
    Hampshire
    BritishB30 3rj67996650001
    HOBMAN, Jack
    Rose Dene Beal Lane
    Beal
    DN14 0SQ Goole
    North Humberside
    Secretary
    Rose Dene Beal Lane
    Beal
    DN14 0SQ Goole
    North Humberside
    British27794470001
    POTTICARY, Sheila Ellen
    8 Moreton Avenue
    NN8 2JE Wellingborough
    Northamptonshire
    Secretary
    8 Moreton Avenue
    NN8 2JE Wellingborough
    Northamptonshire
    British80242410001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritishManaging Director75302170001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritishDir Of Property, Risk & Admin75302170001
    ARNOLD, Vivian George
    2 Cliff Side
    Womersley
    WF11 0EQ Knottingley
    West Yorkshire
    Director
    2 Cliff Side
    Womersley
    WF11 0EQ Knottingley
    West Yorkshire
    BritishProcess Operator27794350001
    BATTERSBY, George William
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    BritishH R Director122127880001
    BERRIDGE, David William
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishRetired27794360001
    BOLTON, Mark Nicholas
    Bonneyfield
    Church Hill, Easingwold
    YO61 3JT York
    North Yorkshire
    Director
    Bonneyfield
    Church Hill, Easingwold
    YO61 3JT York
    North Yorkshire
    EnglandBritishOperations Manager110191130002
    BRACKEN, John Charles Frederick
    3 Saint Pauls Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    3 Saint Pauls Close
    AL5 5UH Harpenden
    Hertfordshire
    United KingdomBritishManaging Director66391700001
    BREEN, Clifford James
    15 Mirfield Close
    Pendeford
    WV9 5RW Wolverhampton
    Director
    15 Mirfield Close
    Pendeford
    WV9 5RW Wolverhampton
    BritishProd Technologist62617940001
    BROWN, Paul Edward
    21a Meadowhead
    S8 7UA Sheffield
    South Yorkshire
    Director
    21a Meadowhead
    S8 7UA Sheffield
    South Yorkshire
    EnglandBritishFinance Manager71123140001
    BURCH, Graham Miles
    Cedar House Beechwood Croft
    Little Ashton
    B74 8UU Sutton Coldfield
    West Midlands
    Director
    Cedar House Beechwood Croft
    Little Ashton
    B74 8UU Sutton Coldfield
    West Midlands
    BritishCompany Director27794380002
    BURNS WILLIAMSON, Paul
    117 Lower Oxford Street
    WF10 4AG Castleford
    West Yorkshire
    Director
    117 Lower Oxford Street
    WF10 4AG Castleford
    West Yorkshire
    BritishProcess Technician90487000001
    CLARKSON, Terence
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishTraining And Communications Co27794390002
    COOPER, Patrick Gordon
    Brook Farm
    Brookhampton Holdgate
    TF13 6LN Much Wenlock
    Director
    Brook Farm
    Brookhampton Holdgate
    TF13 6LN Much Wenlock
    BritishFinance Director62278150001
    DESUTTER, Andre, Doctor
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    Director
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    BelgianDirector68514550001
    FRANKLAND, Eric Paul
    13 Carleton View
    WF8 2SD Pontefract
    West Yorkshire
    Director
    13 Carleton View
    WF8 2SD Pontefract
    West Yorkshire
    BritishProduction Operative42822510001
    FULLER, Lance Svend
    Hill View Lower Penkridge Road
    Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    Director
    Hill View Lower Penkridge Road
    Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    BritishChartered Chemist46161370001
    GRIFFITHS, Simon Robert
    17 Salt Avenue
    ST17 4DW Stafford
    Director
    17 Salt Avenue
    ST17 4DW Stafford
    BritishAccountant61365110001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUkChartered Secretary27290050003
    HAYES, Anthony Leo Edward
    11 Langholm Drive
    Heath Hayes
    WS12 5EZ Cannock
    Staffordshire
    Director
    11 Langholm Drive
    Heath Hayes
    WS12 5EZ Cannock
    Staffordshire
    British27794370001
    HOBMAN, Jack
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishRetired27794470001
    HODGSON, Mark
    46 Station Road
    WF5 8AY Ossett
    West Yorkshire
    Director
    46 Station Road
    WF5 8AY Ossett
    West Yorkshire
    BritishShift Manager27794480001
    INGHAM, Philip Lional Lloyd
    35 Keats Avenue
    WS11 2JY Cannock
    Staffordshire
    Director
    35 Keats Avenue
    WS11 2JY Cannock
    Staffordshire
    BritishSafety Manager27794450001
    JACKSON, John Gibson
    7 Little Lane
    Purston Featherstone
    WF7 5DN Pontefract
    West Yorkshire
    Director
    7 Little Lane
    Purston Featherstone
    WF7 5DN Pontefract
    West Yorkshire
    BritishProcess Operator37217990001
    LIVESEY, Paul
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive
    MK10 0AF Kingston Milton Keynes
    Buckinghamshire
    United KingdomBritishRetired79626250001
    LOCKWOOD, Andrew James
    1 Ravensmead
    Featherstone
    WF7 5AQ Pontefract
    West Yorkshire
    Director
    1 Ravensmead
    Featherstone
    WF7 5AQ Pontefract
    West Yorkshire
    BritishProcess Operator69505390001
    LUSCOMBE, Caroline Michele
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    Director
    Perry Hall Farm
    94 Chiselhurst Road
    BR6 0DN Orpington
    Kent
    BritishHuman Resources Director72150720001
    MINTEN, Herbert Samuel
    77 Avenue Green Road
    Cannock
    ST17 0SZ Brocton
    Staffordshire
    Director
    77 Avenue Green Road
    Cannock
    ST17 0SZ Brocton
    Staffordshire
    BritishProcess Operator27794460001
    PARR, John William
    5 Kingfisher Way
    Bournville
    B30 1TG Birmingham
    West Midlands
    Director
    5 Kingfisher Way
    Bournville
    B30 1TG Birmingham
    West Midlands
    BritishCompany Personnel Manager66124790001
    ROWLAND, Keith
    South View
    Cobbs Lane
    CW2 5JL Hough
    Cheshire
    Director
    South View
    Cobbs Lane
    CW2 5JL Hough
    Cheshire
    BritishCompany Director7445570001

    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