GISSINGS PENSIONS LIMITED
Overview
| Company Name | GISSINGS PENSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01855078 |
| 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 GISSINGS PENSIONS LIMITED?
- (6601) /
- (6602) /
- (6603) /
- (7499) /
Where is GISSINGS PENSIONS LIMITED located?
| Registered Office Address | 17 Rochester Row SW1P 1QT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GISSINGS PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GISSINGS CONSULTANCY SERVICES LIMITED | Jun 03, 1985 | Jun 03, 1985 |
| GSB CONSULTANCY SERVICES LIMITED | Dec 20, 1984 | Dec 20, 1984 |
| STEEREASE FINANCE LIMITED | Oct 12, 1984 | Oct 12, 1984 |
What are the latest accounts for GISSINGS PENSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2008 |
What are the latest filings for GISSINGS PENSIONS 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 | ||||||||||
Termination of appointment of Philip Braithwaite as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Parkinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Addenbrooke as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Nicolas Norman Bedford as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 18, 2009 | 1 pages | CH04 | ||||||||||
Termination of appointment of Simon Davies as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Simon John Davies on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen David Parkinson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Charles Braithwaite on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Addenbrooke on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of GISSINGS PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 Gbr | 135207160001 | |||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 | England | British | 147404780001 | |||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 | 129795770003 | |||||||
| CALVERT-LEE, Thomas Peregrine | Secretary | 36 High Street NN6 7RD Long Buckby Northamptonshire | British | 66271130004 | ||||||
| KELMAN, Thomas | Secretary | 60 Fairford Avenue LU2 7ER Luton Bedfordshire | British | 20783090001 | ||||||
| ADDENBROOKE, Michael | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 139838030001 | |||||
| BAMFORD, Colin Douglas | Director | 12 Whybourne Crest TN2 5BS Tunbridge Wells Kent | British | 100430770001 | ||||||
| BRAITHWAITE, Philip Charles | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 151010370001 | |||||
| BRAMLEY, Morag Ann | Director | 47 Elderfield Place SW17 6EB London | British | 84322770001 | ||||||
| BRESLIN, Sean Patrick | Director | 2 Newlands Avenue WD7 8EL Radlett Hertfordshire | British | 1866990001 | ||||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| CALVERT-LEE, Thomas Peregrine | Director | 36 High Street NN6 7RD Long Buckby Northamptonshire | British | 66271130004 | ||||||
| CLARK, Paul Bernard | Director | Little Bank House Grafham Road PE28 0AF Ellington Cambridgeshire | British | 90379920001 | ||||||
| CLARK, Paul Bernard | Director | Little Bank House Grafham Road, Ellington PE28 0AF Huntingdon Cambridgeshire | British | 65462090001 | ||||||
| CONNELL, Alistair James | Director | 16 Fairfield Avenue TN2 3SD Tunbridge Wells Kent | British | 81295710001 | ||||||
| DAVIES, Simon John | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | 139603860001 | |||||
| DAWSON, Andrew James Jackson | Director | Maplehurst 12 Westwood Close EN61 1LH Little Heath Hertfordshire | British | 100430920001 | ||||||
| DAWSON, Andrew James Jackson | Director | Maplehurst 12 Westwood Close EN61 1LH Little Heath Hertfordshire | British | 100430920001 | ||||||
| DEAN, John Mark | Director | 10 Lavender Gate Steele Lane KT22 0RE Oxshott Surrey | British | 85770790001 | ||||||
| FARRELL, Paul Joseph Matthew | Director | 60 Falcon Way Clippers Quay E14 9UP Isle Of Dogs London | British | 85540400001 | ||||||
| GOODEVE BALLARD, Christopher Gerard | Director | 8 Foye Lane Church Crookham GU13 0UP Fleet Hampshire | British | 64731210001 | ||||||
| JAGELMAN, Rodney James | Director | Willetts Church End, Barley SG8 8JW Royston Hertfordshire | England | British | 91772100001 | |||||
| JAGELMAN, Rodney James | Director | Willetts Church End, Barley SG8 8JW Royston Hertfordshire | England | British | 91772100001 | |||||
| KELMAN, Thomas | Director | 60 Fairford Avenue LU2 7ER Luton Bedfordshire | England | British | 20783090001 | |||||
| LOWRY, Stephen Ignaz | Director | Little Field Cottage High Bois Lane HP6 6DG Amersham Buckinghamshire | British | 96848410001 | ||||||
| MARTIN, Michael | Director | 134 Corbets Tey Road RM14 2ED Upminster Essex | British | 2380000001 | ||||||
| MASSEY, Christopher Benjamin | Director | 111 Topstreet Way AL5 5TY Harpenden Hertfordshire | British | 81454340001 | ||||||
| MORISON, Robert Mackenzie | Director | 1 Holland Park Road Kensington W14 8NA London | Scottish | 15498100001 | ||||||
| O CONNOR, Eamonn Martin | Director | 22 Ormonde Road SW14 7BG London | British | 64731090001 | ||||||
| PARKINSON, Stephen David | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | 89576180001 | |||||
| PHILIP, Linda Margarthe | Director | Flat 6 Alwyne Mansions Alwyne Road SW19 7AD Wimbledon London | British | 81344620001 | ||||||
| PLUMMER, Kim Natalie | Director | 1 Pineridge Close Beechwood Avenue KT13 9SP Weybridge Surrey | British | 81295390001 | ||||||
| PLUMMER, Kim Natalie | Director | 1 Pineridge Close Beechwood Avenue KT13 9SP Weybridge Surrey | British | 81295390001 |
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